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

Uzonwanne, Obianuju Jane

    Related profiles found in government register
  • Uzonwanne, Obianuju Jane
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 184, , Building 50 Argyll Road, London, SE18 6PL, United Kingdom

      IIF 1
  • Uzonwanne, Obianuju Jane
    Nigerian accountant born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 184, Woolwich., Building 50 Argyll Road, London, SE18 6PL, United Kingdom

      IIF 2
  • Olumba, Obianuju Ann
    Nigerian worker born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Clock Tower Mews, Thamesmead, London, SE28 8FA, United Kingdom

      IIF 3
  • Ogunwale, Oluwaseun
    Nigerian construction project manager born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Whinchat Road, London, SE28 0DW, England

      IIF 4
  • Ayinla, Olawale
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101a, Eltham High Street, London, SE9 1TD, England

      IIF 5
  • Evumovwe, Ochuko Joan
    Nigerian consultant born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Wessex Gate, Malmesbury Park Road, Bournemouth, Dorset, BH8 8PD, United Kingdom

      IIF 6
  • Akinsanya, Lekan
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138 Western Avenue, Dagenham, RM10 8UJ, England

      IIF 7
  • Akinyele, Akindele
    Nigerian logistics born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Slade Close, Leicester, LE3 3AJ, United Kingdom

      IIF 8
  • Akinfenwa, Dapo Samuel
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Lakedale Road, London, SE18 1PP, England

      IIF 9
  • Akinpelu, Olamide
    Nigerian company director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Robertson Close, Broxbourne, Hertfordshire, EN10 6AY, United Kingdom

      IIF 10
  • Durojaiye, Olaide Amidat
    Nigerian sterile services technician and end born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19a Perry Street, Crayford, Dartford, DA1 4RB, United Kingdom

      IIF 11
  • Hassan, Aishat Funmi
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64 Great Arbor Way, Middleton, Manchester, Greater Manchester, M24 4AU, United Kingdom

      IIF 12
  • Olajide, Adetutu Frances
    Nigerian born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3/1, 92 Kyleakin Road, Arden, Thornliebank, Glasgow, Scotland, G46 8DX, United Kingdom

      IIF 13
  • Osofisan, Akinmaderin
    Nigerian insurance born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Groves, Isle Of Wight, Isle Of Wight, Newport, PO31 7FW, United Kingdom

      IIF 14
  • Akingba, Isaac . O .
    Nigerian accountant born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, 96-98, West Street, Gravesend, DA110BL, United Kingdom

      IIF 15
  • Augustine, Uchenna
    Nigerian born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Balquharn Circle, Portlethen, Aberdeen, AB12 4AH, Uk

      IIF 16
  • Effiong, Michael Bassey
    Nigerian it programmer born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Pentland Avenue, Chelmsford, Essex, CM1 4AZ, United Kingdom

      IIF 17 IIF 18
  • Iloka, Uchenna
    Nigerian director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7, 35-37 Ludgate Hill, London, United Kingdom, EC4M 7JN, England

      IIF 19
  • Iloka, Uchenna
    Nigerian lawyer born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Ringlet Close, Canning Town, E16 3PP, England

      IIF 20
    • 68, Hilldale Road, London, SM1 2JD, United Kingdom

      IIF 21
  • Iloka, Uchenna Augustine
    Nigerian lawyer born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 169-171, Haydons Road, South Wimbledon, SW19 8TB, United Kingdom

      IIF 22
  • Johnson, Morenikeji
    Nigerian contracts born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Cossington Road, Coventry, CV6 4NG, United Kingdom

      IIF 23
  • Longe, Omolade Ayotunde
    Nigerian born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Greenfield Place, Church Street, Hayes, UB3 2GE, United Kingdom

      IIF 24
  • Longe, Omolade Ayotunde
    Nigerian medical doctor born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Thyme Close, London, SE3 9QW, United Kingdom

      IIF 25
  • Mrs Obianuju Ann Olumba
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 69-70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 26 IIF 27
  • N Miangeni, Martin
    Nigerian directoship born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151, Oval Road North, Dagenham, Essex, RM10 9ER, United Kingdom

      IIF 28
  • Nwabuebo, Tony Toby
    Nigerian born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Woolwich Church Streets, London, Greenwich, SE18 5NQ, United Kingdom

      IIF 29
  • Oduarn, Jennifer
    Nigerian company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Clive Dennis Court, Willesborough, Ashford, TN24 0LX, England

      IIF 30
  • Ogundimu, Olaide Adijat
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35b, Windmill Hill, Enfield, EN2 7AE, United Kingdom

      IIF 31
  • Osofisan, Akin
    Nigerian it consultant born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Kitchener Road, Bishops Stortford, Hertfordshire, CM23 1EN, United Kingdom

      IIF 32
  • Adigun, Ayobola Olanike
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Bingham Rod, Rochester, Kent, ME2 4JL, United Kingdom

      IIF 33
  • Akindutire, Damola
    Nigerian pharmacist born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Parkwoods, Rochester Road, Gravesend, Kent, DA12 2DW, England

      IIF 34
  • Akinsanya, Bolanle Victoria
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, St. Vincents Road, Dartford, DA1 1XE, England

      IIF 35
  • Akinshola, Nuru Biodun
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Halt Robin Road, Belvedere, Kent, DA17 6DN, United Kingdom

      IIF 36
  • Akobi, Christiana Chidebe
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Lanark Avenue, Manchester, M22 4NJ, England

      IIF 37
    • 70, Chalford Road, Manchester, M23 2SG, England

      IIF 38
  • Akobi, Christiana Chidebe
    Nigerian business executive born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55 Silton Street, Manchester, M9 4WS, England

      IIF 39
  • Akobi, Christiana Chidebe
    Nigerian director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Lanark Avenue, Manchester, M22 4NJ, United Kingdom

      IIF 40
  • Balogun, Oluseyi Samuel
    Nigerian recruitment consultant born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Signet Square, Coventry, CV2 4NY, England

      IIF 41
  • Dr Olajumoke Abiodun Okoh
    Nigerian born in March 1980

    Resident in United Kingdom

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

      IIF 42
  • Esosa Igbinenikaro
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, Kinlock Court, 22, Beckenham Grove, Bromley, BR2 0XB, England

      IIF 43
    • Flat2, 22 Beckenham Grove, Bromley, BR2 0XB, England

      IIF 44
  • Madu, Favour Adline
    Nigerian carer born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Neuchatel Road, London, SE6 4EQ, United Kingdom

      IIF 45
  • Mr Akin Osofisan
    Nigerian born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Kitchener Road, Bishops Stortford, Hertfordshire, CM23 1EN, United Kingdom

      IIF 46
  • Mr Esosa Igbinenikaro
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59a, Dennett Road, Croydon, CR0 3JD, United Kingdom

      IIF 47
  • Mr Olawale Ayinla
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101a, Eltham High Street, London, SE9 1TD, England

      IIF 48
  • Nglass, Julius
    Nigerian business coach born in March 1980

    Resident in United Kingdom

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

      IIF 49
  • Nglass, Julius
    Nigerian director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Dudley Street, Casnewydd, Newport, NP19 0FE, United Kingdom

      IIF 50
  • Nwankwo, Kanayo
    Nigerian born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Portmeadow Walk, South Thamesmead, London, SE2 9UL, United Kingdom

      IIF 51
  • Ogundipe, Temitayo
    Nigerian born in August 1980

    Resident in United Kingdom

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

      IIF 52
  • Olaniyan, Abidemi
    Nigerian born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Fortis Way, Chester, Cheshire, CH4 7GA, United Kingdom

      IIF 53
  • Olaniyan, Abidemi
    Nigerian lawyer born in May 1982

    Resident in United Kingdom

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

      IIF 54
    • 1, Westminster Close, Hartford, Northwich, Cheshire, CW8 1GQ

      IIF 55
  • Olaniyan, Abidemi
    Nigerian legal executive born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Westminster Close, Hartford, Northwich, CW8 1GQ, United Kingdom

      IIF 56 IIF 57
  • Oluwafemi Akingba, Isaac
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 306 Chadwick Court, 2 Titmuss Avenue, Thamesmead, London, SE28 8BH, England

      IIF 58 IIF 59
  • Oreyeju, Nike
    Nigerian photographer born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Rye Hill Park, Peckham, London, SE15 3JU, England

      IIF 60
  • Adebayo, Olayinka David
    Nigerian born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clyde Offices, West George Street, Glasgow, G2 1BP, Scotland

      IIF 61
  • Adeshigbin, Annalisa
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Summerhill Close, Haywards Heath, RH16 1QZ, England

      IIF 62
  • Adeshigbin, Annalisa
    Nigerian customer service born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Barnmead, Haywards Heath, West Sussex, RH16 1XA, United Kingdom

      IIF 63
  • Akinseye, Stephen Akintope
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Rossetti Avenue, Burnley, Lancashire, BB11 2NT, United Kingdom

      IIF 64
  • Amogu, Christian Mba
    Nigerian born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Revolution Rti Limited, Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside, PR9 0TE

      IIF 65
  • Dapo Samuel Akinfenwa
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 331, Greenhaven Drive, London, SE28 8FY, England

      IIF 66
  • Igbinenikaro, Esosa
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, Kinlock Court, 22, Beckenham Grove, Bromley, BR2 0XB, England

      IIF 67
    • Flat2, 22 Beckenham Grove, Bromley, BR2 0XB, England

      IIF 68
  • Igbinenikaro, Esosa
    Nigerian director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59a, Dennett Road, Croydon, Surrey, CR0 3JD, United Kingdom

      IIF 69
  • Matesun, Benson Alliu
    Nigerian director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151, Maxey Road, Dagenham, Essex, RM9 5HH, United Kingdom

      IIF 70
  • Miss Oluwaseun Ogunwale
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Mccudden Road, Mccudden Road, Dartford, DA1 5QL, England

      IIF 71
  • Moruff Akinloye Raheem
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 72
  • Mrs Abidemi Olaniyan
    Nigerian born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Fortis Way, Chester, CH4 7GA, United Kingdom

      IIF 73
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 74
    • 1, Westminster Close, Hartford, Northwich, CW8 1GQ, United Kingdom

      IIF 75
    • 1, Westminster Close, Hartford, Northwich, Cheshire, CW8 1GQ

      IIF 76
    • 1, Westminster Close, Northwich, CW8 1GQ, United Kingdom

      IIF 77
  • Nkwogu, Daniel Nnaemeka
    Nigerian engineer born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Jesmond Grange, Aberdeen, AB22 8HD, United Kingdom

      IIF 78
    • 67, Jesmond Grange, Aberdeen, AB228HD, Scotland

      IIF 79
  • Odeh, Ene
    Nigerian born in May 1982

    Resident in United Kingdom

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

      IIF 80
  • Odey, Francis
    Nigeria trader born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 394, Whitehall Road, Bristol, BS5 7BU, United Kingdom

      IIF 81
  • Ojo, Andrew
    Nigerian accountant born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apt 6, N0 477 Rathbourne Court, Stoney Stanton Road, Coventry, CV6 5EA, United Kingdom

      IIF 82
  • Osarenkhoe, Omoregie
    Nigerian warehouse operator born in February 1980

    Resident in United Kingdom

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

      IIF 83
  • Osarenkhoe, Omoregie
    Nigerian born in August 1980

    Resident in United Kingdom

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

      IIF 84
  • Osarenkhoe, Omoregie
    Nigerian warehouse operator born in August 1980

    Resident in United Kingdom

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

      IIF 85
  • Raheem, Moruff Akinloye
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 86
  • Saibu, Emmanuel
    Nigerian director born in January 1974

    Resident in United Kingdom

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

      IIF 87
  • Saibu, Emmanuel
    Nigerian born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3/5, Westburn Middlefield, Edinburgh, EH14 2TJ, Scotland

      IIF 88
  • Sosanya, Segun
    Nigerian marketer born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 235, Oxlow Lane, Dagenham, RM10 7RS, United Kingdom

      IIF 89
  • Abiola, Babatunde Abiodun
    Nigerian director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183, Edge Lane, Droylsden, Manchester, Lancashire, M43 6BE, United Kingdom

      IIF 90
  • Adetokunbo, Adewale Kazeem
    Nigerian trading of cars and motor spares born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Anchor Crescent, Hockley, Birmingham, B185SL, United Kingdom

      IIF 91
  • Bernard, Temitayo Ayobami
    Nigerian born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Field Close, Cottingham, HU16 5BQ, England

      IIF 92
  • Bernard, Temitayo Ayobami
    Nigerian none born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Field Close, Cottingham, East Riding Of Yorkshire, HU16 5BQ, United Kingdom

      IIF 93
  • Christiana Chidebe Akobi
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Lanark Avenue, Manchester, M22 4NJ, United Kingdom

      IIF 94
  • Efosa, Destiny Ebvakhare
    Nigerian managing director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 348, East Street, London, SE17 2SX, England

      IIF 95
  • Egbunike, Ngozi
    Nigerian company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 411, Ilford Lane, Ilford, IG1 2SN, England

      IIF 96
  • Iyen, Abiemwense Magdalene
    Nigerian health care professional born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Gilroy Road, Liverpool, L6 6BQ, England

      IIF 97
  • Julius Nglass
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Dudley Street, Casnewydd, Newport, NP19 0FE, United Kingdom

      IIF 98
  • Mr Daniel Olisaeloka Obi
    Nigerian born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Ascot Close, Oldbury, B69 1HA, England

      IIF 99 IIF 100 IIF 101
    • 47, Ascot Close, Oldbury, B69 1HA, United Kingdom

      IIF 102
    • 47, Ascot Close, Oldbury, West Midlands, B69 1HA, United Kingdom

      IIF 103
    • 63c, Rood End Road, Oldbury, B68 8SJ, England

      IIF 104
  • Mr Emmanuel Saibu
    Nigerian born in January 1974

    Resident in United Kingdom

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

      IIF 105
  • Mr Julius Nglass
    Nigerian born in March 1980

    Resident in United Kingdom

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

      IIF 106
  • Mr Temitayo Ogundipe
    Nigerian born in August 1980

    Resident in United Kingdom

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

      IIF 107
  • Mrs Ayobola Olanike Adigun
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Bingham Rod, Rochester, Kent, ME2 4JL, United Kingdom

      IIF 108
  • Mrs Olaide Amidat Durojaiye
    Nigerian born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19a Perry Street, Crayford, Dartford, DA1 4RB, United Kingdom

      IIF 109
  • Ms Olaide Adijat Ogundimu
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35b, Windmill Hill, Enfield, EN2 7AE, United Kingdom

      IIF 110
  • Obi, Daniel Olisaeloka
    Nigerian born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Obi, Daniel Olisaeloka
    Nigerian managing director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Ascot Close, Oldbury, B69 1HA, United Kingdom

      IIF 115
  • Odutuyo, Babatunde Abayomi
    Nigerian healthcare assistant born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat C, 16 Torrisdale Close, Bolton, BL3 5RR, United Kingdom

      IIF 116
  • Ogundipe, Temitayo Oriyomi
    Nigerian born in August 1980

    Resident in United Kingdom

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

      IIF 117
  • Oyedeji, Frank
    Nigerian data manger born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24a, Hudson Road, Rugby, CV226DF, United Kingdom

      IIF 118
  • Saibu, Emmanuel
    Nigerian director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Dundonnell Way, Dunfermline, Fife, KY11 8FS, United Kingdom

      IIF 119
  • Sanyaolu, Iseoluwa
    Nigerian director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 172, Ann Street, London, SE18 7LU, United Kingdom

      IIF 120
  • Abiodun, Olumuyiwa Oluwole
    Nigerian born in May 1982

    Resident in United Kingdom

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

      IIF 121
  • Adams, Oluwafunmi Hannah
    Nigerian born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Windsor Road, Leigh, WN7 2UH, United Kingdom

      IIF 122
  • Adams, Oluwafunmi Hannah
    Nigerian consultant born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7b, Avenue Road, Westcliff-on-sea, SS0 7PN, United Kingdom

      IIF 123
  • Ademakinwa, Adekunle Abidemi
    Nigerian born in March 1980

    Resident in United Kingdom

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

      IIF 124
  • Aririsukwu, Eric Nwabueze
    Nigerian born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Tedham Road, Newcastle Upon Tyne, NE15 8BH, United Kingdom

      IIF 125
  • Aririsukwu, Eric Nwabueze
    Nigerian company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Tedham Road, Newcastle Upon Tyne, NE15 8BH, United Kingdom

      IIF 126
  • Aririsukwu, Eric Nwabueze
    Nigerian director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Tedham Road, Lemington, Newcastle Upon Tyne, Tyne And Wear, NE15 8BH, United Kingdom

      IIF 127
  • Aririsukwu, Eric Nwabueze
    Nigerian quantity surveyor born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Tedham Road, Lemington, Newcastle Upon Tyne, Tyne And Wear, NE15 8BH, United Kingdom

      IIF 128
  • Chibueze, Anthony Chimezie
    Nigerian labourer born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Priory, High Street, Redbourn, Hertfordshire, AL3 7LZ, England

      IIF 129
  • Izukanne, Chukwunenye Onyekachi
    Nigerian born in August 1980

    Resident in United Kingdom

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

      IIF 130
  • Izukanne, Chukwunenye Onyekachi
    Nigerian company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15253855 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 131
  • Izukanne, Chukwunenye Onyekachi
    Nigerian director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Whitmore Road, Birmingham, B10 0NR, England

      IIF 132
  • Miss Anastecia Odinaka Igwe
    Nigerian born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Foremans, Roxwell Road, Chelmsford, CM1 2GQ, United Kingdom

      IIF 133
  • Miss Annalisa Adeshigbin
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Barnmead, Haywards Heath, West Sussex, RH16 1XA, England

      IIF 134
  • Miss Oluwaseun Adejinmi
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Mccudden Road, Dartford, DA1 5QL, England

      IIF 135
  • Mr Babatunde Abiodun Abiola
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183, Edge Lane, Droylsden, Manchester, M43 6BE, United Kingdom

      IIF 136
  • Mr Dapo Samuel Akinfenwa
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 Woods Court, Propelair Way, Colchester, CO4 5YR, England

      IIF 137
    • 55, Federation Road, London, SE2 0JT, England

      IIF 138
  • Mr Destiny Ebvakhare Efosa
    Nigerian born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 348, East Street, London, SE17 2SX, England

      IIF 139
  • Mr Isaac Oluwafemi Akingba
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 140 IIF 141
  • Mr Nuru Biodun Akinshola
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Halt Robin Road, Belvedere, Kent, DA17 6DN, United Kingdom

      IIF 142
  • Mr Olusogo Akinyemi Akinpelu
    Nigerian born in March 1980

    Resident in United Kingdom

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

      IIF 143
  • Ojo, Andrew Oluwamayowa, Dr
    Nigerian born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Genesis Green, Ashland, Milton Keynes, MK6 4AX, England

      IIF 144
  • Ojo, Andrew Oluwamayowa, Dr
    Nigerian director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Genesis Green, Asland, Milton Keynes, MK6 4AX, United Kingdom

      IIF 145
  • Okoh, Olajumoke Abiodun, Dr
    Nigerian doctor born in March 1980

    Resident in United Kingdom

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

      IIF 146
  • Patience Ndidiamaka Otubo
    Nigerian born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Crossley Court, Cross Road, Coventry, CV6 5GW, England

      IIF 147
  • Stephen Akintope Akinseye
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Rossetti Avenue, Burnley, Lancashire, BB11 2NT, United Kingdom

      IIF 148
  • Taiwo, Oluwatoyin
    Nigerian director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Barnstaple Road, Harold Hill, Romford, Essex, RM3 7SS, England

      IIF 149
  • Aghedo, Regina Aimienrhovbiye
    Nigerian director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Kimbolton Close, Lewisham, London, SE12 0JH, United Kingdom

      IIF 150
  • Akinyele, Akindele
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Roehampton Drive, Leicester, LE18 1HU, United Kingdom

      IIF 151
    • 111, Ross Walk, Office B16, Leicester, LE4 5HH, United Kingdom

      IIF 152
  • Awosolu, Ayodeji Olabanjo Olamide
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Sandstone Drive, Kemsley, Sittingbourne, ME10 2PP, England

      IIF 153
    • 15, Sandstone Drive, Sittingbourne, Kent, ME10 2PP, United Kingdom

      IIF 154
  • Bamgbelu, Moronke
    Nigerian business management born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Causton Square, Dagenham, Essex, RM10 9HB, United Kingdom

      IIF 155
  • Bamgbelu, Moronke
    Nigerian hr consultancy services born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Holt Road, Romford, Essex, RM3 8PN, United Kingdom

      IIF 156
  • Dr Andrew Oluwamayowa Ojo
    Nigerian born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, New Union Street, Coventry, CV1 2NT, England

      IIF 157
    • 7, Genesis Green, Asland, Milton Keynes, MK6 4AX, United Kingdom

      IIF 158
  • Egbunike-olushoga, Ngozi
    Nigerian born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Tideslea Tower, Erebus Drive, London, SE28 0GF, United Kingdom

      IIF 159
  • Faleti, Funmilayo
    Nigerian media born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Masefield Close, Romford, RM37PP, United Kingdom

      IIF 160
  • Fatoki, Oluwatosin Serah
    Nigerian born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Templar Drive, Thamesmead, London, SE28 8PF, United Kingdom

      IIF 161
  • Iyamanbhor, Anselm Matthew
    Nigerian company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Ropery Road, Gates Head, NE8 2HP, England

      IIF 162
  • Mr Kelvin Adekanmbi
    Nigerian born in May 1982

    Resident in United Kingdom

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

      IIF 163
  • Mr Segun Sosanya
    Nigerian born in October 1974

    Resident in United Kingdom

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

      IIF 164
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 165
    • 77, Phoenix Boulevard, York, North Yorkshire, YO26 4WX, United Kingdom

      IIF 166
  • Mr Temitayo Oriyomi Ogundipe
    Nigerian born in August 1980

    Resident in United Kingdom

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

      IIF 167
  • Mr Tony Toby Nwabuebo
    Nigerian born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Woolwich Church Street, London, Greenwich, SE18 5NQ, England

      IIF 168
  • Mrs Toyin Muinat Salman
    Nigerian born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Wheatdole, Orton Goldhay, Peterborough, PE2 5QS, England

      IIF 169
  • Nwankwo, Kanayo Adolphus
    Nigerian born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Cherry Tree Close, Rainham, RM13 7QU, United Kingdom

      IIF 170
  • Otubo, Patience Ndidiamaka
    Nigerian born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Crossley Court, Cross Road, Coventry, CV6 5GW, England

      IIF 171
  • Otubo, Patience Ndidiamaka
    Nigerian company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Crossley Court, Cross Road, Coventry, CV6 5GW, England

      IIF 172
  • Sambo, Abdulwahab Adesina
    Nigerian consultant born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 87, 17 Capital Drive, Linford Wood, Milton Keynes, MK14 6NG, United Kingdom

      IIF 173
  • Shamusideen Owo-ashiru
    Nigerian born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, The High, Harlow, CM20 1YS, England

      IIF 174
  • Anukanti, Nazarius Ugochukwu
    Nigerian born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 216, Dollis Hill Lane, Dollis Hill, London, NW2 6HE, England

      IIF 175
  • Eseyin, Samson Eniolorunda
    Nigerian born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 531, Kingsland Road, London, E8 4AR, England

      IIF 176
    • 531, Kingsland Road, London, E8 4AR, United Kingdom

      IIF 177
  • Iheukumere, Ezenwa Simeon
    Nigerian born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Taylors Avenue, Hoddesdon, Hertfordshire, EN11 8QB, England

      IIF 178
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 179
  • Iseoluwa Sanyaolu
    Nigerian born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 172, Ann Street, London, SE18 7LU, United Kingdom

      IIF 180
  • Kenneth Ogochukwu Ajibo
    Nigerian born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1a, New Street, Manchester, M40 8AW, England

      IIF 181
  • Mazzer, Christine
    German registered nurse born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 A, Jayshaw Avenue, Birmingham, B43 6SB, United Kingdom

      IIF 182
  • Mr Adekunle Abidemi Ademakinwa
    Nigerian born in March 1980

    Resident in United Kingdom

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

      IIF 183
  • Ms Oluwafunmi Hannah Adams
    Nigerian born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Windsor Road, Leigh, WN7 2UH, United Kingdom

      IIF 184
    • 7b, Avenue Road, Westcliff-on-sea, SS0 7PN, United Kingdom

      IIF 185
  • Ndubuisi Muotoh
    Nigerian born in October 1974

    Resident in United Kingdom

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

      IIF 186
  • Ossai, Michael Okuchuku
    Nigerian engineering born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, Chicheley Court, Sherrington Close, Farmbrough, Hampshire, GU14 8DE, United Kingdom

      IIF 187
  • Balogun, Olaniyi Alfred
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Broad Common Est, Osbaldeston Road, London, N16 6NB, United Kingdom

      IIF 188
  • Balogun, Olaniyi Alfred
    British events planner/ decorator born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Broad Common Estate, Osbaldeston Road, London, N16 6NB, United Kingdom

      IIF 189
  • Balogun, Olaniyi Alfred
    British management consultant born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Broad Common Estate, Osbaldeston Road, London, N16 6NB, England

      IIF 190
  • Boboe, Austin
    British born in August 1980

    Resident in United Kingdom

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

      IIF 191
  • Christian-akpan, Chidinma Goodness
    Nigerian administrator born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Stafford Road, Sheffield, S2 2SE, England

      IIF 192
  • Dr Anthony Enahoro Odigie
    Nigerian born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Blackley Close, Tytherington, Macclesfield, SK10 2SQ, United Kingdom

      IIF 193
  • Iloka, Uchenna
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 194
  • Mustapha, Idowu Khadijat
    Nigerian domestic worker born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106 Great Hampton Row, Hockley, Birmingham, B19 3AY, United Kingdom

      IIF 195
  • Mr Abdulwahab Adesina Sambo
    Nigerian born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 87, 17 Capital Drive, Linford Wood, Milton Keynes, MK14 6NG, United Kingdom

      IIF 196
  • Mr Babatunde Abayomi Odutuyo
    Nigerian born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat C, 16 Torrisdale Close, Bolton, BL3 5RR, United Kingdom

      IIF 197
  • Mr Samson Eniolorunda Eseyin
    Nigerian born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 531, Kingsland Road, London, E8 4AR, England

      IIF 198
    • 79, Green Street, London, E7 8JF, England

      IIF 199
  • Mrs Christiana Chidebe Akobi
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No.7, Lanark Avenue, Manchester, M22 4NJ, England

      IIF 200
  • Ms Temitayo Ayobami Bernard
    Nigerian born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Field Close, Cottingham, HU16 5BQ, England

      IIF 201
  • Nglass, Julius Ikachuemi Emmanuel
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, The Highway, Croesyceiliog, Cwmbran, NP44 2BG, United Kingdom

      IIF 202
  • Olumuyiwa Oluwole Abiodun
    Nigerian born in May 1982

    Resident in United Kingdom

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

      IIF 203
  • Ajibo, Kenneth Ogochukwu
    Nigerian born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1a, New Street, Manchester, M40 8AW, England

      IIF 204
  • Benjamin, Yakubu Jacob
    Nigerian born in August 1980

    Resident in England

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

      IIF 205
  • Iyamanbhor Barr, Anselm Matthew
    Nigerian born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 St Luke’s Close, St. Lukes Close, London, SE25 4SX, United Kingdom

      IIF 206
  • Izukanne, Onyekachi
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 200, Brook Drive, Reading, RG2 6UB, England

      IIF 207
  • Mbongue-mazzer, Christine
    German born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61a, Jayshaw Avenue, Birmingham, B43 5SB, United Kingdom

      IIF 208
  • Mbongue-mazzer, Christine
    German director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Valley Road, Wolverhampton, WV10 0NY, United Kingdom

      IIF 209
  • Mbongue-mazzer, Christine
    German nurse born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Anstey Road, Birmingham, B44 8AW, England

      IIF 210
  • Mebei, Kenneth
    German it / developer born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Neuchatel Road, London, SE6 4EQ, United Kingdom

      IIF 211
  • Mebei, Kenneth, Rev.
    German born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Unit -b. 2nd Floor 12 Vallance Road, London, E1 5HR, England

      IIF 212
  • Mebei, Kenneth, Rev.
    German mebei uk born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Unit -b. 2nd Floor 12 Vallance Road, London, E1 5HR, England

      IIF 213
  • Mrs Oluwatoyin Amina Taiwo
    Nigerian born in October 1975

    Resident in United Kingdom

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

      IIF 214
    • 4th Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 215
  • Rev. Kenneth Mebei
    German born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25c, Selwyn Road, London, E13 0PY, England

      IIF 216 IIF 217
    • Flat 6, Limscott House, Bruce Road, London, E3 3HR, England

      IIF 218
    • Flat 6, Limscott House, Bruce Road, London, E3 3HR, England

      IIF 219
  • Adebanjo, Olaitan
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 122, Drake Road, Chafford Hundred, Grays, RM16 6PP, England

      IIF 220
  • Adeniran, Adetola
    British education born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67 Russell Quay, West Street, Gravesend, DA11 0BP, England

      IIF 221
  • Adeniran, Adetola
    British teacher born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 432, Ackers Drive, Ebbsfleet Valley, Swanscombe, DA10 1DX, England

      IIF 222
  • Akinsehinwa, Akinfolayan
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital Office, Kemp House, 152 - 160, City Road, London, EC1V 2NX, England

      IIF 223
  • Animashaun, Monsurat Oluwafeyikemi
    Nigerian health care assistant born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Anerley Court, Anerley Park, London, SE280 8NN, United Kingdom

      IIF 224
  • Anthony, John Edward
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Broomhouse Lane, Doncaster, South Yorkshire, DN12 1LH, United Kingdom

      IIF 225
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 226
  • Anthony, John Edward
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82 Broomhouse Lane, Edlington, Doncaster, South Yorkshire, DN12 1LH

      IIF 227
  • Anthony, John Edward
    British tree surgeon born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Broomhouse Lane, Doncaster, South Yorkshire, DN12 1LH, England

      IIF 228
    • 82, Broomhouse Lane, Edlington, Doncaster, DN12 1LH, England

      IIF 229
  • Anthony, John Edward
    British window fitter born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Broomhouse Lane, Edlington, Doncaster, DN12 1LH, United Kingdom

      IIF 230
  • Komolafe, Bukola Janet
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 16, Keeble Way, Braintree, CM7 3JX, England

      IIF 231
  • Mr Akindele Akinyele
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Roehampton Drive, Leicester, LE18 1HU, United Kingdom

      IIF 232
    • 111, Ross Walk, Office B16, Leicester, LE4 5HH, United Kingdom

      IIF 233
  • Mr Anselm Matthew Iyamanbhor
    Nigerian born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Ropery Road, Gates Head, NE8 2HP, England

      IIF 234
  • Mr Ayodeji Olabanjo Olamide Awosolu
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Sandstone Drive, Kemsley, Sittingbourne, ME10 2PP, England

      IIF 235
    • 15, Sandstone Drive, Sittingbourne, Kent, ME10 2PP, United Kingdom

      IIF 236
  • Mr Chukwunenye Onyekachi Izukanne
    Nigerian born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15253855 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 237
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 238
  • Mr Eric Nwabueze Aririsukwu
    Nigerian born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Tedham Road, Lemington, Newcastle Upon Tyne, NE15 8BH, United Kingdom

      IIF 239
    • 10, Tedham Road, Lemington, Newcastle Upon Tyne, Tyne And Wear, NE15 8BH, United Kingdom

      IIF 240
    • 10, Tedham Road, Newcastle Upon Tyne, NE15 8BH, United Kingdom

      IIF 241 IIF 242
  • Mr Ezenwa Simeon Iheukumere
    Nigerian born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Taylors Avenue, Hoddesdon, Hertfordshire, EN11 8QB, England

      IIF 243
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 244
  • Mrs Olajumoke Abiodun Okoh
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 245
  • Nwafor, Emeka James
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15, Brompton Hill, Chatham, ME4 4XG, England

      IIF 246
  • Okabor, Augustine
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 68, High Road, Romford, RM6 6PP, England

      IIF 247
  • Onafowokan, Oore Adeola
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Blackthorn Lane, Leeds, LS16 6TJ, United Kingdom

      IIF 248
  • Abilogun, Olatomide
    Nigerian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11, Catterick Close, Corby, NN18 8RE, England

      IIF 249
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 250
  • Adedipe, Akintayo Rotimi
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1/1, 241 Liddesdale Road, Glasgow, G22 7QT, Scotland

      IIF 251
    • 1/1, 241, Liddesdale Road, Glasgow, G22 7QT, United Kingdom

      IIF 252
  • Adejinmi, Oluwaseun
    Nigerian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6, Mccudden Road, Dartford, DA1 5QL, England

      IIF 253
  • Adetokunbo, Adewale Kazeem
    Ni born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Livingstone Road, Handsworth, Birmingham, B20 3LL, United Kingdom

      IIF 254
  • Akinfenwa, Dapo Samuel
    Nigerian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 213, Ballards Road, Dagenham, RM10 9AR, England

      IIF 255
    • 331, Greenhaven Drive, London, SE28 8FY, England

      IIF 256
    • 52, Gabriels Square, Lower Earley, Reading, RG6 3WP, England

      IIF 257
  • Akinfenwa, Dapo Samuel
    Nigerian director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, Lanridge Road, London, SE2 9SJ, England

      IIF 258
  • Akinola, Temitope
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 8, 6 Chantry Close, London, SE2 9PZ, England

      IIF 259
  • Austin Boboe, Sarah
    British born in August 1981

    Resident in United Kingdom

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

      IIF 260
    • C/o, Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 261
  • Balogun, Olalekan
    Nigerian born in August 1980

    Resident in Nigeria

    Registered addresses and corresponding companies
    • 18, Thricknells Close, Luton, LU3 3RP, England

      IIF 262
  • Bello, Abiodun Zaeed
    Nigerian student born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Wilberforce Court North, Heathcote Road, Epsom, KT18 5FH, England

      IIF 263
  • Durunwa, Ogechi Augusta
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Douglas Street, Stoke-on-trent, ST1 5DF, England

      IIF 264
  • Iwuchukwu, Obinna Jason
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 21, Furlong Avenue, Arnold, Nottingham, NG5 7AR, England

      IIF 265
  • Jonat, Lutz Joachim Lothar
    German director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Fairfield Close, Frome, Somerset, BA11 2JF, United Kingdom

      IIF 266
  • Mr Julius Ikachuemi Emmanuel Nglass
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, The Highway, Croesyceiliog, Cwmbran, NP44 2BG, United Kingdom

      IIF 267
  • Odukale, Owoyinka James
    Nigerian electrical engineer born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 157, Wentworth Road, Doncaster, DN2 4BS, England

      IIF 268
  • Oke, Arinola Helen
    Nigerian director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • Okoh, Olajumoke Abiodun
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 271
  • Olatuyi, Aanuoluwapo
    Nigerian registered nurse born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Woodchurch Grange, Sutton Coldfield, B73 5GA, England

      IIF 272
  • Oloro, Babatunde Olalekan
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 273
  • Oloro, Babatunde Olalekan
    British directoship born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Hudsons Way, London, N9 0XG, United Kingdom

      IIF 274
  • Oluokun, Abiodun
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Redruth Square, Sunderland, SR5 5QW, England

      IIF 275
  • Rev. Kenneth Mebei
    German born in November 2020

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25c, Selwyn Road, London, E13 0PY, England

      IIF 276
  • Adeniyi, Oluwaseun
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, Lower Bar, Newport, TF10 7BE, United Kingdom

      IIF 277
  • Adesina, Temitope Fausat
    British registered manager born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 278
  • Ayannuga, Oluwasegun John
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 49, Roundmead, Bedford, MK41 9HY, England

      IIF 279
  • Ayobanjo, Omoborode Saheed
    Nigerian director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11, Barnfield Road, Belvedere, Kent, DA17 5PJ, England

      IIF 280
  • Adeyinka Laoye
    Nigerian born in March 1980

    Resident in England

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

      IIF 281
  • Candy, Mary Odion
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Brookfield Way, Tipton, DY4 0NE, England

      IIF 282
  • Chibueze, Anthony Chimezie
    British healthcare assistant born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Harvard Court, Colchester, CO4 9SQ, England

      IIF 283
  • Chibueze, Anthony Chimezie
    British labourer born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AP

      IIF 284
  • Efosa, Destiny John
    Nigerian student born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 348, East Street, Old Kent Road, London, SE17 2SX

      IIF 285
  • Evumovwe, Joan Ochuko
    Nigerian consultant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1-7, Jameson Road, Winton, Bournemouth, Dorset, BH9 2QD, United Kingdom

      IIF 286
  • Evumovwe, Joan Ochuko
    Nigerian export born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 23, Wessex Gate, Malmesbury Park Road, Bournemouth, Dorset, BH8 8PD, United Kingdom

      IIF 287
  • Gian, Promise Kue
    Nigerian company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 25 Dunsfold House, Deepdene Gardens, London, SW2 3LW, England

      IIF 288
  • Koffilah-odey, Francis
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Honeysuckle Lane, Bristol, Avon, BS16 1XB, United Kingdom

      IIF 289
  • Laoye, Adeyinka
    Nigerian born in March 1980

    Resident in England

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

      IIF 290
  • Marshall-harry, Ibinabo
    British entrepreneur born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 196, Manor Road, London, CR4 1JF, England

      IIF 291
  • Moses, Osamudiamen
    Nigerian chef born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Pinnacle Hill, Bexleyheath, DA7 6AQ, England

      IIF 292
  • Mr Anselm Matthew Iyamanbhor Barr
    Nigerian born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, St. Luke's Close, London, SE25 4SX

      IIF 293
  • Mr Uchenna Iloka
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, St Ternans Road, Newtonhill, Stonehaven, Aberdeenshire, AB39 3PF, United Kingdom

      IIF 294
    • 72, St. Ternans Road, Newtonhill, Stonehaven, AB39 3PF, Scotland

      IIF 295
  • Mrs Christine Mbongue-mazzer
    German born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Anstey Road, Birmingham, B44 8AW

      IIF 296
    • 61a, Jayshaw Avenue, Birmingham, B43 5SB, United Kingdom

      IIF 297
  • Mrs Mary Odion Candy
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Brookfield Way, Tipton, DY4 0NE, England

      IIF 298
  • Mrs Oore Adeola Onafowokan
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Blackthorn Lane, Leeds, LS16 6TJ, United Kingdom

      IIF 299
  • Nwabuebo, Tony Toby
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1804, 4 Cutter Lane, London, SE10 0LF, England

      IIF 300
  • Odey, Francis Nero
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 7, Honeysuckle Lane, Bristol, BS16 1XB, England

      IIF 301
  • Oduaran, Jennifer Oke
    Nigerian mental health practitioner born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, Western Avenue, Ashford, TN23 1LZ, England

      IIF 302
  • Olubanwo, Adeniyi Alani
    Nigerian security guard born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 89a, Lee High Road, London, SE13 5NS, England

      IIF 303
  • Onwuka, Ifeanyi
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 304
  • Oseghale, Ojeaga Godwin
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 19, Oak Tree Close, Mangotsfield, Bristol, BS16 9AJ, England

      IIF 305
    • 22, Tredegar Road, Bristol, BS16 4BS, England

      IIF 306
  • Oyinloye, Oluwamayowa
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Paget Row, Gillingham, ME7 5ED, England

      IIF 307
  • Rhodes, Ejiroghene
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 308
  • Taiwo, Oluwatoyin Amina
    British born in October 1975

    Resident in United Kingdom

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

      IIF 309
  • Taiwo, Oluwatoyin Amina
    British director born in October 1975

    Resident in United Kingdom

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

      IIF 310
    • 4th Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 311
  • Akanbi, Muyiwa Oluwaseun
    Nigerian director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 53 Holland Road, Hove, BN3 1JE, England

      IIF 312
  • Akinbo, Oluwaseun Akinmade
    British born in October 1974

    Resident in United Kingdom

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

      IIF 313
  • Akindutire, Damola
    Nigerian pharmacists born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Eaton Place, Larkfield, Aylesford, Kent, ME20 7GF, United Kingdom

      IIF 314
  • Akingba, Isaac Oluwafemi
    Nigerian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 306 Chadwick Court, 2 Titmuss Avenue, London, SE28 8BH, England

      IIF 315
  • Akingba, Isaac Oluwafemi
    Nigerian director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 306, Chadwick Court, 2 Titmuss Avenue, London, Thamesmead, SE28 8BH, United Kingdom

      IIF 316
  • Balogun, Olalekan Azeez
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18, Thricknells Close, Luton, LU3 3RP, England

      IIF 317
    • 18, Thricknells Close, Luton, LU3 3RP, United Kingdom

      IIF 318
  • Balogun, Olalekan Azeez
    Nigerian director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18, Thricknells Close, Luton, LU3 3RP, United Kingdom

      IIF 319
  • Balogun, Oluseyi Samuel
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 320
  • Esan, Tope Stephen
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12, Albert Street, Stevenage, Hertfordshire, SG1 3NZ, United Kingdom

      IIF 321
  • Gian, Promise Kue
    Nigerian born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 25, Dunsfold House, Deepden Garden, Brixton Hill, London, SW2 3LW, United Kingdom

      IIF 322
    • Flat 25 Dunsfold House, Deepdene Gardens, London, SW2 3LW, England

      IIF 323
  • Gian, Promise Kue
    Nigerian company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 25 Dunsfold House, Deepdene Gardens, London, SW2 3LW, England

      IIF 324
  • Hassan, Aishat Funmi
    Nigerian company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 18, Swinside Close, Middleton, Manchester, M24 4HA, United Kingdom

      IIF 325
  • Iyiola, Aishat Funmi
    Nigerian born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18, Swinside Close, Middleton, Manchester, M24 4HA, England

      IIF 326
  • Latona, Olayinka Patricia
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9, Charlesworth Court, 50 Abeeywood Road, London, SE2 9NW, United Kingdom

      IIF 327
  • Latona, Olayinka Patricia
    British mental health nurse born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 328
  • Madu, Favour Adline
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • Madu, Favour Adline
    Nigerian support worker born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 25c, Selwyn Road, London, E13 0PY, England

      IIF 332
  • Moses Uwaifo, Osamudiamen
    Nigerian chef born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 7, Pinnacle Hill, Bexleyheath, DA7 6AQ, England

      IIF 333
  • Mr Akintayo Rotimi Adedipe
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1/1, 241 Liddesdale Road, Glasgow, G22 7QT, Scotland

      IIF 334
    • 1/1, 241, Liddesdale Road, Glasgow, G22 7QT, United Kingdom

      IIF 335
  • Mr Efe Onomake
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11 York House Green Lane West Preston, Green Lane West, Garstang, Preston, PR3 1NJ, England

      IIF 336
  • Mr Francis Koffilah-odey
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Honeysuckle Lane, Bristol, Avon, BS16 1XB, United Kingdom

      IIF 337
  • Mr Ibinabo Marshall-harry
    British born in August 1980

    Resident in United Kingdom

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

      IIF 338
  • Mr Lekan Akinsanya
    Nigerian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 21, Roding Way, Rainham, RM13 9QD, England

      IIF 339
  • Mr Niyi Akinsemoyin
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 73 Eton Hill Road, Radcliffe, Manchester, M26 2XQ, England

      IIF 340
  • Mr Olatomide Abilogun
    Nigerian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11, Catterick Close, Corby, NN18 8RE, England

      IIF 341
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 342
  • Mrs Sarah Austin Boboe
    British born in August 1981

    Resident in United Kingdom

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

      IIF 343
  • Ms Monsurat Oluwafeyikemi Animashaun
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Anerley Court, Anerley Park, London, SE280 8NN, United Kingdom

      IIF 344
  • Obimakinde, Olatunji Olufemi
    Nigerian it consultant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 88, Cantley Road, Great Denham, Bedford, MK40 4RX, England

      IIF 345
  • Obimakinde, Olatunji Olufemi
    Nigerian project manager born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 88, Cantley Road, Great Denham, Bedford, MK40 4RX, England

      IIF 346
  • Oduaran, Jennifer
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Plane Street, London, Greater London, SE26 6JU, England

      IIF 347
  • Ogundipe, Temitayo
    Nigerian born in August 1980

    Resident in England

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

      IIF 348
  • Ogunseye, Oluwamisimi
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 34, St. Andrews Close, London, SE28 8NZ, England

      IIF 349
  • Ojobo, Isimhenme
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 16, Robinson Way, Northfleet, Gravesend, Kent, DA11 9AB, England

      IIF 350
    • 34, Tower Square, Northampton, NN5 5FH, England

      IIF 351
  • Okpaire, Anthony Peters
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Singleton Drive, Grange Farm, Milton Keynes, MK8 0PX, England

      IIF 352
  • Onwurah, Nnamdi Lawrence
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, Windmill Close, Rugby, CV21 4EJ, England

      IIF 353
  • Oreyeju, Nike Caroline
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Cherrill Street, London, SE17 2GB, England

      IIF 354
  • Owo-ashiru, Shamusideen
    Nigerian facilities management born in August 1980

    Resident in England

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

      IIF 355
  • Olalekan Balogun
    Nigerian born in August 1980

    Resident in Nigeria

    Registered addresses and corresponding companies
    • 18, Thricknells Close, Luton, LU3 3RP, England

      IIF 356
  • Adano, Bello Ja'afar
    Nigerian business analyst born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP, United Kingdom

      IIF 357
  • Adebayo, Olayinka David
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Earls Wood Drive, Keresley End, Coventry, CV7 8RQ, England

      IIF 358
    • 843, Finchley Road, London, NW11 8NA, England

      IIF 359
  • Adebayo, Olayinka David
    Nigerian born in May 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 360 IIF 361
  • Adebayo, Olayinka David
    Nigerian company director born in May 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Clyde Offices, West George Street, Glasgow, G2 1BP, Scotland

      IIF 362
  • Adediran, Adeniyi Enoch
    Nigerian born in August 1980

    Resident in England

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

      IIF 363
  • Adenekan, Bolaji Omolola
    Nigerian business born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 55 Goodman Street, 55 Goodman Street, Manchester, Manchester, Lancashire, M9 4FD, United Kingdom

      IIF 364
  • Akinfenwa, Dapo Samuel
    Nigerian accountant born in March 1980

    Resident in Gbr

    Registered addresses and corresponding companies
    • 1st, Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 365
  • Akinpelu, Olusogo Akinyemi
    Nigerian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, 6 Chantry Close, London, SE2 9PZ

      IIF 366
  • Akinpelu, Olusogo Akinyemi
    Nigerian director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ashmead Court, Greenhithe, DA9 9WL, England

      IIF 367
  • Akinsemoyin, Niyi
    Nigerian contractor born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 73 Eton Hill Road, Radcliffe, Manchester, M26 2XQ, England

      IIF 368
  • Akintunde, Razaq Kayode
    Nigerian it consultant born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 70, Clapton Square, London, E5 8HW, England

      IIF 369
  • Aliu, Clement
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, Waterstone Close, Maltby, Rotherham, S66 8FA, England

      IIF 370
  • Awoniyi, Olusegun
    Nigerian businessman born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 150, Omega Works, 4 Roach Road, Bow, London, E3 2GY, England

      IIF 371
  • Bohne, Dietmar Joe
    German company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise Centre, Shearway Business Park, Shearway Road, Folkestone, Kent, CT19 4RH, United Kingdom

      IIF 372
  • Carzim, Arinola Maria
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cleveleys Terrace, Leeds, LS11 0AG, England

      IIF 373
  • Dr Anthony Enahoro Odigie
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Blackley Close, Macclesfield, SK10 2SQ, United Kingdom

      IIF 374
  • Dr Daniel Nnaemeka Nkwogu
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Balgownie View, Bridge Of Don, Aberdeen, AB22 8BL, Scotland

      IIF 375
    • 2, Balgownie View, Bridge Of Don, Aberdeen, Aberdeenshire, AB22 8BL, Scotland

      IIF 376
  • Emeya, Konyinsola
    Nigerian born in August 1980

    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 377
  • Gbadbo, Damon Ademola
    Nigerian engineering and care born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 132, Windmill Road, Gillingham, Kent, ME7 5PD, United Kingdom

      IIF 378
  • Kelani, Temitayo Zynab
    Nigerian company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 195, Bleak Hill Road, Birmingham, B23 7BN, England

      IIF 379
  • Madu, Favour
    Nigerien born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Christ Disciples Faith Ministries, 6-7, Park Lane, London, Newham, E15 2JG, England

      IIF 380
  • Moses Uwaifo, Osamudiamen
    Nigerian born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Pinnacle Hill, Bexleyheath, DA7 6AQ, England

      IIF 381
  • Moses Uwaifo, Osamudiamen
    Nigerian business born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 23, Beryl House, Spinel Close, Plumstead, London, SE18 1LL, England

      IIF 382
  • Moses Uwaifo, Osamudiamen
    Nigerian self employed born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Pinnacle Hill, Bexleyheath, DA7 6AQ, England

      IIF 383
  • Miss Ngozi Egbunike
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 133, Glyndon Road, London, SE18 7NZ, England

      IIF 384
  • Mr Abiodun Oluokun
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Redruth Square, Sunderland, SR5 5QW, England

      IIF 385
  • Mr Anthony Chibueze
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 32, Harvard Court, Colchester, CO4 9SQ, England

      IIF 386
  • Mr Babatunde Olalekan Oloro
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 387
  • Mr Clement Osikhena Aliu
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ifeanyi Onwuka
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 390
  • Mr John Edward Anthony
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Broomhouse Lane, Doncaster, South Yorkshire, DN12 1LH, England

      IIF 391
    • 82, Broomhouse Lane, Doncaster, South Yorkshire, DN12 1LH, United Kingdom

      IIF 392
    • 82, Broomhouse Lane, Edlington, Doncaster, DN12 1LH, England

      IIF 393
    • 82, Broomhouse Lane Edlington, Doncaster, South Yorkshire, DN12 1LH, England

      IIF 394
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 395
  • Mr Joseph Maduka Ezeani
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 396
  • Mr Olaitan Adebanjo
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 122, Drake Road, Chafford Hundred, Grays, RM16 6PP, England

      IIF 397
  • Mr Olaniyi Alfred Balogun
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Broad Common Est, Osbaldeston Road, London, N16 6NB, United Kingdom

      IIF 398
    • 40, Broad Common Estate, Osbaldeston Road, London, N16 6NB, United Kingdom

      IIF 399
  • Mr Omoregie Osarenkhoe
    Nigerian born in August 1980

    Resident in England

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

      IIF 400
  • Mr Promise Kue Gian
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 25 Dunsfold House, Deepdene Gardens, London, SW2 3LW, England

      IIF 401
  • Mrs Chidinma Goodness Christian-akpan
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Stafford Road, Sheffield, S2 2SE, England

      IIF 402
  • Mrs Favour Adline Madu
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • Ms Ngozi Egbunike
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 134, Hill View Drive, London, SE28 0LL, England

      IIF 405
  • Ms Olayinka Patricia Latona
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9, Charlesworth Court, 50 Abeeywood Road, London, SE2 9NW, United Kingdom

      IIF 406
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 407
  • Nkwogu, Daniel Nnaemeka, Dr
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Balgownie View, Bridge Of Don, Aberdeen, Aberdeenshire, AB22 8BL, Scotland

      IIF 408 IIF 409
  • Obasuyi, Helen Osarugue
    Nigerian healthcare professional born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 128, Capstone Road, Bromley, Kent, BR1 5NG, United Kingdom

      IIF 410
  • Obasuyi, Helen Osarugue
    Nigerian nurse born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 128, Capstone Road, Bromley, BR1 5NG, England

      IIF 411
  • Obimma, Chibuzor Emmanuel
    Nigerian church pastor born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 39, Kings Avenue, Woodford Green, IG8 0JD, England

      IIF 412
  • Ogbeide, Roland Eromonsele
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 6 Malvern Road Leicester, Malvern Road, Leicester, LE2 2BH, England

      IIF 413
  • Ogbonnaya, Jonathan
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
  • Ogbonnaya, Jonathan
    Nigerian director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 17 Bruces Wharf Road, Bruces Wharf Road, Grays, RM17 6PE, England

      IIF 418
    • 17, Bruces Wharf Road, Grays, RM17 6PE, England

      IIF 419
  • Ogbonnaya, Jonathan
    Nigerian property broker/business development manager born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 36, Salisbury Road, Doncaster, DN4 0HA, United Kingdom

      IIF 420
  • Ogbonnaya, Jonathan
    Nigerian real estate agency born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 17, Bruces Wharf Road, Grays, Essex, RM17 6PE, United Kingdom

      IIF 421
  • Ogunseye, Oluwamisimi
    Nigerian born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 422
  • Ojo, Andrew Oluwamayowa
    Nigerian finance director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, 105-107 New Union Street, New Union Street, Coventry, CV1 2NT, England

      IIF 423
  • Olubanwo, Adeniyi
    Nigerian director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 22a, Laleham Road, Catford, London, SE6 2HT, England

      IIF 424
  • Onomake, Efe
    Nigerian lecturer of business administration(mba) born in August 1980

    Resident in Laos

    Registered addresses and corresponding companies
    • Unit 11 York House Green Lane West Preston, Green Lane West, Garstang, Preston, PR3 1NJ, England

      IIF 425
  • Onyenka, Vivian Nneamaka
    Nigerian businesswoman born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 596 Kingsland Road, London, E8 4AH

      IIF 426
  • Ojeaga Godwin Oseghale
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, Tredegar Road, Bristol, BS16 4BS, England

      IIF 427
  • Ola Johnson
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 68, Kinlet Close, Coventry, CV6 3LS, England

      IIF 428
  • Salman, Toyin Muinat
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 28, Wheatdole, Orton Goldhay, Peterborough, PE2 5QS, England

      IIF 429
  • Sosanya, Segun
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Cleveland Trading Estate, Darlington, DL1 2PB, England

      IIF 430
    • 128, City Road, London, EC1V 2NX

      IIF 431
    • 77, Phoenix Boulevard, York, North Yorkshire, YO26 4WX, United Kingdom

      IIF 432
  • Temitayo Ogundipe
    Nigerian born in August 1980

    Resident in England

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

      IIF 433
  • Ugoh, Onyekachi Maxwell
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 426, Greenwood Road, Manchester, M22 9RT, England

      IIF 434
  • Adedipe, Akintayo Rotimi
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 27, Lavender Close, Romford, RM3 8AU, England

      IIF 435
  • Adetunji- Johnson, Olaide
    Nigerian company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 68, Kinlet Close, Coventry, CV6 3LS, England

      IIF 436
  • Adetunji-johnson, Olaide
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 59, Kingsgate Road, Chellaston, Derby, DE73 6WY, England

      IIF 437 IIF 438
  • Akhigbe, Romeo Osabohen
    Nigerian manager born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 38, Watersmeet Way, London, SE28 8PU, England

      IIF 439
  • Akinpelu, Akinyemi Olusogo
    Nigerian born in March 1980

    Resident in England

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

      IIF 440
  • Akinrinmade, Rashidat Afolake
    Nigerian consultant born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 65, Otway Street, Chatham, ME4 5PL, England

      IIF 441
  • Akinrinmade, Rashidat Afolake
    Nigerian heathcare consultant born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 65, Otway Street, Chatham, ME4 5PL, England

      IIF 442
  • Akinrinmade, Rashidat Afolake
    Nigerian nursing born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 36, Preston Street, Preston Street, Faversham, Kent, ME13 8PE, England

      IIF 443
  • Akinwumi, Ahmed Akintunde
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 22 Codlin Close, Codlin Close, Little Billing, Northampton, NN3 9TG, England

      IIF 444
  • Akinwumi, Oluwafemi
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11 Lowland Road, Tattenhoe, Milton Keynes, MK4 3AP, England

      IIF 445
  • Akinye, Michael Akinwale
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 70, The Vista, London, SE9 5RJ, England

      IIF 446
  • Akpan, Ikoabasi Henry
    Nigerian administrator born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 31-35 Welford Road, Leicester, Leicestershire, LE2 7AD, United Kingdom

      IIF 447
  • Akpan, Ikoabasi Henry
    Nigerian chief executive born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 31-35, Welford Road, Leicester, LE2 7AD, England

      IIF 448
  • Aremu, Bunmi
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 67, Greyhound Avenue, Manchester, M18 7DQ, England

      IIF 449
  • Asemota, Mayowa Augustina
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11, Sgt Mark Stansfield Way, Hyde, SK14 3FW, England

      IIF 450
  • Ayeni, Abolanle Memunat
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27, Compton Road, Leeds, LS9 7BJ, England

      IIF 451
  • Aanuoluwapo Olatuyi
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Woodchurch Grange, Sutton Coldfield, B73 5GA, England

      IIF 452
  • Adeniyi Enoch Adediran
    Nigerian born in August 1980

    Resident in England

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

      IIF 453
  • Augustine Okabor
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 68, High Road, Romford, RM6 6PP, England

      IIF 454
  • Bello Ja'afar Adano
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP, United Kingdom

      IIF 455
  • Dr Oore Adeola Onafowokan
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Old Court House, New Road Avenue, Chatham, Kent, ME4 6BE, England

      IIF 456
  • Dr. Anthony Enahoro Odigie
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Blackley Close, Macclesfield, SK10 2SQ, United Kingdom

      IIF 457
  • Efosa, Destiny Evbakhare
    Nigerian building contractor born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 82, Jebb Avenue, London, SW2 5XL, England

      IIF 458
  • Efosa, Destiny Evbakhare
    Nigerian managing director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 348, East Street, Old Kent Road, London, SE17 2SX

      IIF 459
  • Egbunike, Ngozi
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 132, Battery Road, London, SE28 0JQ, United Kingdom

      IIF 460
    • 133, Glyndon Road, London, SE18 7NZ, England

      IIF 461
    • 134, Hill View Drive, London, SE28 0LL, England

      IIF 462
  • John, Anthony
    Nigerian education professional born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3 Salwick Way, Peacock Garden, Gorton, Manchester, Lancashore, M18 7TT, United Kingdom

      IIF 463
  • Marshal Harry, Ibinabo
    Nigerian company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 38, Langford Road, Cockfosters, Barnet, EN4 9DS, England

      IIF 464
  • Miss Jennifer Oduaran
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Plane Street, London, Greater London, SE26 6JU, England

      IIF 465
  • Mr Amodu Olatunde Akinwale
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Henleaze House, 13 Harbury Road, Bristol, BS9 4PN, England

      IIF 466
  • Mr Clement Aliu
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, Waterstone Close, Maltby, Rotherham, S66 8FA, England

      IIF 467
  • Mr Jonathan Ogbonnaya
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Bruces Wharf Road, Grays, RM17 6PE, England

      IIF 468
  • Mr Muyiwa Oluwaseun Akanbi
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 53 Holland Road, Hove, BN3 1JE, England

      IIF 469
  • Mr Ojeaga Godwin Oseghale
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 19, Oak Tree Close, Mangotsfield, Bristol, BS16 9AJ, England

      IIF 470
  • Mr Oluwaseun Akinmade Akinbo
    British born in October 1974

    Resident in United Kingdom

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

      IIF 471 IIF 472
  • Mr Promise Kue Gian
    Nigerian born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 25, Dunsfold House, Deepden Garden, Brixton Hill, London, SW2 3LW, United Kingdom

      IIF 473
    • Flat 25 Dunsfold House, Deepdene Gardens, London, SW2 3LW, England

      IIF 474 IIF 475
  • Mr Temitayo Ogundipe
    Nigerian born in August 1980

    Resident in England

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

      IIF 476
  • Mr Tope Stephen Esan
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12, Albert Street, Stevenage, Hertfordshire, SG1 3NZ, United Kingdom

      IIF 477
  • Mrs Arinola Helen Oke
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 23, Oglethorpe Road, Dagenham, RM10 7SA, England

      IIF 478
    • 44, Monarch Close, Tilbury, RM18 8EL, England

      IIF 479
  • Mrs Favour Madu
    Nigerien born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Christ Disciples Faith Ministries, 6-7, Park Lane, London, Newham, E15 2JG, England

      IIF 480
  • Mrs Helen Osarugue Obasuyi
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 128, Capstone Road, Bromley, BR1 5NG, England

      IIF 481
  • Mrs Oluwatoyin Amina Taiwo
    British born in October 1975

    Resident in United Kingdom

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

      IIF 482
  • Nglass, Julius
    Nigerian company director born in March 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • 15, Dudley Street, Newport, NP19 0FE, Wales

      IIF 483
  • Nglass, Julius
    Nigerian management consultant born in March 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • 15, Dudley Street, Newport, NP19 0FE, Wales

      IIF 484
  • Nmaju, Emeka Oke
    Nigerian company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 142 Eddystone Tower, Oxestalls Road, London, SE8 3QT, England

      IIF 485
  • Nwosu, Eyinnaya Felix
    Nigerian auto trader born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Lime Grove, Hurley, Atherstone, Warwickshire, CV9 2LY, United Kingdom

      IIF 486
  • Obi, Daniel Olisaeloka
    Nigerian sales and marketing consultant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 43, Wellesley Road, Oldbury, West Midlands, B68 8RZ, England

      IIF 487
  • Odeh, Francisca
    Nigerian consultant born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 12 Arena House, 46 Broadway, Letchworth Garden City, SG6 3BX, England

      IIF 488
  • Odesanya, Adewale Solomon
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 19, Percy Street, Bootle, L20 4PG, England

      IIF 489
  • Odutuyo, Babatunde Abayomi
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Inveraray Avenue, Blackrod, Bolton, BL6 5UQ, England

      IIF 490
  • Ogundipe, Temitayo Oriyomi
    Nigerian director born in August 1980

    Resident in England

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

      IIF 491
  • Ogunmade, Ismaila Abimbola
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 35, Tabard Garden Estate, London, SE1 1YX, England

      IIF 492
  • Ogunremi, Olusogo Ayobami
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 52, Tower View Road, Great Wyrley, Walsall, WS6 6HF, England

      IIF 493
  • Ogunremi, Samson Oluwaseyi
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 48, Wilmot Road, Dartford, DA1 3BA, England

      IIF 494
  • Okeshola, Akin
    Nigerian chartered accountant born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5, Bishop Ken Road, Harrow, HA3 7HU, England

      IIF 495
  • Okoh, Olajumoke Abiodun
    Nigerian born in March 1980

    Resident in England

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

      IIF 496
  • Okoh, Olajumoke Abiodun
    Nigerian healthcare born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 36, 88 - 90, Hatton Garden, London, EC1N 8PN, United Kingdom

      IIF 497
  • Oloro, Babatunde Olalekan
    Nigerian company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • Olusoga, Olaniyi Olabode
    Nigerian company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 293a, Dudley Road, Birmingham, B18 4HA, England

      IIF 500
  • Onishile, Ronke
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 169, Pield Heath Road, Uxbridge, UB8 3NL, England

      IIF 501
  • Onyeka, Vivian Nneamaka
    Nigerian businesswoman born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 596 Kingsland Road, London, E8 4AH

      IIF 502
  • Ossai, Okuchuku Michael
    Nigerian engineering born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Calder Court, Amy Johnson Way, Blackpool, FY4 2RH, England

      IIF 503
  • Oyedeji, Frank
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bath Street, Rugby, CV21 3JF, England

      IIF 504
  • Ogechi Augusta Durunwa
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Douglas Street, Stoke-on-trent, ST1 5DF, England

      IIF 505
  • Saibu, Emmanuel
    Nigerian director born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Dundonnell Way, Dunfermline, Fife, KY11 8FS, Scotland

      IIF 506
  • Samfolusaye, Busola Julianah
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 65, Armstrong Road, Luton, LU2 0FU, England

      IIF 507
  • Yakubu Jacob Benjamin
    Nigerian born in August 1980

    Resident in England

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

      IIF 508
  • Abiodun, Olumuyiwa Oluwole
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 66, Paul Street, London, EC2A 4NA, England

      IIF 509
  • Adams, Oluwafunmi Hannah
    Nigerian consultant born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 17 Oakley Close, Grays, RM20 4AN, England

      IIF 510
  • Adekanmbi, Kelvin Omotola
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 16786662 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 511
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 512
    • Unit 8, The Plot, 80-84, Union Street, Plymouth, Devon, PL1 3EZ, England

      IIF 513
  • Adenusi, Taiwo Oladipupo
    Nigerian born in August 1980

    Resident in England

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

      IIF 514
  • Adesina, Temitope Fausat
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6, Chalcombe Road, London, SE2 9QS, England

      IIF 515
  • Adesina, Temitope Fausat
    Nigerian entrepreneur born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6, Chalcombe Road, London, SE2 9QS, England

      IIF 516
  • Adesina, Temitope Fausat
    Nigerian lawyer born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o Vg & Co(accountans), St Lukes Business Centre, 85 Tarling Road, London, E16 1HN, England

      IIF 517
  • Akinpelu, Olusogo Akinyemi
    Nigerian born in January 1985

    Resident in England

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

      IIF 518
  • Aliu, Clement Osikhena
    Nigerian civil engineer born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Rainbow Avenue, Sheffield, S12 4AQ, England

      IIF 519
  • Aliu, Clement Osikhena
    Nigerian company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Rainbow Avenue, Sheffield, S12 4AQ, England

      IIF 520
  • Amole, Adewumi Cecilia
    Nigerian real estate born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 85, Kingsdown Way, Southampton, SO18 2GP, United Kingdom

      IIF 521
  • Aririsukwu, Eric Nwabueze
    Nigerian quantity surveyor / project manager born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, Tedham Road, Lemington, NE15 8BH, England

      IIF 522
  • Chiedu-olomina, Anwuli Rita
    Nigerian company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 The Old Bank, 108 Church Road, Redfield, Bristol, BS5 9LJ, England

      IIF 523
  • Dr Ayodele Kadri Lagundoye
    Nigerian born in August 1980

    Resident in England

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

      IIF 524
    • 21 Hartwell House, Gibbs Couch, Watford, WD19 5EQ, England

      IIF 525
  • Dr Olufunke Tolulope Owa
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 23, Garrick Lane, New Waltham, Grimsby, DN36 4WD, England

      IIF 526
  • Igwe, Anastecia Odinaka
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 31, Christopher Garnett Chase, Stanway, Colchester, CO3 8BQ, England

      IIF 527
  • Iseoluwa, Sanyaolu
    Nigerian cleaner born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 172, Ann Street, London, SE18 7LU, England

      IIF 528
  • Iyamanbhor, Anselm
    Nigerian student born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2 Alpha Road, 2 Alpha Road, Croydon, CR0 6TH, England

      IIF 529
  • Marshall - Harry, Ibinabo
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Bramley Close, London, N14 4HJ, England

      IIF 530
  • Miss Bunmi Aremu
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 67, Greyhound Avenue, Manchester, M18 7DQ, England

      IIF 531
  • Miss Ene Odeh
    Nigerian born in May 1982

    Resident in England

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

      IIF 532
  • Miss Jennifer Oke Oduaran
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, Western Avenue, Ashford, TN23 1LZ, England

      IIF 533
  • Miss Oluwamisimi Ogunseye
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 34, St. Andrews Close, London, SE28 8NZ, England

      IIF 534
  • Mr Abiodun Zaeed Bello
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Wilberforce Court North, Heathcote Road, Epsom, KT18 5FH, England

      IIF 535
  • Mr Adeniyi Alani Olubanwo
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 89a, Lee High Road, London, SE13 5NS, England

      IIF 536
  • Mr Anthony Peters Okpaire
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Singleton Drive, Grange Farm, Milton Keynes, MK8 0PX, England

      IIF 537
  • Mr Chibuzor Emmanuel Obimma
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 39, Kings Avenue, Woodford Green, IG8 0JD, England

      IIF 538
  • Mr Dapo Samuel Akinfenwa
    Nigerian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 213, Ballards Road, Dagenham, RM10 9AR, England

      IIF 539
    • 52, Gabriels Square, Lower Earley, Reading, RG6 3WP, England

      IIF 540
  • Mr Emeka James Nwafor
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15, Brompton Hill, Chatham, ME4 4XG, England

      IIF 541
  • Mr Francis Nero Odey
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ibinabo Marshal Harry
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 38, Langford Road, Cockfosters, Barnet, EN4 9DS, England

      IIF 544 IIF 545
  • Mr Isaac Oluwafemi Akingba
    Nigerian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 306, Chadwick Court, 2 Titmuss Avenue, London, Thamesmead, SE28 8BH, United Kingdom

      IIF 546
  • Mr Matesun Benson Alliu
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 151, Maxey Road, Dagenham, Essex, RM9 5HH

      IIF 547
  • Mr Michael Akinwale Akinye
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 70, The Vista, London, SE9 5RJ, England

      IIF 548
  • Mr Oluseyi Samuel Balogun
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 120, Signet Square, Coventry, CV2 4NY

      IIF 549
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 550
  • Mr Olusogo Akinyemi Akinpelu
    Nigerian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ashmead Court, Greenhithe, DA9 9WL, England

      IIF 551
  • Mr Owoyinka James Odukale
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 157, Wentworth Road, Doncaster, DN2 4BS, England

      IIF 552
  • Mr Romeo Osabohen Akhigbe
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 38, Watersmeet Way, London, SE28 8PU, England

      IIF 553
  • Mr. Akinmaderin Osofisan
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 48, Wilson Close, Bishop's Stortford, CM23 3US, England

      IIF 554
  • Mrs Oluwamayowa Oyinloye
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Paget Row, Gillingham, ME7 5ED, England

      IIF 555
  • Mrs Rosemary Akintunde
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8, Walnut Road, Eccles, Manchester, M30 8LE, England

      IIF 556
  • Ms Konyinsola Emeya
    Nigerian born in August 1980

    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 557
  • Ms Nike Caroline Oreyeju
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Cherrill Street, London, SE17 2GB, England

      IIF 558
  • Nwagbara, Nnamdi Noble
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 16c, Ashgrove Court, Elmfield Way, London, London, W9 3TU, England

      IIF 559
  • Nwankwo, Kanayo
    Nigerian director born in October 1974

    Registered addresses and corresponding companies
    • 1, Sparsholt Road, Barking, Essex, IG11 7YG, United Kingdom

      IIF 560 IIF 561
  • Odiase, Oluwakanyinsola Alero
    Nigerian operations manager born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 21, Gawton Crescent, Coulsdon, CR5 1PN, England

      IIF 562
  • Ogunlola, Idowu Adeyemi
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 364, Fen Street, Brooklands, Milton Keynes, MK10 7JR, England

      IIF 563 IIF 564
  • Ohuchukwu, Kevin Ogadinma
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
  • Onafowokan, Oore Adeola, Dr
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Old Court House, New Road Avenue, Chatham, Kent, ME4 6BE, England

      IIF 567
  • Onuoha, Ambrose
    Nigerian manager born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 64, Drew Road, London, E16 2DF, England

      IIF 568
  • Otedola, Olakunle Olutosin
    Nigerian nurse born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Arrows House, 129 Clifton Way, London, SE15 2GA, England

      IIF 569
  • Owoyomi, Olaleye Adewoyin
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Sterling Road, Dunstable, LU6 1GR, England

      IIF 570
  • Patience Ndidiamaka Otubo
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15 Crossley Court, Cross Road, Coventry, CV6 5GW, England

      IIF 571
  • Taiwo, Oluwatoyin
    Nigerian duty manager born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 24, Holborn Viaduct, London, EC1A 2BN, England

      IIF 572
  • Tanigbola, Akinola Adeniyi
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5, Clarence Close, Bury, BL9 6HE, England

      IIF 573
  • Abiodun, Latifat Mojisola
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 309, Hoe Street, London, E17 9BG, England

      IIF 574
    • 2, Humber Crescent, Scunthorpe, DN17 1JD, England

      IIF 575
  • Adebosin, Temitope Ernest
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 104, 5 Anchor Street, Ipswich, IP3 0BP, England

      IIF 576
  • Adeboyejo, Olanrewaju Olumwaseyi
    Nigerian analyst born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12, Vauxhall Way, Dunstable, LU6 1BF, England

      IIF 577
  • Akinwumi, Akintunde
    Ukrainian it consultant born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 22 Codlin Close, Little Billing, Northampton, NN3 9TG, England

      IIF 578
  • Akinyele, Akindele
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 111, Ross Walk, Leicester, LE4 5HH, England

      IIF 579
    • 4, Marvin Close, Earl Shilton, Leicester, LE9 7QR, England

      IIF 580 IIF 581
  • Alfred, Genevieve Ifeoma
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 224, Coteford Street, London, SW17 8NL, England

      IIF 582
  • Amole, Adewumi Cecilia
    Nigerian born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 85, Kingsdown Way, Southampton, SO18 2GP, England

      IIF 583
  • Amole, Adewumi Cecilia
    Nigerian nurse born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 85, Kingsdown Way, Southampton, SO18 2GP, England

      IIF 584
  • Amole, Adewumi Cecilia
    Nigerian nursing born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 85 Kingstown Way, So182gp, Southampton, Kingsdown Way, Southampton, SO18 2GP, England

      IIF 585
  • Areje-oshin, Olabanji Ayorinde
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 58, Carr Bottom Fold, Bradford, BD5 9AD, England

      IIF 586
  • Braimah, Olayiwola Boonyamin
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 13, Melford Drive, Maidstone, ME16 0UN, England

      IIF 587
  • Efe Onomake
    Nigerian born in June 2021

    Resident in Nigeria

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 588
  • Igbenoba, Celestine
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, 6 Hockley Hill, Hockley, Birmingham, West Midlands, B18 5AA

      IIF 589
  • Iyamanbhor, Anselm Matthew
    Nigerian director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 53, Hedgemans Road, Dagenham Essex, Essex, RM9 6HD, United Kingdom

      IIF 590
  • John, Anthony
    Nigerian consultant engineer/ lecturer born in October 1974

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 3, Salwick Way, Manchester, M18 7TT, England

      IIF 591
  • Mogaji, Busayo Sunday, Mr.
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5, Mafeking Street, Oldham, OL8 4NN, England

      IIF 592
  • Miss Bukola Janet Komolafe
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 16, Keeble Way, Braintree, CM7 3JX, England

      IIF 593
  • Miss Ejiroghene Rhodes
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 594
  • Miss Oluwamisimi Ogunseye
    Nigerian born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 595
  • Mr Adewale Solomon Odesanya
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 19, Percy Street, Bootle, L20 4PG, England

      IIF 596
  • Mr Anthony John
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3 Salwick Way, Peacock Garden, Gorton, Manchester, Lancashire, M18 7TT, United Kingdom

      IIF 597
  • Mr Christian Mba Amogu
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 46, St. Heliers Drive, Salford, M7 4PP, England

      IIF 598
  • Mr Destiny Evbakhare Efosa
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 348, East Street, Old Kent Road, London, SE17 2SX

      IIF 599
  • Mr Emeka Oke Nmaju
    Nigerian born in October 1974

    Resident in Nigeria

    Registered addresses and corresponding companies
    • Flat 142 Eddystone Tower, Oxestalls Road, London, SE8 3QT, England

      IIF 600
  • Mr Emmanuel Saibu
    Nigerian born in January 2017

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Dundonnell Way, Dunfermline, Fife, KY11 8FS

      IIF 601
  • Mr Frank Oyedeji
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bath Street, Rugby, CV21 3JF, England

      IIF 602
  • Mr Hyginus Okechukwu Iwuh
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 99, Brownings Avenue, Chelmsford, CM1 4HX, England

      IIF 603
    • International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 604
  • Mr Ibinabo Marshall - Harry
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Bramley Close, London, N14 4HJ, England

      IIF 605
  • Mr Julius Nglass
    Nigerian born in March 1980

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Ogunremi Oluwaseyi Samson
    Nigerien born in August 1980

    Resident in Nigeria

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

      IIF 608
  • Mr Olalekan Azeez Balogun
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18, Thricknells Close, Luton, LU3 3RP, England

      IIF 609
    • 18, Thricknells Close, Luton, LU3 3RP, United Kingdom

      IIF 610
  • Mr Olayinka David Adebayo
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Earls Wood Drive, Keresley End, Coventry, CV7 8RQ, England

      IIF 611
    • 843, Finchley Road, London, NW11 8NA, England

      IIF 612
  • Mr Olayinka David Adebayo
    Nigerian born in May 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 613 IIF 614
    • Clyde Offices, West George Street, Glasgow, G2 1BP, Scotland

      IIF 615 IIF 616
  • Mr Onyekachi Maxwell Ugoh
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 426, Greenwood Road, Manchester, M22 9RT, England

      IIF 617
  • Mr Tony Toby Nwabuebo
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1804, 4 Cutter Lane, London, SE10 0LF, England

      IIF 618
  • Mr. Busayo Sunday Mogaji
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5, Mafeking Street, Oldham, OL8 4NN, England

      IIF 619
  • Mrs Bolaji Omolola Adenekan
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 55, Goodman Street, Manchester, Manchester, Lancashire, M9 4FD

      IIF 620
  • Mrs Ronke Onishile
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 169, Pield Heath Road, Uxbridge, UB8 3NL, England

      IIF 621
  • Mrs Temitayo Zynab Kelani
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 195, Bleak Hill Road, Birmingham, B23 7BN, England

      IIF 622
  • Ms Aishat Funmi Iyiola
    Nigerian born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18, Swinside Close, Middleton, Manchester, M24 4HA, England

      IIF 623
  • Ms Arinola Maria Carzim
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cleveleys Terrace, Leeds, LS11 0AG, England

      IIF 624
  • Ms Olaide Adetunji-johnson
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 59, Kingsgate Road, Chellaston, Derby, DE73 6WY, England

      IIF 625 IIF 626
  • Ms Temitope Oluwatosin Lawal
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 33, Caspian Way, Purfleet-on-thames, RM19 1LA, England

      IIF 627
  • Odigie, Anthony Enahoro, Dr
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Blackley Close, Macclesfield, SK10 2SQ, United Kingdom

      IIF 628
    • 1, Blackley Close, Tytherington, Macclesfield, SK10 2SQ, United Kingdom

      IIF 629
  • Ogiemwonyi, Thompson Omoruyi
    Nigerian consultant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20, Falcon House, Pelican Estate, London, SE15 5AS, United Kingdom

      IIF 630
  • Olorunnishola, Abayomi
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 188, Bellegrove Road, Welling, DA16 3RD, England

      IIF 631
  • Oluwaseyi Samson, Ogunremi
    Nigerien company director born in August 1980

    Resident in Nigeria

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

      IIF 632
  • Onyekwena, Ebelechukwu Nwabuogo
    Nigerian born in August 1980

    Resident in England

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

      IIF 633
  • Olusegun Awoniyi
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3, Mellowes Road, Hornchurch, Essex, RM11 1GF, England

      IIF 634
  • Oluwatosin Serah Fatoki
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11, Tweed Drive, Bletchley, Milton Keynes, MK3 7QR, England

      IIF 635
  • Salawu, Oluwatoyin Konate
    Nigerian administrator born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 14 56-58, Bartholomew Road, London, NW5 2BF, England

      IIF 636
  • Sambo, Abdulwahab Adesina
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11, Millfield Gardens, Redhouse Park, Milton Keynes, MK14 5GH, England

      IIF 637
    • 60, Chalice Way, Eagle Farm South, Milton Keynes, MK17 7EW, United Kingdom

      IIF 638
  • Shoda, Ebunola Mosunmola
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 99a, Briscoe Road, Rainham, RM13 9QG, England

      IIF 639
  • Shokoya, Aderonke
    Nigerian director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Chaomans, Letchworth Garden City, Hertfordshire, SG6 3UB, England

      IIF 640
  • Taiwo Oladipupo Adenusi
    Nigerian born in August 1980

    Resident in England

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

      IIF 641
  • Adeniji, Funmilola Christiana
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Old Court House, New Road Avenue, Chatham, Kent, ME4 6BE, England

      IIF 642
  • Adeniyi, Bamidele Feyisola
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Albion Estate, Swan Road, London, England, SE16 7DL, United Kingdom

      IIF 643
    • 2, Swan Road, London, SE16 7DL, England

      IIF 644
    • 1 Foundry Wood Close, Foundry Wood Close, Wigan, Great Manchester, WN6 7GE, England

      IIF 645
  • Adeniyi, Bamidele Feyisola
    Nigerian nursing born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 184, Essex Road, London, E10 6BT, England

      IIF 646
  • Afolake, Akinrinmade Rashidat
    Nigeria director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 36, Preston Street, Faversham, Kent, ME13 8PE, England

      IIF 647
  • Ajero, Chioma Chinyeremeka
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 42, Silton Street, Manchester, M9 4NS, England

      IIF 648
    • 42, Silton Street, Manchester, M9 4NS, United Kingdom

      IIF 649
  • Akahan, Dominics Simeon
    German carer born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 10, Sterry Crescent, Dagenham, RM10 8QB, England

      IIF 650
  • Amuzie, Robinson Chukwuka
    Nigerian warehouse operator born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 651
  • Anazodo, Ezenwa Chukwuemeka
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 25, Piedmont Road, Plumstead Woolwich, London, SE18 1TB, England

      IIF 652
  • Anazodo, Ezenwa Chukwuemeka
    Nigerian security controller born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 415, High Street, Stratford, London, E15 4QZ, England

      IIF 653
  • Dr Ayodeji Adeyinka Adeoye
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15, Vinstone Way, Plymouth, PL5 1TG, England

      IIF 654
  • Ilenotuma, Charity Jegbefumen
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 86, Carr Road, London, E17 5EN, England

      IIF 655
  • Jaiyesinmi, Temitope
    Nigerian business man born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 65, Lingfield Avenue, Birmingham, West Midlands, B44 9TX, United Kingdom

      IIF 656
  • Koiki, Omolara Adeyinka
    Nigerian mental health nurse born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 76, Hollow Croft, Liverpool, L28 4EB, England

      IIF 657
  • Lagundoye, Ayodele Kadri, Dr
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Odeon House, 146 College Road, Harrow, HA1 1BH, England

      IIF 658
    • 21 Hartwell House, Gibbs Couch, Watford, WD19 5EQ, England

      IIF 659
  • Lagundoye, Ayodele Kadri, Dr
    Nigerian medical doctor born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Plamer Court, 34, Charcot Road, London, NW9 5US, England

      IIF 660
  • Latona, Olayinka Patricia
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 9 Charlesworth Court, 50 Abbey Wood Road, London, SE2 9NW, England

      IIF 661
  • Lawal, Temitope Oluwatosin
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 33, Caspian Way, Purfleet-on-thames, RM19 1LA, England

      IIF 662
  • Muotoh, Ndubuisi Chinedu
    Nigerian customer service provider born in October 1974

    Resident in England

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

      IIF 663
  • Mr Jonathan Ogbonnaya
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 155, Beeston Courts, Basildon, SS15 5FW, England

      IIF 664
    • 17 Bruces Wharf Road, Bruces Wharf Road, Grays, RM17 6PE, England

      IIF 665
    • 17, Bruces Wharf Road, Grays, RM17 6PE, England

      IIF 666 IIF 667
  • Mr Kenneth Ogochukwu Ajibo
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 20, Felton Avenue, Manchester, M22 9PR, England

      IIF 668
  • Mr Nazarius Ugochukwu Anukanti
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Presbytery English Martyrs Catholic Church, Chalkhill Road, Wembley, HA9 9EW, England

      IIF 669
  • Mr Nnamdi Noble Nwagbara
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 670
  • Mr Obinna Jason Iwuchukwu
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 21, Furlong Avenue, Arnold, Nottingham, NG5 7AR, England

      IIF 671
  • Mr Olakunle Olutosin Otedola
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Arrows House, 129 Clifton Way, London, SE15 2GA, England

      IIF 672
  • Mr Olatunji Olufemi Obimakinde
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 88, Cantley Road, Great Denham, Bedford, MK40 4RX, England

      IIF 673 IIF 674
  • Mr Olusogo Ayobami Ogunremi
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 52, Tower View Road, Great Wyrley, Walsall, WS6 6HF, England

      IIF 675
  • Mrs Shola Mercy Akinfala
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 16b, Kent Road, Gravesend, DA11 0SY, England

      IIF 676
  • Ms Oluwafunmi Hannah Adams
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 17 Oakley Close, Grays, RM20 4AN, England

      IIF 677
  • Odigie, Anthony Enahoro, Dr.
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Blackley Close, Macclesfield, SK10 2SQ, United Kingdom

      IIF 678
  • Ogbonnaya, Lucy
    Zambian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • Ogbonnaya, Lucy
    Zambian business person born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Bruces Wharf Road, Grays, RM17 6PE, United Kingdom

      IIF 681
  • Ogbonnaya, Lucy
    Zambian director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Bruces Wharf Road, Grays, RM17 6PE, England

      IIF 682
    • 17, Bruces Wharf Road, Grays, RM17 6PE, United Kingdom

      IIF 683
  • Okwelume, Kenechukwu Micheal
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 108 Culvers Court, Fenners Marsh, Gravesend, DA12 2JH, England

      IIF 684
  • Omede, Clement Ukwubile
    Nigerian engineer born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 347 Shoreham Street, 347 Shoreham Street, Sheffield, S2 4FA, United Kingdom

      IIF 685
  • Omeruo, Ifeanyi Ndubuisi
    Nigerian business executive born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 33, Caludon Road, Coventry, CV2 4LR, England

      IIF 686
  • Owa, Olufunke Tolulope, Dr
    Nigerian doctor born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 23, Garrick Lane, New Waltham, Grimsby, DN36 4WD, England

      IIF 687
  • Owagbayegun, Adeola John
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Bursdon Close, Leicester, LE3 6PG, England

      IIF 688
    • 6, Bursdon Close, Leicester, LE3 6PG, England

      IIF 689
  • Osamudiamen Moses Uwaifo
    Nigerian born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Pinnacle Hill, Bexleyheath, DA7 6AQ, England

      IIF 690
  • Tunde-olajide, Folake Catherine
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 183, Belgrave Road, Coventry, CV2 5BL, England

      IIF 691
  • Adegbite, Comfort Olubukunola
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 140, Wellington Road, Bilston, WV14 6AZ, England

      IIF 692
  • Akindutire, Damola
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Eaton Place, Larkfield, Aylesford, ME20 7GF, United Kingdom

      IIF 693
  • Akinyemi, Temitope Oluwatosin
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 31, Granville Road, Scunthorpe, DN15 8GS, England

      IIF 694
  • Abayomi Olorunnishola
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 188, Bellegrove Road, Welling, DA16 3RD, England

      IIF 695
  • Bamgboye, Oyewole Oyetunji
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, Jagger Close, Dartford, DA2 6BY, England

      IIF 696
    • 115, Black Eagle Drive, Northfleet, Gravesend, DA11 9AZ, England

      IIF 697
  • Boboe, Austin
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • Dozie-ndukwe, Lovelyn Uloma
    Nigerian self employed born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 46, Hughes Road, Ashford, TW15 1RF, England

      IIF 700
  • Ejiofor, Deronke Alexis
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 169 Pield Heath Road, Pield Heath Road, Uxbridge, UB8 3NL, England

      IIF 701
  • Iloka, Uchenna
    British born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 72, St. Ternans Road, Newtonhill, Stonehaven, AB39 3PF, Scotland

      IIF 702
  • Iloka, Uchenna Augustine
    British born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7 Hampton Terrace, Edinburgh, EH12 5XU

      IIF 703
  • Iwuh, Hyginus Okechukwu
    Nigerian businessman born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 704
  • Iwuh, Hyginus Okechukwu
    Nigerian company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 99, Brownings Avenue, Chelmsford, CM1 4HX, England

      IIF 705
  • Kuti, Olufunmilayo Iretiolu
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 13, Sebastian Close, Coventry, CV3 4DX, England

      IIF 706
  • Mr Abdulwahab Adesina Sambo
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11, Millfield Gardens, Redhouse Park, Milton Keynes, MK14 5GH, England

      IIF 707
    • 60, Chalice Way, Eagle Farm South, Milton Keynes, MK17 7EW, United Kingdom

      IIF 708
  • Mr Akinola Adeniyi Tanigbola
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5, Clarence Close, Bury, BL9 6HE, England

      IIF 709
  • Mr Babatunde Abayomi Odutuyo
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Inveraray Avenue, Blackrod, Bolton, BL6 5UQ, England

      IIF 710
  • Mr Bamidele Feyisola Adeniyi
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 184, Essex Road, London, E10 6BT, England

      IIF 711
    • 2, Albion Estate, Swan Road, London, England, SE16 7DL, United Kingdom

      IIF 712
    • 2, Swan Road, London, SE16 7DL, England

      IIF 713
    • 1 Foundry Wood Close, Foundry Wood Close, Wigan, Great Manchester, WN6 7GE, England

      IIF 714
  • Mr Clarence Ugonna Nnadi
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2, Iris Avenue, Openshaw, Manchester, M11 1AE, England

      IIF 715
  • Mr Clement Ukwubile Omede
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 347 Shoreham Street, 347 Shoreham Street, Sheffield, S2 4FA, United Kingdom

      IIF 716
  • Mr Kelvin Omotola Adekanmbi
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 16786662 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 717
    • Unit 8, The Plot, 80-84, Union Street, Plymouth, Devon, PL1 3EZ, England

      IIF 718
  • Mr Kevin Ogadinma Ohuchukwu
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Nnamdi Lawrence Onwurah
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, Windmill Close, Rugby, CV21 4EJ, England

      IIF 721
  • Mr Okuchuku Michael Ossai
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Calder Court, Amy Johnson Way, Blackpool, FY4 2RH

      IIF 722
  • Mr Olaleye Adewoyin Owoyomi
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Sterling Road, Dunstable, LU6 1GR, England

      IIF 723
  • Mr Oluwasegun John Ayannuga
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 49, Roundmead, Bedford, MK41 9HY, England

      IIF 724
  • Mr Oyewole Oyetunji Bamgboye
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, Jagger Close, Dartford, DA2 6BY, England

      IIF 725
    • 115, Black Eagle Drive, Northfleet, Gravesend, DA11 9AZ, England

      IIF 726
  • Mr Roland Eromonsele Ogbeide
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 6 Malvern Road Leicester, Malvern Road, Leicester, LE2 2BH, England

      IIF 727
  • Mr Sanyaolu Iseoluwa
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 172, Ann Street, London, SE18 7LU, England

      IIF 728
  • Mr Shamusideen Owo-ashiru
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 34 New House67-68 Hatton Garden ,holborn Lond, Hatton Garden, London, EC1N 8JY, England

      IIF 729
  • Mr. Samson Eniolorunda Eseyin
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 79, Green Street, London, E7 8JF, England

      IIF 730
  • Mrs Abiemwense Magdalene Iyen
    Nigerian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 72, Gilroy Road, Liverpool, L6 6BQ, England

      IIF 731
  • Mrs Adewumi Cecilia Amole
    Nigerian born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 85, Kingsdown Way, Southampton, SO18 2GP, England

      IIF 732
  • Mrs Ikoabasi Henry Akpan
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 31-35, Welford Road, Leicester, LE2 7AD, England

      IIF 733
  • Mrs Lucy Ogbonnaya
    Zambian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Bruces Wharf Road, Grays, RM17 6PE, England

      IIF 734
  • Mrs Temitope Fausat Adesina
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 24, Silver Birch Close, London, SE28 8RW, England

      IIF 735
  • Mrs Vivian Nneamaka Onyeka
    Nigerian born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 596 Kingsland Road, London, E8 4AH

      IIF 736
  • Ms Idowu Adeyemi Ogunlola
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 364, Fen Street, Brooklands, Milton Keynes, MK10 7JR, England

      IIF 737 IIF 738
  • Ms Latifat Mojisola Abiodun
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Humber Crescent, Scunthorpe, DN17 1JD, England

      IIF 739
  • Nwagbo, Jude Ifeanyichukwu
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Selsea Place, Stoke Newington, London, N16 8HY, United Kingdom

      IIF 740
  • Olaniyi-aina, Oluwabusola Comfort
    Nigerian accountant born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 124 City Road, 124 City Road, London, EC1V 2NX, England

      IIF 741
  • Olaniyi-aina, Oluwabusola Comfort
    Nigerian managing director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 96, High Street, Mosborough, Sheffield, S20 5AJ, England

      IIF 742
  • Olubanwo, Adeniyi Alani
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 255 Bromley Road, London, SE6 2RA, England

      IIF 743
  • Oluwatosin, Olusoji Olusegun
    Nigerian it professional born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 46, Southfield Avenue, Bradford, BD6 1HP, England

      IIF 744
  • Adekunle, Sheriff Olamilekan
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 93, Islay Road, Sinfin, Derby, DE24 9LY, England

      IIF 745
  • Adeoye, Ayodeji Adeyinka, Dr
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15, Vinstone Way, Plymouth, PL5 1TG, England

      IIF 746
  • Adeoye, Ayodeji Adeyinka, Dr
    Nigerian phd researcher born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15, Vinstone Way, Plymouth, PL5 1TG, United Kingdom

      IIF 747
  • Adetunji Johnson, Olaide Adeptju
    Nigerian director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 68, Kinlet Close, Coventry, West Midlands, CV6 3LS, England

      IIF 748
  • Adetunji-johnson, Olaide Adepeju
    Nigerian company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Prestwick Way, Chellaston, Derby, DE73 5AB, England

      IIF 749
  • Adetunji-johnson, Olaide Adepeju
    Nigerian management consultant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Prestwick Way, Chellaston, Derby, DE73 5AB, England

      IIF 750
  • Ajibo, Kenneth Ogochukwu
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 20, Felton Avenue, Manchester, M22 9PR, England

      IIF 751
  • Armstrong, Familia Gloria
    German born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 14, Cantrell Road, Leicester, LE3 1SD, England

      IIF 752
  • Ezeani, Joseph
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 25, Foundry Drive, Buckingham, MK18 1WX, England

      IIF 753
  • Ebelechukwu Nwabuogo Onyekwena
    Nigerian born in August 1980

    Resident in England

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

      IIF 754
  • Madu, Favour Adline
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • Madu, Favour Adline
    British care assistant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 46, Clarence Road, London, E12 5BB, United Kingdom

      IIF 757
  • Mebei, Kenneth, Rev
    German born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6 Limscott House, Bruce Road, London, E3 3HR, England

      IIF 758
  • Mebei, Kenneth, Rev.
    German born in October 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mebei, Kenneth, Rev.
    German chief executive born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, Limscott House, Bruce Road, London, E3 3HR, England

      IIF 768
  • Mebei, Kenneth, Rev.
    German registrar / teacher born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, Limscott House, Bruce Road, London, E3 3HR, England

      IIF 769
  • Mebei, Kenneth, Rev.
    German teacher / registrar born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 12, Vallance Road, London, E1 5HR, England

      IIF 770
  • Mebei, Kenneth, Rev.
    German university president born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 46, Clarence Road, London, E12 5BB, England

      IIF 771
    • 6-7, Park Lane, London, E15 2JG, England

      IIF 772
  • Morenikeji, Funmilayo Adeola
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 17, Coppenhall Grove, Kitts Green, Birmingham, B33 9RR, United Kingdom

      IIF 773
    • 15, Kemble Close, Willenhall, West Mindlands, WV12 4DQ, England

      IIF 774
  • Miss Damola Akindutire
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Eaton Place, Larkfield, Aylesford, ME20 7GF, England

      IIF 775
    • 17, Eaton Place, Larkfield, Aylesford, ME20 7GF, United Kingdom

      IIF 776
  • Miss Osamudiamen Moses Uwaifo
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 7, Pinnacle Hill, Bexleyheath, DA7 6AQ, England

      IIF 777
  • Miss Temitope Fausat Adesina
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Adewale Kazeem Adetokunbo
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 41, Tame Crossing, Wednesbury, WS10 0DT, England

      IIF 780
  • Mr Celestine Igbenoba
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, 6 Hockley Hill, Hockley, Birmingham, West Midlands, B18 5AA

      IIF 781
  • Mr Jude Ifeanyichukwu Nwagbo
    Nigerian born in October 1974

    Resident in England

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

      IIF 782
  • Mr Kanayo Adolphus Nwankwo
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 84a, Little Heath, London, SE7 8BH, England

      IIF 783
  • Mr Olaniyi Olabode Olusoga
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 293a, Dudley Road, Birmingham, B18 4HA, England

      IIF 784
  • Mr Olayiwola Boonyamin Braimah
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 13, Melford Drive, Maidstone, ME16 0UN, England

      IIF 785
  • Mr Olumuyiwa Oluwole Abiodun
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 66, Paul Street, London, EC2A 4NA, England

      IIF 786
  • Mr Razaq Kayode Akintunde
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 70, Clapton Square, London, E5 8HW, England

      IIF 787
  • Mr Sheriff Olamilekan Adekunle
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 93, Islay Road, Sinfin, Derby, DE24 9LY, England

      IIF 788
  • Mr Temitope Jaiyesinmi
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 65, Lingfield Avenue, Birmingham, West Midlands, B44 9TX

      IIF 789
  • Mr Thompson Omoruyi Ogiemwonyi
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20, Falcon House, Pelican Estate, London, SE15 5AS, United Kingdom

      IIF 790
  • Mrs Anwuli Rita Chiedu-olomina
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 The Old Bank, 108 Church Road, Redfield, Bristol, BS5 9LJ, England

      IIF 791
  • Mrs Chioma Chinyeremeka Ajero
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 42, Silton Street, Manchester, M9 4NS, England

      IIF 792
    • 42, Silton Street, Manchester, M9 4NS, United Kingdom

      IIF 793
  • Mrs Comfort Olubukunola Adegbite
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 140, Wellington Road, Bilston, WV14 6AZ, England

      IIF 794
  • Mrs Olufunmilayo Iretiolu Kuti
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 13, Sebastian Close, Coventry, CV3 4DX, England

      IIF 795
  • Ms Ebunola Mosunmola Shoda
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 99a, Briscoe Road, Rainham, RM13 9QG, England

      IIF 796
  • Obimakinde, Olatunji Olufemi
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 53, Hunt Close, London, W11 4JU, England

      IIF 797
  • Ojobo, Isimhenme
    British born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Croftcroighn Close, Glasgow, G33 5JL, Scotland

      IIF 798
  • Rev Kenneth Mebei
    German born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, Limscott House, Bruce Road, London, E3 3HR, England

      IIF 799 IIF 800
  • Rev. Kenneth Mebei
    German born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 12, Unit -b. 2nd Floor 12 Vallance Road, London, E1 5HR, England

      IIF 801
    • 25c, Selwyn Road, London, E13 0PY, England

      IIF 802 IIF 803
    • 6-7, Park Lane, London, E15 2JG, England

      IIF 804
    • Flat 6, Limscott House, Bruce Road, London, E3 3HR, England

      IIF 805 IIF 806
    • Unit -b. 2nd Floor, 12 Vallance Road, London, E1 5HR, England

      IIF 807
  • Saibu, Emmanuel Ahmed
    British born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 808
    • 20, Dundonnell Way, Dunfermline, KY11 8FS, Scotland

      IIF 809 IIF 810 IIF 811
    • 339, Calder Road, Edinburgh, EH11 4AH, Scotland

      IIF 812
  • Saibu, Emmanuel Ahmed
    British banking born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Dundonnell Way, Dunfermline, KY11 8FS, United Kingdom

      IIF 813
  • Saibu, Emmanuel Ahmed
    British business born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20 Dundonnell Way, Dunfermline, KY11 8FS, Scotland

      IIF 814
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 815
  • Saibu, Emmanuel Ahmed
    British company director born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 339, Calder Road, Edinburgh, EH11 4AH, Scotland

      IIF 816
  • Saibu, Emmanuel Ahmed
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Doe House Farm, Bradfield Dale, Sheffield, S6 6LE, England

      IIF 817
  • Saibu, Emmanuel Ahmed
    British director born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Dundonnell Way, Dunfermline, Fife, KY11 8FS, Scotland

      IIF 818
    • 339, Calder Road, Edinburgh, EH11 4AH, Scotland

      IIF 819
    • Unit 1 And 2 Lion Court, 435, Loveworld Music Ltd, The Highway, London, E1W 3HT, United Kingdom

      IIF 820
  • Akinsehinwa, Akinfolayan
    British born in October 1974

    Resident in England

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

      IIF 821
  • Akintunde, Rosemary
    Dutch born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8, Walnut Road, Eccles, Manchester, M30 8LE, England

      IIF 822
  • Anthony, John
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 82, Broomhouse Lane Edlington, Doncaster, South Yorkshire, DN12 1LH, England

      IIF 823
  • Austin Boboe
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 16, Lakeland Drive, Aylesbury, HP18 0ZU, England

      IIF 824
  • Cecil, Daniel Onyekachi-okwun
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 102 Brussels Way, Brussels Way, Luton, LU3 3TJ, England

      IIF 825
    • Future House, The Moakes, Future House, The Moakes, Luton, LU3 3QB, England

      IIF 826
  • Cecil, Daniel Onyekachi-okwun
    Nigerian director born in May 1982

    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 827
  • Cecil, Daniel Onyekachi-okwun
    Nigerian it consultant born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Provident House, 44 Harpur Street, Bedford, MK40 2QT, England

      IIF 828
  • Durosinmi, Lateef Adeniran, Dr
    Nigerian doctor born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, The Avenue, St. Pauls Cray, Orpington, Kent, BR5 3DL, England

      IIF 829
  • Dr Olajumoke Okoh
    British born in March 1980

    Resident in England

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

      IIF 830
  • Eseyin, Samson Eniolorunda, Mr.
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 79, Green Street, London, E7 8JF, England

      IIF 831
  • Lovelyn Uloma Dozie-ndukwe
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 46, Hughes Road, Ashford, TW15 1RF, England

      IIF 832
  • Lutz Joachim Lothar Jonat
    German born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fairfield Close, Frome, Somerset, BA11 2JF, England

      IIF 833
  • Matesun, Benson Alliu
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mondeh, Joseph Daniel, Dr
    German doctor born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bignell Croft, Colchester, Essex, CO4 9TX, England

      IIF 836
  • Miss Latifat Mojisola Abiodun
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 309, Hoe Street, London, E17 9BG, England

      IIF 837
  • Miss Mayowa Augustina Asemota
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11, Sgt Mark Stansfield Way, Hyde, SK14 3FW, England

      IIF 838
  • Miss Olayinka Patricia Latona
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 9 Fajr House, 126 Eltham Road, London, SE9 5LS, England

      IIF 839
  • Mr Adeola John Owagbayegun
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 88, Twickenham Road, Leicester, LE2 9RZ, England

      IIF 840
  • Mr Akindele Akinyele
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 111, Ross Walk, Leicester, LE4 5HH, England

      IIF 841
    • 4, Marvin Close, Earl Shilton, Leicester, LE9 7QR, England

      IIF 842 IIF 843
  • Mr Dominics Simeon Akahan
    German born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 10, Sterry Crescent, Dagenham, RM10 8QB, England

      IIF 844
  • Mr Ezenwa Chukwuemeka Anazodo
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 25, Piedmont Road, Plumstead Woolwich, London, SE18 1TB, England

      IIF 845
  • Mr Ifeanyi Ndubuisi Omeruo
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 33, Caludon Road, Coventry, CV2 4LR, England

      IIF 846
  • Mr Shamusideen Tayo Owoashiru
    Nigerian born in August 1980

    Resident in England

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

      IIF 847
  • Mr. Ezenwa Chukwuemeka Anazodo
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 415, High Street, Stratford, London, E15 4QZ, England

      IIF 848
  • Ojobo, Isimhenme, Dr
    British born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Catherine Street, Kirkintilloch, Glasgow, G66 1LJ, Scotland

      IIF 849
    • 67, Woodcroft Drive, Glasgow, East Dunbartonshire, G66 3WD, United Kingdom

      IIF 850
    • 67, Woodcroft Drive, Kirkintilloch, Glasgow, Lanarkshire, G66 3WD, United Kingdom

      IIF 851
  • Ojobo, Isimhenme, Dr
    British doctor born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • Park Lane House, 47 Broad Street, Glasgow, G40 2QW, Scotland

      IIF 852
  • Oyedeji, Frank
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 154, Railway Terrace, Rugby, CV21 3HN, England

      IIF 853
  • Onyinye Appolonia Nwabuko
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite Ra01, 195-197 Wood Street, London, E17 3NU, United Kingdom

      IIF 854
  • Adedipe, Akintayo Rotimi
    British born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/1 241, Liddesdale Road, Glasgow, G22 7QT

      IIF 855
    • 1/1 241, 1/1, 241, Liddesdale Road, Glasgow City, G22 7QT, United Kingdom

      IIF 856
  • Adeniran, Adetola Joseph Adewunmi
    Nigerian educator born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 121, Burnham Road, Dartford, DA1 5AZ, England

      IIF 857
  • Adetokunbo, Adewale Kazeem
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 41 Tame Crossing, Tame Crossing, Wednesbury, WS10 0DT, England

      IIF 858
  • Agbara, Titus Utomeno Festus
    Nigerian security born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13, Chelsfield Avenue, Edmonton, London, N9 8EY, United Kingdom

      IIF 859
  • Akinola, Temitope
    British information technology born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, 6 Chantry Close, London, SE2 9PZ, United Kingdom

      IIF 860
  • Amadioha, Alexander Uchechukwu
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 16, Leveret Close, Chellaston, Derby, DE73 6PQ, England

      IIF 861
  • Faleti, Oluwafunmilayo Esther
    Nigerian media born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 21, Masefield Close, Romford, RM3 7PP, England

      IIF 862
  • Hughes, Anthony John
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Office 22 Elite House, 70 Warwick Street, Birmingham, West Midlands, B12 0NL, United Kingdom

      IIF 863
    • Lume Cinema, Green Street, Kidderminster, DY10 1JF, England

      IIF 864
    • 115, Hagley Road, Stourbridge, DY8 1RD, England

      IIF 865 IIF 866 IIF 867
    • 115, Hagley Road, Stourbridge, West Midlands, DY8 1RD, England

      IIF 868
    • 12, Hagley Road, Stourbridge, DY8 1PS, England

      IIF 869
    • 187, Enville Street, Stourbridge, DY8 3TB, United Kingdom

      IIF 870
    • 187, Enville Street, Stourbridge, West Midlands, DY8 3TB

      IIF 871
  • Hughes, Anthony John
    British community & media consultant born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 115, Hagley Road, Oldswinford, Stourbridge, West Midlands, DY8 1RD, England

      IIF 872
  • Hughes, Anthony John
    British consultant born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite 10, Elite House, 70 Warwick Street, Birmingham, B12 0NL, United Kingdom

      IIF 873
    • 115, Hagley Road, Stourbridge, DY8 1RD, England

      IIF 874 IIF 875
  • Hughes, Anthony John
    British creative & cultural heritage sector consultant born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 87, King Street, Wollaston, Stourbridge, DY8 3QE, England

      IIF 876
  • Hughes, Anthony John
    British cultural heritage professional born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Lume Cinema, Green Street, Kidderminster, DY10 1JF, England

      IIF 877 IIF 878
    • 1st Floor, 13 Hagley Road, Hagley Road, Stourbridge, DY8 1QH, England

      IIF 879
  • Hughes, Anthony John
    British education & media consultant born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 115, Hagley Road, Oldswinford, Stourbridge, West Midlands, DY8 1RD

      IIF 880
  • Hughes, Anthony John
    British media specialist born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 115, Hagley Road, Stourbridge, West Midlands, DY8 1RD, England

      IIF 881
  • Miss Oluwatoyin Konate Salawu
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 14 56-58, Bartholomew Road, London, NW5 2BF, England

      IIF 882
  • Miss Omolara Adeyinka Koiki
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 76, Hollow Croft, Liverpool, L28 4EB, England

      IIF 883
  • Mr Adetola Adeniran
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 67 Russell Quay, West Street, Gravesend, DA110BP, England

      IIF 884
  • Mr Ambrose Onuoha
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 638, London Road, Westcliff-on-sea, Essex, SS0 9HW

      IIF 885
  • Mr Daniel Onyekachi-okwun Cecil
    Nigerian born in May 1982

    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 886
    • 102 Brussels Way, Brussels Way, Luton, LU3 3TJ, England

      IIF 887
    • Future House, The Moakes, Future House, The Moakes, Luton, LU3 3QB, England

      IIF 888
  • Mr Olanrewaju Olumwaseyi Adeboyejo
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12, Vauxhall Way, Dunstable, LU6 1BF, England

      IIF 889
  • Mr. Murtala Aminu Bamanga
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8, Griffiths Close, Ipswich, IP4 3ER, England

      IIF 890
  • Mrs Funmilola Christiana Adeniji
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Old Court House, New Road Avenue, Chatham, Kent, ME4 6BE, England

      IIF 891
  • Ms Charity Jegbefumen Ilenotuma
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 86, Carr Road, London, E17 5EN, England

      IIF 892
  • Olabanji Ayorinde Areje-oshin
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 58, Carr Bottom Fold, Bradford, BD5 9AD, England

      IIF 893
  • Taiwo, Oluwatoyin
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 894
  • Taiwo, Oluwatoyin
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 895
  • Temitope Akinola
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, 6 Chantry Close, London, SE2 9PZ

      IIF 896
    • Flat 8, 6 Chantry Close, London, SE2 9PZ, United Kingdom

      IIF 897
  • Abiola, Babatunde Abiodun

    Registered addresses and corresponding companies
    • 183, Edge Lane, Droylsden, Manchester, Lancashire, M43 6BE, United Kingdom

      IIF 898
  • Adeniyi, Oluwaseun Joy

    Registered addresses and corresponding companies
    • Flat 2, Lower Bar, Newport, TF10 7BE, United Kingdom

      IIF 899
  • Amole, Adewumi Cecilia

    Registered addresses and corresponding companies
    • 85, Kingsdown Way, Southampton, SO18 2GP, United Kingdom

      IIF 900
  • Dr Daniel Nnaemeka Nkwogu
    United Kingdom born in September 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36, Concraig Gardens, Aberdeen, AB15 8LG, United Kingdom

      IIF 901
  • Hughes, Anthony John
    born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 115, Hagley Road, Old Swinford, Stourbridge, West Midlands, DY8 1RD

      IIF 902
  • Mr Adeniyi Alani Olubanwo
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 255 Bromley Road, London, SE6 2RA, England

      IIF 903
  • Mr Akintunde Akinwumi
    Ukrainian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 22 Codlin Close, Little Billing, Northampton, NN3 9TG, England

      IIF 904
  • Mr Anthony John Hughes
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Lume Cinema, Green Street, Kidderminster, DY10 1JF, England

      IIF 905
    • 115, Hagley Road, Stourbridge, DY8 1RD, England

      IIF 906 IIF 907 IIF 908
    • 115, Hagley Road, Stourbridge, West Midlands, DY8 1RD

      IIF 910
    • 187, Enville Street, Stourbridge, DY8 3TB, United Kingdom

      IIF 911
  • Mr Benson Alliu Matesun
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Benson Matesun Alliu
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 151, Maxey Road, Dagenham, Essex, RM9 5HH

      IIF 914
  • Mr Frank Oyedeji
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 154, Railway Terrace, Rugby, CV21 3HN, England

      IIF 915
  • Mr Olusoji Olusegun Oluwatosin
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 46, Southfield Avenue, Bradford, BD6 1HP, England

      IIF 916
  • Mr Temitope Ernest Adebosin
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 104, 5 Anchor Street, Ipswich, IP3 0BP, England

      IIF 917
  • Mr. Omolade Ayotunde Longe
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15, Greenfield Place, Church Street, Hayes, UB3 2GE

      IIF 918 IIF 919
    • 15, Greenfield Place, Hayes, UB3 2GE, England

      IIF 920
  • Mrs Familia Gloria Armstrong
    German born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 14, Cantrell Road, Leicester, LE3 1SD, England

      IIF 921
  • Mrs Olaide Adepeju Adetunji-johnson
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Prestwick Way, Chellaston, Derby, DE73 5AB, England

      IIF 922 IIF 923
  • Mrs Rashidat Afolake Akinrinmade
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 65, Otway Street, Chatham, Kent, ME4 5PL, England

      IIF 924
    • 65, Otway Street, Chatham, ME4 5PL, England

      IIF 925
  • Nnadi, Clarence Ugonna
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, Whitley Place, Timperley, Altrincham, WA15 6XG, England

      IIF 926
  • Onyeka, Vivian Nneamaka

    Registered addresses and corresponding companies
    • 67, Amersham Avenue, London, N18 1DU, England

      IIF 927
  • Osofisan, Akinmaderin Ilesanmi
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6, Dobson Close, Wigston, Leicestershire, LE18 3UQ, England

      IIF 928
  • Osofisan, Akinmaderin Ilesanmi
    British it professional born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kitchener Road, Bishop's Stortford, Hertfordshire, CM23 1EN, England

      IIF 929
  • Oluwabusola Comfort Olaniyi-aina
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 96, High Street, Mosborough, Sheffield, S20 5AJ, England

      IIF 930
  • Planert, Monika Geb. Heinrich
    German director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 56, Fieldhead Street, Bradford, BD7 1LP, England

      IIF 931
  • Sarah Austin Boboe
    British born in August 1981

    Resident in England

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

      IIF 932
  • Akinbo, Oluwaseun Akinmade
    British born in October 1974

    Resident in England

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

      IIF 933
  • Akindele, Olubusayo Akinfenwa
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Claydon House, 1 Edison Road, Rabans Lane Industrial Area, Aylesbury, HP19 8TE, England

      IIF 934
    • Suite 15, Pure Offices, Suite 15 Pure Offices, Mishires Business Park,smeaton Close, Aylesbury, Buckinghamshire, HP19 8HL, United Kingdom

      IIF 935
  • Aminu Bamanga, Murtala, Mr.
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Spalding Lane, Kesgrave, Ipswich, Suffolk, IP5 2HB, United Kingdom

      IIF 936
    • 8, Griffiths Close, Ipswich, IP4 3ER, England

      IIF 937 IIF 938
  • Dr Isimhenme Ojobo
    British born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 67, Woodcroft Drive, Glasgow, East Dunbartonshire, G66 3WD, United Kingdom

      IIF 939
    • 67, Woodcroft Drive, Kirkintilloch, Glasgow, G66 3WD, United Kingdom

      IIF 940
  • Eseyin, Samson Eniolorunda
    British businessman born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 59, Kingsman Street, London, SE18 5QF, United Kingdom

      IIF 941
  • Hassan, Aishat Funmi

    Registered addresses and corresponding companies
    • 64 Great Arbor Way, Middleton, Manchester, Greater Manchester, M24 4AU, United Kingdom

      IIF 942
  • Longe, Omolade Ayotunde, Mr.
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15, Greenfield Place, Hayes, UB3 2GE, England

      IIF 943
  • Mr Ahmed Akintunde Akinwumi
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6, Wildacre Drive, Northampton, NN3 9GB, England

      IIF 944
  • Mr Akintayo Rotimi Adedipe
    British born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/1 241, Liddesdale Road, Glasgow, G22 7QT

      IIF 945
    • 1/1 241, 1/1, 241, Liddesdale Road, Glasgow City, G22 7QT, United Kingdom

      IIF 946
  • Mr Alexander Uchechukwu Amadioha
    Nigerian born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Gunners End Farm, Station Road, Chobham, Woking, GU24 8AS, England

      IIF 947
  • Mr Isimhenme Ojobo
    British born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34, Tower Square, Northampton, NN5 5FH, England

      IIF 948
  • Mr Kenechukwu Micheal Okwelume
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 108 Culvers Court, Fenners Marsh, Gravesend, DA12 2JH, England

      IIF 949
  • Mr Okuchuku Michael Ossai
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Shorebury Point, Amy Johnson Way, Blackpool, FY4 2RH, England

      IIF 950
  • Mrs Oluwatoyin Taiwo
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 951
  • Ms Monika Geb. Heinrich Planert
    German born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 56, Fieldhead Street, Bradford, BD7 1LP, England

      IIF 952
  • Niyi-odumosu, Faatihah Adeyinka, Dr
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 183, Wheatfield Drive, Bradley Stoke, Bristol, BS32 9DB, England

      IIF 953
  • Owoashiru Dipe, Tayo Shamusideen
    Nigerian

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

      IIF 954
  • Oyedeji, Frank Oluwatosin
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 154, Railway Terrace, Rugby, CV21 3HN, England

      IIF 955
    • Apartment 41, Apartment 41, 69 Funice Hill Furnace Hill, White Croft Work, Sheffield, S3 7AH, England

      IIF 956
  • Abilogun, Olatomide

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

      IIF 957
  • Adedipe, Akintayo Rotimi

    Registered addresses and corresponding companies
    • 27, Lavender Close, Romford, RM3 8AU, England

      IIF 958
  • Akingba, Isaac Oluwafemi

    Registered addresses and corresponding companies
    • 306, Chadwick Court, 2 Titmuss Avenue, London, Thamesmead, SE28 8BH, United Kingdom

      IIF 959
  • Dr Faatihah Adeyinka Niyi-odumosu
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 183, Wheatfield Drive, Bradley Stoke, Bristol, BS32 9DB, England

      IIF 960
  • Effiong, Michael Bassey

    Registered addresses and corresponding companies
    • 82, Pentland Avenue, Chelmsford, Essex, CM1 4AZ, United Kingdom

      IIF 961
  • Efosa, Destiny

    Registered addresses and corresponding companies
    • 348, East Street, Old Kent Road, London, SE17 2SX

      IIF 962
  • Esan, Tope Stephen

    Registered addresses and corresponding companies
    • 12, Albert Street, Stevenage, Hertfordshire, SG1 3NZ, United Kingdom

      IIF 963
  • Kolawole, Olatunji Matthew, Professor
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 87 Ludford Street, Ludford Street, Crewe, CW1 2NU, England

      IIF 964
  • Lagundoye, Ayodele Kadri, Dr

    Registered addresses and corresponding companies
    • Flat 10 Plamer Court, 34 Charcot Road, Borough Of Barnet, London, NW9 5US, England

      IIF 965
  • Moses Uwaifo, Osamudiamen

    Registered addresses and corresponding companies
    • 23, Beryl House, Spinel Close, Plumstead, London, SE18 1LL, England

      IIF 966
  • Mr Olatunji Olufemi Obimakinde
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 53, Hunt Close, London, W11 4JU, England

      IIF 967
  • Mr Samson Eniolorunda Eseyin
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 531, Kingsland Road, London, E8 4AR, England

      IIF 968
  • Mrs Funmilayo Adeola Morenikeji
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 15, Kemble Close, Willenhall, West Mindlands, WV12 4DQ, England

      IIF 969
  • Nwabuebo, Tony Toby

    Registered addresses and corresponding companies
    • 132, Woolwich Church Streets, London, Greenwich, SE18 5NQ, United Kingdom

      IIF 970
  • Ogundipe, Temitayo

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

      IIF 971
  • Ogunseye, Oluwamisimi Priscilla
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 5, Headingley Close, Pitsea, Basildon, SS13 1BT, England

      IIF 972
    • Suite 4922 Unit 3a 34-35 Hatton Garden, Hatton Garden, London, EC1N 8DX, England

      IIF 973
  • Okoh, Olajumoke

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

      IIF 974
  • Olaniyan, Abidemi

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

      IIF 975
    • 1, Westminster Close, Hartford, Northwich, CW8 1GQ, United Kingdom

      IIF 976 IIF 977
    • 1, Westminster Close, Hartford, Northwich, Cheshire, CW8 1GQ, England

      IIF 978
  • Sosanya, Segun

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

      IIF 979
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 980
    • 77, Phoenix Boulevard, York, North Yorkshire, YO26 4WX, United Kingdom

      IIF 981
  • Temitope Olufunsho Akinola
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 982
  • Akinola, Temitope Olufunsho
    British born in January 1975

    Resident in England

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

      IIF 983
  • Akinola, Temitope Olufunsho
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12331740 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 984
  • Akinola, Temitope Olufunsho
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 985
  • Akinola, Temitope Olufunsho
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ashmead Court, Greenhithe, DA9 9WL, England

      IIF 986
  • Akinsehinwa, Akinfolayan Akinshola
    British born in October 1974

    Resident in England

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

      IIF 987
    • Capital Office, Kemp House, 152 - 160, City Road, London, EC1V 2NX, England

      IIF 988
    • 12, Fieldfare Drive, Maidstone, ME15 6XL, England

      IIF 989
  • Iloka, Uchenna

    Registered addresses and corresponding companies
    • 68, Hilldale Road, London, SM1 2JD, United Kingdom

      IIF 990
    • 72, St. Ternans Road, Newtonhill, Stonehaven, AB39 3PF, Scotland

      IIF 991
  • Mr Akinfolayan Akinsehinwa
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Flat 68 Heron Place, 4 Bramwell Way, London, E16 2FL, England

      IIF 992
  • Mr Babatunde Olalekan Oloro
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 56, Hudson Way, London, N9 0XG, England

      IIF 993
  • Mr Emmanuel Ahmed Saibu
    British born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 994
    • 20 Dundonnell Way, Dunfermline, KY11 8FS, Scotland

      IIF 995 IIF 996 IIF 997
    • 339, Calder Road, Edinburgh, EH11 4AH, Scotland

      IIF 998 IIF 999 IIF 1000
    • C/o Revolution Rti Limited, Suite 341, 4th Floor, 93 Hope Street, Glasgow, G2 6LD

      IIF 1001
  • Mr Frank Oluwatosin Oyedeji
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 154, Railway Terrace, Rugby, CV21 3HN, England

      IIF 1002
  • Mr Lateef Adeniran Durosinmi
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, The Avenue, St. Pauls Cray, Orpington, Kent, BR5 3DL, England

      IIF 1003
  • Olaniyi-aina, Oluwabusola Comfort

    Registered addresses and corresponding companies
    • 124 City Road, 124 City Road, London, EC1V 2NX, England

      IIF 1004
  • Professor Olatunji Matthew Kolawole
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 87 Ludford Street, Ludford Street, Crewe, CW1 2NU, England

      IIF 1005
  • Adeshigbin, Annalisa

    Registered addresses and corresponding companies
    • 24, Summerhill Close, Haywards Heath, RH16 1QZ, England

      IIF 1006
  • Akingba, Isaac . O .

    Registered addresses and corresponding companies
    • Suite 5, 96-98, West Street, Gravesend, DA110BL, United Kingdom

      IIF 1007
  • Matesun, Benson Alliu

    Registered addresses and corresponding companies
    • 151, Maxey Road, Dagenham, Essex, RM9 5HH, United Kingdom

      IIF 1008
  • Mr Akinmaderin Ilesanmi Osofisan
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6, Dobson Close, Wigston, Leicestershire, LE18 3UQ, England

      IIF 1009
  • Mr Olubusayo Akinfenwa Akindele
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Claydon House, 1 Edison Road, Rabans Lane Industrial Area, Aylesbury, HP19 8TE, England

      IIF 1010
    • Craydon House, 1 Edison Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, HP19 8TE, England

      IIF 1011
  • Obasuyi, Helen

    Registered addresses and corresponding companies
    • 128 Capstone Road, Bromley, BR1 5NG, England

      IIF 1012
  • Ogiemwonyi, Thompson Omoruyi

    Registered addresses and corresponding companies
    • 20 Falcon House, Pelican Estate, London, SE15 5AS, United Kingdom

      IIF 1013
  • Oluwafemi Akingba, Isaac

    Registered addresses and corresponding companies
  • Oyedeji, Frank

    Registered addresses and corresponding companies
    • 154, Railway Terrace, Rugby, CV21 3HN, England

      IIF 1016
  • Akindutire, Damola

    Registered addresses and corresponding companies
    • 17, Eaton Place, Larkfield, Aylesford, Kent, ME20 7GF, United Kingdom

      IIF 1017
  • Hughes, Anthony John

    Registered addresses and corresponding companies
    • 115, Hagley Road, Stourbridge, West Midlands, DY8 1RD, England

      IIF 1018
  • Ogbonnaya, Lucy

    Registered addresses and corresponding companies
    • 17, Bruces Wharf Road, Grays, Essex, RM17 6PE, United Kingdom

      IIF 1019
  • Igbinenikaro, Esosa

    Registered addresses and corresponding companies
    • 59a, Dennett Road, Croydon, Surrey, CR0 3JD, United Kingdom

      IIF 1020
  • Iheukumere, Ezenwa

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

      IIF 1021
  • Martins, Kola

    Registered addresses and corresponding companies
    • 26a, Selwyn Road, Selwyn Road, London, NW10 8QY

      IIF 1022
  • Mr Titus Utomeno Festus Agbara
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13, Chelsfield Avenue, London, N9 8EY, England

      IIF 1023
  • Ms Oluwamisimi Priscilla Ogunseye
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 5, Headingley Close, Pitsea, Basildon, SS13 1BT, England

      IIF 1024
    • Suite 4922 Unit 3a 34-35 Hatton Garden, Hatton Garden, London, EC1N 8DX, England

      IIF 1025
  • Mr Akinfolayan Akinshola Akinsehinwa
    British born in October 1974

    Resident in England

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

      IIF 1026
    • 12, Fieldfare Drive, Maidstone, ME15 6XL, England

      IIF 1027
  • Pastor Moses Bartholomew Onyibo Okafor
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 54 Sherborne Avenue Luton, Sherborne Avenue, Luton, LU2 7BD, England

      IIF 1028
  • Okafor, Moses Bartholomew Onyibo, Pastor
    Nigerian minister born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 54, Sherborne Avenue, Luton, Bedfordshire, LU2 7BD, United Kingdom

      IIF 1029
child relation
Offspring entities and appointments 535
  • 1
    A CLASSICAL CARE SERVICES LTD
    15341149
    1 Inveraray Avenue, Blackrod, Bolton, England
    Active Corporate (1 parent)
    Officer
    2023-12-10 ~ now
    IIF 490 - Director → ME
    Person with significant control
    2023-12-10 ~ now
    IIF 710 - Right to appoint or remove directors OE
    IIF 710 - Ownership of voting rights - 75% or more OE
    IIF 710 - Ownership of shares – 75% or more OE
  • 2
    A&A UK SERVICE LIMITED
    12683946
    89a Lee High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-19 ~ dissolved
    IIF 303 - Director → ME
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 536 - Ownership of voting rights - 75% or more OE
    IIF 536 - Ownership of shares – 75% or more OE
    IIF 536 - Right to appoint or remove directors OE
  • 3
    AA MEDICAL HEALTHCARE LTD
    09756090
    34 Tower Square, Northampton, England
    Active Corporate (1 parent)
    Officer
    2015-09-01 ~ now
    IIF 351 - Director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 948 - Ownership of shares – 75% or more OE
  • 4
    AA'S CONSULTING LIMITED
    07945156
    Capital Office, Kemp House, 152 - 160 City Road, London, England
    Active Corporate (4 parents)
    Officer
    2019-02-01 ~ 2020-02-01
    IIF 223 - Director → ME
    2020-11-01 ~ 2026-02-24
    IIF 988 - Director → ME
  • 5
    AAA HOUSING SERVICE LTD
    SC669339
    67 Woodcroft Drive, Glasgow, East Dunbartonshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-07-30 ~ now
    IIF 850 - Director → ME
    Person with significant control
    2020-07-30 ~ now
    IIF 939 - Right to appoint or remove directors OE
    IIF 939 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 939 - Right to appoint or remove directors as a member of a firm OE
  • 6
    AAJ EXPRESS LOGISTICS LIMITED
    15818433
    25 Lakedale Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-02-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-02-15 ~ now
    IIF 138 - Ownership of shares – 75% or more OE
  • 7
    ABF ACCOUNTING SERVICES LTD
    - now 15299101
    ROTABLISS LTD
    - 2024-09-10 15299101
    18 Thricknells Close, Luton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-01 ~ now
    IIF 318 - Director → ME
    2024-09-07 ~ 2025-05-20
    IIF 319 - Director → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 610 - Has significant influence or control OE
  • 8
    ACCELUR8 LTD
    - now 15899718
    PROFIT OPTIMIZATION SYSTEMS LTD
    - 2024-08-21 15899718
    Springboard Business Innovation Centre Wales, Llantarnam Industrial Park, Cwmbran, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-15 ~ now
    IIF 202 - Director → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 267 - Ownership of shares – 75% or more OE
    IIF 267 - Ownership of voting rights - 75% or more OE
    IIF 267 - Right to appoint or remove directors OE
  • 9
    ACCIAN LIMITED
    16910869
    4 Lidgett Lane, Garforth, Leeds, England
    Active Corporate (2 parents)
    Officer
    2025-12-15 ~ now
    IIF 566 - Director → ME
    Person with significant control
    2025-12-15 ~ now
    IIF 719 - Right to appoint or remove directors OE
    IIF 719 - Ownership of shares – 75% or more OE
    IIF 719 - Ownership of voting rights - 75% or more OE
  • 10
    ACESPIRE MEDICAL SERVICES LTD
    16168583
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-07 ~ now
    IIF 290 - Director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 281 - Ownership of voting rights - 75% or more OE
    IIF 281 - Right to appoint or remove directors OE
    IIF 281 - Ownership of shares – 75% or more OE
  • 11
    ADENERA LTD
    08259894
    22a Laleham Road, Catford, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-18 ~ dissolved
    IIF 424 - Director → ME
  • 12
    ADWILEYUK INVESTMENT LIMITED
    10009018
    41 Tame Crossing, Wednesbury, England
    Active Corporate (1 parent)
    Officer
    2016-03-18 ~ now
    IIF 858 - Director → ME
    2016-02-16 ~ 2016-03-18
    IIF 254 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 780 - Right to appoint or remove directors as a member of a firm OE
    IIF 780 - Ownership of voting rights - 75% or more OE
    IIF 780 - Ownership of shares – 75% or more OE
    IIF 780 - Has significant influence or control as a member of a firm OE
  • 13
    AEGIS CONCERNS LIMITED
    09561107
    85 Kingsdown Way, Southampton, England
    Active Corporate (2 parents)
    Officer
    2017-02-10 ~ now
    IIF 583 - Director → ME
  • 14
    AES RENEWABLE ENERGY SOLUTIONS LIMITED
    16942007
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 179 - Director → ME
    2026-01-05 ~ now
    IIF 1021 - Secretary → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 244 - Ownership of voting rights - 75% or more OE
    IIF 244 - Ownership of shares – 75% or more OE
    IIF 244 - Right to appoint or remove directors OE
  • 15
    AFRICAN STAR ENERGY SERVICES LIMITED
    07291750
    1 Westminster Close, Hartford, Northwich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2011-01-30 ~ dissolved
    IIF 55 - Director → ME
    2010-06-22 ~ dissolved
    IIF 978 - Secretary → ME
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    AFRIKZON SOLUTION SERVICES LIMITED
    10076105
    31 Granville Road, Scunthorpe, England
    Active Corporate (5 parents)
    Officer
    2025-04-23 ~ now
    IIF 694 - Director → ME
  • 17
    AFRO CUPBOARD LTD
    12662874
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-11 ~ dissolved
    IIF 663 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 186 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    AFTERYOU INTERIORS & SERVICES LTD
    12067287
    71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-25 ~ dissolved
    IIF 310 - Director → ME
    Person with significant control
    2019-06-25 ~ dissolved
    IIF 214 - Right to appoint or remove directors OE
    IIF 214 - Ownership of shares – 75% or more OE
    IIF 214 - Ownership of voting rights - 75% or more OE
  • 19
    AKINZ CARE LTD
    - now 11923288
    AKINZ LTD
    - 2025-09-04 11923288
    Claydon House 1 Edison Road, Rabans Lane Industrial Area, Aylesbury, England
    Active Corporate (1 parent)
    Officer
    2019-04-03 ~ now
    IIF 934 - Director → ME
    Person with significant control
    2019-04-03 ~ now
    IIF 1010 - Ownership of voting rights - 75% or more OE
    IIF 1010 - Right to appoint or remove directors OE
    IIF 1010 - Ownership of shares – 75% or more OE
  • 20
    AKINZZO LTD
    13198301
    43 Rossetti Avenue, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-12 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 148 - Ownership of shares – 75% or more OE
  • 21
    ALIMAT CONSTRUCTION INTERIOR AND CLEANING SERVICES LIMITED
    08565949
    151 Maxey Road, Dagenham, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-06-12 ~ dissolved
    IIF 70 - Director → ME
    2013-06-12 ~ dissolved
    IIF 1008 - Secretary → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 547 - Ownership of shares – 75% or more OE
    IIF 547 - Ownership of voting rights - 75% or more OE
    2018-06-12 ~ dissolved
    IIF 914 - Ownership of shares – 75% or more OE
    IIF 914 - Ownership of voting rights - 75% or more OE
  • 22
    ALL 4 BUSINESS LTD
    08637499
    40 Broad Common Est, Osbaldeston Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-05 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 399 - Ownership of shares – 75% or more OE
  • 23
    AMBASSADORS FOR CHRIST (AFC)
    07771288
    4385, 07771288 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2011-09-13 ~ 2011-11-14
    IIF 51 - Director → ME
  • 24
    AMGO PROPERTIES LIMITED
    11432790
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-06-25 ~ dissolved
    IIF 8 - Director → ME
  • 25
    AMIEL CAPITAL MANAGEMENT CONSULTANCY LIMITED
    08690918
    120 Signet Square, Coventry
    Dissolved Corporate (3 parents)
    Officer
    2013-09-16 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 549 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 549 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 549 - Right to appoint or remove directors OE
    IIF 549 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 549 - Ownership of shares – More than 50% but less than 75% OE
    IIF 549 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 549 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 549 - Right to appoint or remove directors as a member of a firm OE
    IIF 549 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 26
    AMINMIN LTD
    14922780
    188 Bellegrove Road, Welling, England
    Active Corporate (1 parent)
    Officer
    2023-06-08 ~ now
    IIF 631 - Director → ME
    Person with significant control
    2023-06-08 ~ now
    IIF 695 - Ownership of voting rights - 75% or more OE
    IIF 695 - Right to appoint or remove directors OE
    IIF 695 - Ownership of shares – 75% or more OE
  • 27
    AMOLE ESTATES LTD
    11259100
    85 Kingsdown Way, Southampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-08-29 ~ 2022-09-08
    IIF 585 - Director → ME
    2018-03-16 ~ 2018-05-01
    IIF 521 - Director → ME
    2018-05-02 ~ now
    IIF 900 - Secretary → ME
  • 28
    ANCHOR FREIGHT AND LOGISTICS LTD
    08838867
    2 Alpha Road, 2 Alpha Road, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    2014-01-10 ~ dissolved
    IIF 529 - Director → ME
  • 29
    ANDITH HEALTHCARE LIMITED
    15243873
    C/o Aacsl Accountants Ltd, 1st Floor, North Westgate House, Harlow, Essex, England
    Active Corporate (1 parent)
    Officer
    2023-10-28 ~ now
    IIF 633 - Director → ME
    Person with significant control
    2023-10-28 ~ now
    IIF 754 - Ownership of shares – 75% or more OE
    IIF 754 - Ownership of voting rights - 75% or more OE
    IIF 754 - Right to appoint or remove directors OE
  • 30
    ANERIC CONSULTING LTD
    11567962
    10 Tedham Road, Lemington, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-13 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2018-09-13 ~ dissolved
    IIF 240 - Ownership of voting rights - 75% or more OE
    IIF 240 - Ownership of shares – 75% or more OE
  • 31
    ANERIC DIRECT SERVICES LTD
    10112743
    10 Tedham Road Lemington, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-08 ~ dissolved
    IIF 522 - Director → ME
  • 32
    ANERIC GROUP LTD
    14293292
    10 Tedham Road, Lemington, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-12 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF 239 - Right to appoint or remove directors as a member of a firm OE
    IIF 239 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 239 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 239 - Ownership of shares – 75% or more OE
    IIF 239 - Ownership of voting rights - 75% or more OE
    IIF 239 - Right to appoint or remove directors OE
    IIF 239 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 239 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 239 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 33
    ANERIC SECURITY LIMITED
    14272801
    10 Tedham Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-03 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2022-08-03 ~ dissolved
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 241 - Right to appoint or remove directors OE
    IIF 241 - Ownership of shares – More than 50% but less than 75% OE
  • 34
    ANGLICAN MISSIONARY CONGREGATIONS (AMC) HEADQUARTERS ,(A.K.A. AMC-CHURCH OF RESTORATION MANCHESTER UK) CIC
    11941787
    70 Chalford Road, Manchester, England
    Active Corporate (13 parents)
    Officer
    2019-04-12 ~ now
    IIF 38 - Director → ME
  • 35
    ANIZ HEALTH CARE SERVICES LIMITED
    - now 07070161
    OMOYEMWEN IRENE OJOBO LTD
    - 2015-05-27 07070161
    5 Studley Crescent, Longfield, England
    Active Corporate (4 parents)
    Officer
    2015-08-31 ~ 2016-08-01
    IIF 798 - Director → ME
    2009-11-09 ~ 2014-12-01
    IIF 350 - Director → ME
  • 36
    ANNEO LUXURY LTD - now
    ANNEO REALTY LTD
    - 2026-02-17 15631989
    31 Christopher Garnett Chase, Stanway, Colchester, England
    Active Corporate (3 parents)
    Officer
    2024-04-10 ~ 2025-08-13
    IIF 527 - Director → ME
    Person with significant control
    2024-04-10 ~ 2025-08-13
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
  • 37
    ANREGATE LTD
    12818073
    12 Vauxhall Way, Dunstable, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-17 ~ dissolved
    IIF 577 - Director → ME
    Person with significant control
    2020-08-17 ~ dissolved
    IIF 889 - Ownership of shares – 75% or more OE
    IIF 889 - Right to appoint or remove directors OE
    IIF 889 - Ownership of voting rights - 75% or more OE
  • 38
    ANSELM IYAMANBHOR LTD
    11561291
    28 St. Luke's Close, London
    Active Corporate (1 parent)
    Officer
    2018-09-10 ~ now
    IIF 206 - Director → ME
    Person with significant control
    2018-09-10 ~ now
    IIF 293 - Right to appoint or remove directors OE
    IIF 293 - Ownership of voting rights - 75% or more OE
    IIF 293 - Ownership of shares – 75% or more OE
  • 39
    ANTHONY'S FENCING & CONCRETE PRODUCTS LIMITED
    06675131
    82 Broomhouse Lane, Edlington, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-08-18 ~ dissolved
    IIF 227 - Director → ME
  • 40
    ANZEST LIMITED
    SC475872
    2 Balgownie View, Bridge Of Don, Aberdeen, Aberdeenshire, Scotland
    Active Corporate (2 parents)
    Officer
    2014-04-23 ~ now
    IIF 409 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 376 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    APOIS INTEGRATED LIMITED
    16962078
    5 Clarence Close, Bury, England
    Active Corporate (1 parent)
    Officer
    2026-01-14 ~ now
    IIF 573 - Director → ME
    Person with significant control
    2026-01-14 ~ now
    IIF 709 - Ownership of voting rights - 75% or more OE
    IIF 709 - Right to appoint or remove directors OE
    IIF 709 - Ownership of shares – 75% or more OE
  • 42
    ARDENT TRACT SERVICES LTD
    12607547
    Flat 306 Chadwick Court 2 Titmuss Avenue, Thamesmead, London, England
    Active Corporate (1 parent)
    Officer
    2020-05-18 ~ now
    IIF 58 - Director → ME
    2020-05-18 ~ now
    IIF 1015 - Secretary → ME
    Person with significant control
    2020-05-18 ~ now
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
  • 43
    ARK CLEANING SOLUTIONS LIMITED
    16281356
    154 Railway Terrace, Rugby, England
    Active Corporate (1 parent)
    Officer
    2025-02-27 ~ now
    IIF 853 - Director → ME
    2025-02-27 ~ 2025-11-20
    IIF 1016 - Secretary → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 915 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 915 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    AS ENERGY SERVICES LIMITED
    12443352
    1 Westminster Close, Hartford, Northwich, England
    Active Corporate (2 parents)
    Officer
    2020-02-05 ~ 2020-05-29
    IIF 57 - Director → ME
    2020-02-05 ~ 2020-05-29
    IIF 976 - Secretary → ME
    Person with significant control
    2020-02-05 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    ATA TRAINING CENTRE LTD
    12169921
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-01 ~ 2025-03-28
    IIF 763 - Director → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 216 - Ownership of shares – 75% or more OE
    IIF 216 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 216 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 216 - Right to appoint or remove directors OE
    IIF 216 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 216 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 216 - Right to appoint or remove directors as a member of a firm OE
  • 46
    ATAT LTD
    12191361
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2020-02-01 ~ 2020-06-22
    IIF 330 - Director → ME
    2020-06-22 ~ 2025-03-28
    IIF 762 - Director → ME
    Person with significant control
    2019-09-05 ~ dissolved
    IIF 805 - Has significant influence or control OE
  • 47
    ATIYAH ENTERPRISES LIMITED
    17022806
    5 Brayford Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-10 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2026-02-10 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 48
    ATNL GLOBAL RESOURCES LTD
    16369554
    183 Belgrave Road, Coventry, England
    Active Corporate (2 parents)
    Officer
    2025-04-07 ~ now
    IIF 691 - Director → ME
  • 49
    AVANTI PROPERTIES LTD
    12343033
    47 Ascot Close, Oldbury, England
    Active Corporate (5 parents)
    Officer
    2019-12-02 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2019-12-02 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    AVANTI TRAINING SOLUTIONS LTD
    16852855
    47 Ascot Close, Oldbury, England
    Active Corporate (1 parent)
    Officer
    2025-11-13 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2025-11-13 ~ now
    IIF 100 - Ownership of shares – 75% or more OE
  • 51
    AYOLAGZY CONSULTING LIMITED
    08687473
    1st Floor North Westgate House, The High, Harlow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-12 ~ dissolved
    IIF 660 - Director → ME
    2013-09-12 ~ dissolved
    IIF 965 - Secretary → ME
    Person with significant control
    2016-07-30 ~ dissolved
    IIF 524 - Ownership of voting rights - 75% or more OE
    IIF 524 - Right to appoint or remove directors OE
    IIF 524 - Ownership of shares – 75% or more OE
    IIF 524 - Has significant influence or control OE
  • 52
    BABSODUS CARE LIMITED
    12206339
    Office 2, 141 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-13 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 197 - Ownership of shares – 75% or more OE
    IIF 197 - Ownership of voting rights - 75% or more OE
  • 53
    BAF CONSULTANCY SOLUTIONS LTD
    17068421
    2 Swan Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-03-03 ~ now
    IIF 644 - Director → ME
    Person with significant control
    2026-03-03 ~ now
    IIF 713 - Right to appoint or remove directors OE
    IIF 713 - Ownership of shares – More than 50% but less than 75% OE
    IIF 713 - Ownership of voting rights - More than 50% but less than 75% OE
  • 54
    BANDTEMI LIMITED
    15162133
    6 Field Close, Cottingham, England
    Active Corporate (1 parent)
    Officer
    2023-09-25 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Right to appoint or remove directors OE
  • 55
    BARBERS @ HAIRCLIPS LTD
    15305643
    68 High Road, Romford, England
    Active Corporate (2 parents)
    Officer
    2023-11-23 ~ now
    IIF 247 - Director → ME
    Person with significant control
    2023-11-23 ~ now
    IIF 454 - Ownership of shares – 75% or more OE
    IIF 454 - Right to appoint or remove directors OE
    IIF 454 - Ownership of voting rights - 75% or more OE
  • 56
    BARGAIN GRASS LIMITED
    10487944
    124 City Road, London, England
    Active Corporate (8 parents)
    Officer
    2024-06-17 ~ 2025-08-31
    IIF 741 - Director → ME
    2024-06-08 ~ 2024-06-17
    IIF 1004 - Secretary → ME
  • 57
    BASE FOUNDATION C.I.C.
    07844717
    27 Western Road, Hagley, Stourbridge
    Dissolved Corporate (3 parents)
    Officer
    2011-11-11 ~ 2013-03-25
    IIF 881 - Director → ME
  • 58
    BASILEIA CONSULT LIMITED
    SC440168
    C/o: Begbies Traynor (central) Llp, River Court 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (2 parents)
    Officer
    2013-01-14 ~ 2013-01-14
    IIF 506 - Director → ME
    2013-01-14 ~ now
    IIF 808 - Director → ME
    Person with significant control
    2018-04-09 ~ now
    IIF 994 - Ownership of shares – More than 50% but less than 75% OE
    2017-01-14 ~ 2018-04-09
    IIF 601 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    BASILEIA FLEET LIMITED
    10297388
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-26 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 60
    BCE ENERGY LTD
    15787561
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-06-19 ~ 2025-03-28
    IIF 758 - Director → ME
    Person with significant control
    2024-06-19 ~ dissolved
    IIF 800 - Right to appoint or remove directors OE
    IIF 800 - Ownership of shares – 75% or more OE
    IIF 800 - Ownership of voting rights - 75% or more OE
  • 61
    BE-WELL INTERNATIONAL LTD
    11960428
    17 Eaton Place, Larkfield, Aylesford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-04-24 ~ now
    IIF 693 - Director → ME
    Person with significant control
    2019-04-24 ~ now
    IIF 776 - Ownership of voting rights - 75% or more OE
    IIF 776 - Right to appoint or remove directors OE
    IIF 776 - Ownership of shares – 75% or more OE
  • 62
    BEATNIK BAR SERVICES LTD
    13407904
    Lume Cinema, Green Street, Kidderminster, England
    Dissolved Corporate (4 parents)
    Officer
    2021-05-19 ~ 2021-11-03
    IIF 878 - Director → ME
  • 63
    BENAIAH LTD
    - now 14287171
    ADRAMMELECH LTD
    - 2024-10-08 14287171
    C/o Aacsl Accountants Ltd, 1st Floor North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-08-10 ~ now
    IIF 377 - Director → ME
    Person with significant control
    2022-08-10 ~ now
    IIF 557 - Right to appoint or remove directors OE
    IIF 557 - Ownership of voting rights - 75% or more OE
    IIF 557 - Ownership of shares – 75% or more OE
  • 64
    BEQUEST RESOURCE LIMITED
    09554732
    Flat 8 6 Chantry Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-22 ~ dissolved
    IIF 860 - Director → ME
    Person with significant control
    2017-04-22 ~ dissolved
    IIF 897 - Ownership of shares – 75% or more OE
  • 65
    BESORAH PROJECTS UK LTD
    07409210
    Da12 2dw, 17 Eaton Place, Larkfield, Aylesford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-10-15 ~ dissolved
    IIF 314 - Director → ME
  • 66
    BETWEENERZ LTD
    13069263
    38 Langford Road, Cockfosters, Barnet, England
    Active Corporate (2 parents)
    Person with significant control
    2020-12-08 ~ now
    IIF 544 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 544 - Right to appoint or remove directors OE
    IIF 544 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    BEULAH HILLVIEW PROPERTIES & CONSTRUCTION LTD
    - now 12331740
    BEQUESTCAPITAL ESTATE LTD
    - 2021-10-19 12331740
    4385, 12331740 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2019-11-25 ~ 2023-12-18
    IIF 440 - Director → ME
    2025-09-04 ~ 2025-09-04
    IIF 983 - Director → ME
    2023-12-18 ~ 2025-07-22
    IIF 518 - Director → ME
    2025-09-04 ~ dissolved
    IIF 984 - Director → ME
    Person with significant control
    2019-11-25 ~ 2023-12-18
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - 75% or more OE
  • 68
    BIIG CONSULTING LTD
    15532574
    Flat 2 31-35 Welford Road, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-29 ~ dissolved
    IIF 448 - Director → ME
    Person with significant control
    2024-02-29 ~ dissolved
    IIF 733 - Right to appoint or remove directors OE
    IIF 733 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 733 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 69
    BIOCAMAT CONSULTS LIMITED
    15787190
    87 Ludford Street Ludford Street, Crewe, England
    Active Corporate (1 parent)
    Officer
    2024-06-18 ~ now
    IIF 964 - Director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 1005 - Right to appoint or remove directors OE
    IIF 1005 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1005 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    BLAZEIT LIMITED
    14629546
    33 Caludon Road, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-31 ~ dissolved
    IIF 686 - Director → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 846 - Right to appoint or remove directors OE
    IIF 846 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 846 - Ownership of shares – More than 50% but less than 75% OE
  • 71
    BLUE LABEL GROUP LTD
    12071109 14382412... (more)
    47 Ascot Close, Oldbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-26 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2019-06-26 ~ dissolved
    IIF 102 - Ownership of shares – More than 50% but less than 75% OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - More than 50% but less than 75% OE
  • 72
    BLUE LABEL GROUP LTD
    14382412 12071109... (more)
    47 Ascot Close, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-28 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2022-09-28 ~ dissolved
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 73
    BLUE LABEL GROUP LTD
    16955138 12071109... (more)
    47 Ascot Close, Oldbury, England
    Active Corporate (1 parent)
    Officer
    2026-01-11 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2026-01-11 ~ now
    IIF 101 - Ownership of shares – 75% or more OE
  • 74
    BLUEMETALLIC LTD
    10912704
    Second Floor, 105-107 New Union Street New Union Street, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-05 ~ 2018-09-06
    IIF 423 - Director → ME
  • 75
    BOGEOT LTD
    14204844
    Flat 4 Arrows House, 129 Clifton Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-30 ~ dissolved
    IIF 569 - Director → ME
    Person with significant control
    2022-06-30 ~ dissolved
    IIF 672 - Ownership of voting rights - 75% or more OE
    IIF 672 - Ownership of shares – 75% or more OE
    IIF 672 - Right to appoint or remove directors OE
  • 76
    BOLA SYNERGY SOLUTIONS LIMITED
    09884608
    55 Goodman Street, Manchester, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2015-11-23 ~ dissolved
    IIF 364 - Director → ME
    Person with significant control
    2016-12-09 ~ dissolved
    IIF 620 - Ownership of shares – 75% or more OE
  • 77
    BONSILL LIMITED
    10701098
    1st Floor 69-70 Long Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
  • 78
    BOUDILLON RESOURCES LIMITED
    13014806
    1 Foundry Wood Close, Foundry Wood Close, Wigan, Great Manchester, England
    Active Corporate (1 parent)
    Officer
    2020-11-12 ~ now
    IIF 645 - Director → ME
    Person with significant control
    2020-11-12 ~ now
    IIF 714 - Ownership of voting rights - 75% or more OE
    IIF 714 - Right to appoint or remove directors OE
    IIF 714 - Ownership of shares – 75% or more OE
  • 79
    BRAFAZ UK LIMITED
    08995151
    21 Roding Way, Rainham, England
    Active Corporate (1 parent)
    Officer
    2014-04-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 339 - Ownership of shares – 75% or more OE
  • 80
    BRAINIAC GROUP LTD
    - now 14331593
    BRAINIAC CONSULTING LTD - 2023-04-25
    Provident House, 44 Harpur Street, Bedford, England
    Active Corporate (3 parents)
    Officer
    2023-10-18 ~ 2024-05-28
    IIF 828 - Director → ME
  • 81
    BRAVANTI LTD
    16596239
    82a James Carter Road, Mildenhall, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-21 ~ now
    IIF 308 - Director → ME
    Person with significant control
    2025-07-21 ~ now
    IIF 594 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 594 - Right to appoint or remove directors OE
    IIF 594 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 82
    BRIDGEHOUSE PROPERTIES DEVELOPMENT LIMITED
    15399931
    13 Melford Drive, Maidstone, England
    Active Corporate (3 parents)
    Officer
    2024-01-09 ~ now
    IIF 587 - Director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 785 - Right to appoint or remove directors OE
    IIF 785 - Ownership of shares – 75% or more OE
    IIF 785 - Ownership of voting rights - 75% or more OE
  • 83
    BROOKSIDE MEDIA LIMITED
    07995424 10208799
    21 Masefield Close, Romford
    Dissolved Corporate (2 parents)
    Officer
    2012-03-19 ~ dissolved
    IIF 160 - Director → ME
  • 84
    BRUCES WHARF LTD
    12221443
    17 Bruces Wharf Road, Grays, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-23 ~ dissolved
    IIF 419 - Director → ME
    Person with significant control
    2019-09-23 ~ dissolved
    IIF 666 - Ownership of voting rights - 75% or more OE
    IIF 666 - Right to appoint or remove directors OE
    IIF 666 - Ownership of shares – 75% or more OE
  • 85
    BT CONSULT LTD
    08879146
    26a Selwyn Road, Selwyn Road, London
    Dissolved Corporate (4 parents)
    Officer
    2019-05-08 ~ dissolved
    IIF 1022 - Secretary → ME
  • 86
    BUSINESS GROWTH CONSULT LTD
    14023135
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-04 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 87
    C2G CONSULTING SOLUTIONS LIMITED
    15253855 16463348
    4385, 15253855 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-11-01 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2023-11-01 ~ dissolved
    IIF 237 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 237 - Right to appoint or remove directors OE
  • 88
    C2G CONSULTING SOLUTIONS LTD
    16463348 15253855
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-20 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 238 - Ownership of shares – More than 25% but not more than 50% OE
  • 89
    CAFRO FOODS LIMITED
    SC648838
    339 Calder Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2019-12-04 ~ now
    IIF 812 - Director → ME
    Person with significant control
    2019-12-04 ~ now
    IIF 999 - Ownership of shares – 75% or more OE
    IIF 999 - Ownership of voting rights - 75% or more OE
    IIF 999 - Right to appoint or remove directors OE
  • 90
    CAMBIARE CONSULTING LTD
    13789689
    15 Dudley Street, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    2021-12-08 ~ dissolved
    IIF 484 - Director → ME
    Person with significant control
    2021-12-08 ~ dissolved
    IIF 606 - Right to appoint or remove directors OE
    IIF 606 - Ownership of shares – 75% or more OE
    IIF 606 - Ownership of voting rights - 75% or more OE
  • 91
    CARE ASSIGNMENT HEALTHCARE RECRUITERS LTD
    14522959
    85 Southwell Close, Chafford Hundred, Grays, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-05 ~ dissolved
    IIF 269 - Director → ME
    Person with significant control
    2022-12-05 ~ 2023-05-25
    IIF 478 - Right to appoint or remove directors OE
    IIF 478 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 478 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 92
    CARELINK RESOURCES LIMITED
    15106160
    37 Whitmore Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-30 ~ dissolved
    IIF 132 - Director → ME
  • 93
    CELEBUT LIMITED
    16230626
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 320 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 550 - Right to appoint or remove directors OE
    IIF 550 - Ownership of shares – 75% or more OE
    IIF 550 - Ownership of voting rights - 75% or more OE
  • 94
    CELECH INTEGRATED SERVICES LTD
    08459042
    Bank House 6 Hockley Hill, Hockley, Birmingham, West Midlands
    Active Corporate (1 parent)
    Officer
    2013-03-25 ~ now
    IIF 589 - Director → ME
    Person with significant control
    2017-03-25 ~ now
    IIF 781 - Right to appoint or remove directors OE
    IIF 781 - Ownership of voting rights - 75% or more OE
    IIF 781 - Ownership of shares – 75% or more OE
  • 95
    CHARISERVE LIMITED
    08273725
    88 Twickenham Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-30 ~ dissolved
    IIF 688 - Director → ME
    Person with significant control
    2016-10-15 ~ dissolved
    IIF 840 - Right to appoint or remove directors as a member of a firm OE
  • 96
    CHICAGO COMMUNICATIONS LIMITED
    08124472
    First Floor 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    2012-06-29 ~ dissolved
    IIF 280 - Director → ME
  • 97
    CHILLI GRILLZ KIRKINTILLOCH LTD
    SC830257
    4 Catherine Street, Kirkintilloch, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    2024-11-27 ~ now
    IIF 849 - Director → ME
  • 98
    CHROMEBALL HOMES LIMITED
    15564335
    15 Greenfield Place, Hayes, England
    Active Corporate (2 parents)
    Officer
    2024-03-15 ~ now
    IIF 943 - Director → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 920 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 920 - Ownership of shares – More than 25% but not more than 50% OE
  • 99
    CHROMEBALL INCORPORATED LIMITED
    08147680
    15 Greenfield Place, Church Street, Hayes
    Active Corporate (2 parents)
    Officer
    2012-07-18 ~ 2012-12-17
    IIF 25 - Director → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 919 - Ownership of shares – More than 25% but not more than 50% OE
  • 100
    CIMAMCO LIMITED
    08200034
    10 Whitley Place, Timperley, Altrincham, England
    Active Corporate (2 parents)
    Officer
    2012-09-04 ~ now
    IIF 926 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 715 - Ownership of shares – More than 25% but not more than 50% OE
  • 101
    CITY AND COUNTRYWIDE HOMES LIMITED
    14265626
    1 Ashmead Court, Greenhithe, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-31 ~ 2023-12-18
    IIF 367 - Director → ME
    2022-07-31 ~ dissolved
    IIF 986 - Director → ME
    Person with significant control
    2022-07-31 ~ 2023-12-18
    IIF 551 - Right to appoint or remove directors OE
    IIF 551 - Ownership of shares – 75% or more OE
    IIF 551 - Ownership of voting rights - 75% or more OE
  • 102
    CITY POND CIC
    13068519
    15 Vinstone Way, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-07 ~ dissolved
    IIF 746 - Director → ME
    Person with significant control
    2020-12-07 ~ dissolved
    IIF 654 - Ownership of voting rights - 75% or more OE
    IIF 654 - Ownership of shares – 75% or more OE
    IIF 654 - Right to appoint or remove directors OE
  • 103
    CLEANING BRIGADE LTD
    15800651
    Flat 25 Dunsfold House, Deepdene Gardens, London, England
    Active Corporate (1 parent)
    Officer
    2024-06-24 ~ now
    IIF 323 - Director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 475 - Right to appoint or remove directors OE
    IIF 475 - Ownership of voting rights - 75% or more OE
    IIF 475 - Ownership of shares – 75% or more OE
  • 104
    CLEMENTES HOLDINGS LTD
    16823234
    3 Waterstone Close, Maltby, Rotherham, England
    Active Corporate (1 parent)
    Officer
    2025-10-31 ~ now
    IIF 370 - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 467 - Right to appoint or remove directors OE
    IIF 467 - Ownership of shares – 75% or more OE
    IIF 467 - Ownership of voting rights - 75% or more OE
  • 105
    CLEMENTES PARTNERS LIMITED
    15679818
    35 Rainbow Avenue, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-25 ~ dissolved
    IIF 520 - Director → ME
    Person with significant control
    2024-04-25 ~ dissolved
    IIF 389 - Right to appoint or remove directors OE
    IIF 389 - Ownership of shares – 75% or more OE
    IIF 389 - Ownership of voting rights - 75% or more OE
  • 106
    CMA BUSINESS LTD
    09659452
    C/o Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (1 parent)
    Officer
    2015-06-26 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2019-07-01 ~ 2019-09-01
    IIF 598 - Ownership of voting rights - 75% or more OE
    IIF 598 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 598 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 598 - Right to appoint or remove directors OE
    IIF 598 - Ownership of shares – 75% or more OE
    IIF 598 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 598 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 107
    CMAZZER SOLUTIONS COMPANY LIMITED
    08965759
    Mrs Christine Mbongue-mazzer, 19 Anstey Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2014-03-28 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 296 - Ownership of shares – 75% or more OE
  • 108
    COAL-K INTERNATIONAL LIMITED
    10031267
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    2016-02-29 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2016-04-29 ~ now
    IIF 183 - Has significant influence or control OE
    IIF 183 - Has significant influence or control as a member of a firm OE
    IIF 183 - Has significant influence or control over the trustees of a trust OE
  • 109
    COBA CONSULT LTD
    13184675
    C/o Aacsl Accountants Ltd, 1st Floor North Westgate House, Harlow, Essex, England
    Active Corporate (1 parent)
    Officer
    2021-02-08 ~ now
    IIF 191 - Director → ME
  • 110
    CODEC TECHNOLOGIES LIMITED
    13766731
    70 Clapton Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-26 ~ dissolved
    IIF 369 - Director → ME
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 787 - Ownership of shares – 75% or more OE
    IIF 787 - Right to appoint or remove directors OE
    IIF 787 - Ownership of voting rights - 75% or more OE
  • 111
    COGNITECH DATA SYSTEMS LIMITED
    17035063
    12 Fieldfare Drive, Maidstone, England
    Active Corporate (1 parent)
    Officer
    2026-02-16 ~ now
    IIF 989 - Director → ME
    Person with significant control
    2026-02-16 ~ now
    IIF 1027 - Ownership of shares – 75% or more OE
    IIF 1027 - Right to appoint or remove directors OE
    IIF 1027 - Ownership of voting rights - 75% or more OE
  • 112
    CONSULT OAK LIMITED
    10728488
    68 Kinlet Close, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-19 ~ dissolved
    IIF 748 - Director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 428 - Ownership of shares – 75% or more OE
    IIF 428 - Right to appoint or remove directors OE
    IIF 428 - Ownership of voting rights - 75% or more OE
  • 113
    CONTRIVE CONSULTANTS LIMITED
    16148495
    59 Kingsgate Road, Chellaston, Derby, England
    Active Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 437 - Director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 626 - Ownership of shares – 75% or more OE
    IIF 626 - Ownership of voting rights - 75% or more OE
    IIF 626 - Right to appoint or remove directors OE
  • 114
    CORE WAVES CONCEPTS LTD
    16877203
    58 Carr Bottom Fold, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-11-27 ~ now
    IIF 586 - Director → ME
    Person with significant control
    2025-11-27 ~ now
    IIF 893 - Right to appoint or remove directors OE
    IIF 893 - Ownership of shares – 75% or more OE
    IIF 893 - Ownership of voting rights - 75% or more OE
  • 115
    COTTAR HOMES LTD
    SC812891
    48 West George Street, Clyde Offices (2nd Floor), Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    2024-06-06 ~ now
    IIF 851 - Director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 940 - Has significant influence or control OE
  • 116
    CREATIVE CITY NETWORKS CIC
    15086583
    1 School Cottages School Lane, Wick, Pershore, England
    Active Corporate (4 parents)
    Officer
    2023-08-21 ~ now
    IIF 866 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 906 - Has significant influence or control as a member of a firm OE
    IIF 906 - Has significant influence or control OE
    IIF 906 - Has significant influence or control over the trustees of a trust OE
  • 117
    CRYSTAL AID LIMITED
    16809777
    108 Culvers Court Fenners Marsh, Gravesend, England
    Active Corporate (1 parent)
    Officer
    2025-10-25 ~ now
    IIF 684 - Director → ME
    Person with significant control
    2025-10-25 ~ now
    IIF 949 - Ownership of voting rights - 75% or more OE
    IIF 949 - Right to appoint or remove directors OE
    IIF 949 - Ownership of shares – 75% or more OE
  • 118
    CRYSTAL HEALTH LIMITED
    07742809
    10 The Avenue, St. Pauls Cray, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-17 ~ dissolved
    IIF 829 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 1003 - Ownership of shares – 75% or more OE
  • 119
    D.S SHARON PROFESSIONAL SERVICES LTD
    07520976
    27 Hampstead Close, Thamesmead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-08 ~ dissolved
    IIF 365 - Director → ME
  • 120
    DANIEL'S TRUST FOOD BANK CIC
    14567431
    184 Essex Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-03 ~ dissolved
    IIF 646 - Director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 711 - Right to appoint or remove directors OE
    IIF 711 - Ownership of voting rights - 75% or more OE
  • 121
    DANUYIOSA LTD
    09228714
    128 Capstone Road, Bromley
    Dissolved Corporate (2 parents)
    Officer
    2015-06-03 ~ dissolved
    IIF 410 - Director → ME
    2014-09-22 ~ 2015-06-03
    IIF 1012 - Secretary → ME
  • 122
    DASH SOLUTION LIMITED
    08638927
    9 May Road, Gillingham, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2013-08-06 ~ 2013-09-10
    IIF 378 - Director → ME
  • 123
    DATAFLOW SYSTEMS LTD
    09220233
    4385, 09220233 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2014-09-16 ~ now
    IIF 821 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 992 - Ownership of shares – 75% or more OE
    IIF 992 - Right to appoint or remove directors OE
    IIF 992 - Right to appoint or remove directors as a member of a firm OE
  • 124
    DAUGHTERS OF THE HOLY SPIRIT INTERNATIONAL WOMEN'S FELLOWSHIP UK LTD
    - now 12469146 13953436
    DAUGHTERS OF THE HOLY SPIRIT INTERNATIONAL WOMEN'S FOLLOWSHIP UK LTD
    - 2020-03-02 12469146 13953436
    1st Floor, Gibson House 800, High Road, Tottenham, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2020-02-18 ~ 2021-07-01
    IIF 412 - Director → ME
    Person with significant control
    2020-02-18 ~ dissolved
    IIF 538 - Ownership of voting rights - 75% or more OE
    IIF 538 - Right to appoint or remove directors OE
    IIF 538 - Ownership of shares – 75% or more OE
  • 125
    DAVID OLIVIA CONSULTING LTD
    11572927
    4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-08-30 ~ 2022-02-22
    IIF 895 - Director → ME
    2024-04-06 ~ now
    IIF 894 - Director → ME
    Person with significant control
    2019-08-30 ~ 2022-02-22
    IIF 951 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 951 - Right to appoint or remove directors OE
    IIF 951 - Ownership of shares – More than 25% but not more than 50% OE
  • 126
    DC TRANSPORT AND DISTRIBUTIONS SERVICES LTD
    14743174
    35 Douglas Street, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2023-03-20 ~ now
    IIF 264 - Director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 505 - Right to appoint or remove directors OE
    IIF 505 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 505 - Ownership of shares – More than 25% but not more than 50% OE
  • 127
    DEC PROPERTY INVESTMENT LIMITED
    13931276
    157 Wentworth Road, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-22 ~ dissolved
    IIF 268 - Director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 552 - Ownership of shares – More than 50% but less than 75% OE
    IIF 552 - Ownership of voting rights - More than 50% but less than 75% OE
  • 128
    DECARSONS LTD
    15889572
    Apartment 41 69 Furnace Hill, White Croft Work, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2024-09-01 ~ 2025-11-20
    IIF 956 - Director → ME
  • 129
    DENSHALL LIMITED
    11969957
    1st Floor 69-70 Long Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-05-23 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
  • 130
    DES DES CARE SERVICES LTD
    15136546
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-13 ~ dissolved
    IIF 328 - Director → ME
    Person with significant control
    2023-09-13 ~ dissolved
    IIF 407 - Right to appoint or remove directors OE
    IIF 407 - Ownership of voting rights - 75% or more OE
    IIF 407 - Ownership of shares – 75% or more OE
  • 131
    DESIGNINCLINE LIMITED
    12501202
    348 East Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-06 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2020-03-06 ~ dissolved
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
  • 132
    DIERCHOMAI MANAGEMENT LIMITED
    SC527331
    24072, Sc527331: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2016-02-19 ~ 2016-02-19
    IIF 119 - Director → ME
    2016-02-19 ~ dissolved
    IIF 819 - Director → ME
    Person with significant control
    2017-02-18 ~ dissolved
    IIF 1000 - Ownership of shares – 75% or more OE
  • 133
    DIGISPRINT LTD
    16801516
    Henleaze House, 13 Harbury Road, Bristol, England
    Active Corporate (2 parents)
    Person with significant control
    2025-10-22 ~ now
    IIF 466 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 466 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 466 - Right to appoint or remove directors OE
  • 134
    DISCOVERY DIGITAL VENTURES LTD.
    13825810
    8 Griffiths Close, Ipswich, England
    Active Corporate (3 parents)
    Officer
    2022-10-01 ~ now
    IIF 938 - Director → ME
  • 135
    DIVINE HOPE LIMITED
    14846626
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-04 ~ dissolved
    IIF 985 - Director → ME
    Person with significant control
    2023-05-04 ~ dissolved
    IIF 982 - Ownership of shares – 75% or more OE
  • 136
    DIVINE PERSONNEL UK SERVICES LTD
    - now 09639843
    DIVINE PERSONNEL UK SERVICES LTD LTD
    - 2018-06-18 09639843
    DIVINE PERSONNEL UK SEVICES LTD
    - 2015-07-06 09639843
    11 Tweed Drive, Bletchley, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2015-06-15 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 635 - Ownership of shares – More than 25% but not more than 50% OE
  • 137
    DMJE HEALTHCARE LTD
    - now 11443449
    DM&J LOGISTICS LTD - 2022-05-03
    7 Genesis Green, Ashland, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2024-04-17 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 157 - Ownership of shares – More than 50% but less than 75% OE
  • 138
    DOMS CARE SERVICES LTD
    11565412
    10 Sterry Crescent, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-12 ~ dissolved
    IIF 650 - Director → ME
    Person with significant control
    2018-09-12 ~ dissolved
    IIF 844 - Ownership of shares – 75% or more OE
    IIF 844 - Ownership of voting rights - 75% or more OE
    IIF 844 - Right to appoint or remove directors OE
  • 139
    DOVESELLS LIMITED
    12624857
    17 Bruces Wharf Road, Bruces Wharf Road, Grays, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-27 ~ dissolved
    IIF 418 - Director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 665 - Ownership of voting rights - 75% or more OE
    IIF 665 - Ownership of shares – 75% or more OE
    IIF 665 - Right to appoint or remove directors OE
  • 140
    DSS ACCOUNTANCY SERVICES LIMITED
    08163195
    Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-07-31 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 137 - Ownership of shares – 75% or more OE
  • 141
    DYNA4S LIMITED
    12196533
    55 Federation Road, London, England
    Active Corporate (1 parent)
    Officer
    2019-09-09 ~ now
    IIF 257 - Director → ME
    Person with significant control
    2019-09-09 ~ now
    IIF 540 - Ownership of shares – 75% or more OE
    IIF 540 - Ownership of voting rights - 75% or more OE
    IIF 540 - Right to appoint or remove directors OE
  • 142
    DYNACARE SERVICES LIMITED
    11772337
    213 Ballards Road, Dagenham, England
    Liquidation Corporate (3 parents)
    Officer
    2019-01-17 ~ now
    IIF 255 - Director → ME
    Person with significant control
    2019-01-17 ~ now
    IIF 539 - Ownership of shares – More than 25% but not more than 50% OE
  • 143
    DYNASEC LIMITED
    11011823
    25 Lakedale Road, London, England
    Active Corporate (2 parents)
    Officer
    2020-06-03 ~ now
    IIF 256 - Director → ME
    Person with significant control
    2020-05-27 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
  • 144
    E-CRYSTAL LIMITED
    08138917
    Da12 2dw, 17 Eaton Place, Larkfield, Aylesford, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2012-07-11 ~ 2014-01-01
    IIF 34 - Director → ME
    2012-07-11 ~ now
    IIF 1017 - Secretary → ME
  • 145
    EAGLE RISE CONSTRACTORS LIMITED
    07529219
    151 Oval Road North, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-14 ~ dissolved
    IIF 28 - Director → ME
  • 146
    ECHOES OF THE THRONE ROOM LTD
    SC881452
    1/1, 241 Liddesdale Road, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-06 ~ now
    IIF 252 - Director → ME
    Person with significant control
    2026-03-06 ~ now
    IIF 335 - Ownership of shares – 75% or more OE
    IIF 335 - Right to appoint or remove directors OE
    IIF 335 - Ownership of voting rights - 75% or more OE
  • 147
    ECLIPSE INCORPORATION LIMITED
    06443920
    22 Robertson Close, Broxbourne, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-12-04 ~ 2010-02-01
    IIF 10 - Director → ME
  • 148
    EDEN LOTUS LTD
    13401329
    66 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2021-05-16 ~ now
    IIF 509 - Director → ME
    Person with significant control
    2021-05-16 ~ now
    IIF 786 - Ownership of voting rights - 75% or more OE
    IIF 786 - Ownership of shares – 75% or more OE
    IIF 786 - Right to appoint or remove directors OE
  • 149
    EDHITA LIMITED
    16113764
    Apartment 104 5 Anchor Street, Ipswich, England
    Active Corporate (2 parents)
    Officer
    2024-12-02 ~ now
    IIF 576 - Director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 917 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 917 - Right to appoint or remove directors OE
    IIF 917 - Ownership of shares – More than 25% but not more than 50% OE
  • 150
    EFE TRONICS LIMITED
    12906255
    Unit 11 York House Green Lane West Preston Green Lane West, Garstang, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-25 ~ dissolved
    IIF 425 - Director → ME
    Person with significant control
    2021-06-01 ~ 2021-07-23
    IIF 588 - Right to appoint or remove directors OE
    IIF 588 - Ownership of shares – 75% or more OE
    IIF 588 - Ownership of voting rights - 75% or more OE
    2021-07-23 ~ dissolved
    IIF 336 - Ownership of shares – 75% or more OE
    IIF 336 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 336 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 336 - Has significant influence or control over the trustees of a trust OE
  • 151
    EFFCON EQUIPMENT LIMITED
    15555792 12777187
    48 Wilmot Road, Dartford, England
    Active Corporate (4 parents)
    Officer
    2024-03-12 ~ now
    IIF 494 - Director → ME
  • 152
    EFFCON EQUIPMENT LTD
    12777187 15555792
    3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-07-29 ~ dissolved
    IIF 632 - Director → ME
    Person with significant control
    2020-07-29 ~ dissolved
    IIF 608 - Ownership of shares – More than 25% but not more than 50% OE
  • 153
    EGO TRANSFER LTD
    13879737
    Flat 142 Eddystone Tower Oxestalls Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-28 ~ dissolved
    IIF 485 - Director → ME
    Person with significant control
    2022-01-28 ~ dissolved
    IIF 600 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 600 - Ownership of shares – More than 50% but less than 75% OE
  • 154
    ELARED GROUP OF COMPANIES LIMITED
    11838412
    17 Bruces Wharf Road, Grays, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-22 ~ dissolved
    IIF 681 - Director → ME
    2019-02-20 ~ 2021-03-22
    IIF 683 - Director → ME
  • 155
    ELIZABETH CONSTRUCTIONS LTD
    10027168
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (7 parents)
    Officer
    2019-01-30 ~ 2019-11-15
    IIF 416 - Director → ME
    2019-03-19 ~ 2019-10-02
    IIF 679 - Director → ME
  • 156
    ELLI'S KITCHEN LTD
    13361716 16056290
    7 Pinnacle Hill, Bexleyheath, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-28 ~ dissolved
    IIF 383 - Director → ME
    Person with significant control
    2021-10-28 ~ dissolved
    IIF 690 - Has significant influence or control OE
  • 157
    ELLI'S TASTE LTD
    - now 16056290
    ELLI'S KITCHEN LTD
    - 2025-03-24 16056290 13361716
    7 Pinnacle Hill, Bexleyheath, England
    Active Corporate (1 parent)
    Officer
    2024-11-01 ~ 2024-11-05
    IIF 333 - Director → ME
    2024-11-01 ~ 2024-11-02
    IIF 292 - Director → ME
    2024-11-01 ~ now
    IIF 381 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 777 - Right to appoint or remove directors OE
    IIF 777 - Ownership of voting rights - 75% or more OE
    IIF 777 - Ownership of shares – 75% or more OE
  • 158
    EMMADAN SERVICES LIMITED
    08647650
    1st Floor North Westgate House, The Hight, The High, Harlow, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-17 ~ dissolved
    IIF 491 - Director → ME
    2013-08-13 ~ 2020-11-17
    IIF 355 - Director → ME
    2013-08-13 ~ 2022-04-26
    IIF 954 - Secretary → ME
    Person with significant control
    2016-11-28 ~ dissolved
    IIF 476 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 476 - Ownership of shares – 75% or more OE
    IIF 476 - Right to appoint or remove directors OE
    2016-04-06 ~ 2017-08-02
    IIF 729 - Ownership of voting rights - 75% or more OE
    IIF 729 - Right to appoint or remove directors OE
    IIF 729 - Has significant influence or control as a member of a firm OE
    IIF 729 - Ownership of shares – 75% or more OE
    2020-12-02 ~ 2022-04-26
    IIF 847 - Has significant influence or control OE
    2019-06-08 ~ 2020-12-02
    IIF 174 - Has significant influence or control OE
  • 159
    EMPOWERING PEOPLE IN CHANGE - CIC
    11676712
    Room 5 Business Centre Greets Green Community, 157 Wood Lane, West Bromwich, West Midlands, England
    Active Corporate (5 parents)
    Officer
    2018-11-14 ~ 2022-08-25
    IIF 863 - Director → ME
  • 160
    ENATEX LIMITED
    06805166
    1 Blackley Close, Tytherington, Macclesfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2009-01-29 ~ now
    IIF 629 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 193 - Ownership of shares – 75% or more OE
    IIF 193 - Right to appoint or remove directors OE
    IIF 193 - Ownership of voting rights - 75% or more OE
  • 161
    ENERGY GLOBE LIMITED
    11502619
    20 Falcon House, Pelican Estate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-06 ~ dissolved
    IIF 630 - Director → ME
    Person with significant control
    2018-08-06 ~ dissolved
    IIF 790 - Ownership of voting rights - 75% or more OE
    IIF 790 - Right to appoint or remove directors OE
    IIF 790 - Ownership of shares – 75% or more OE
  • 162
    ENZEST LIMITED
    08655905
    1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-19 ~ dissolved
    IIF 79 - Director → ME
  • 163
    EPHATHA MANAGEMENT LTD
    14698711
    15 Sandstone Drive, Sittingbourne, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-03-01 ~ now
    IIF 154 - Director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 236 - Right to appoint or remove directors OE
    IIF 236 - Ownership of voting rights - 75% or more OE
    IIF 236 - Ownership of shares – 75% or more OE
  • 164
    EROMROLLY SUPPORT LTD
    14434792
    Flat 2, 6 Malvern Road Leicester, Malvern Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    2022-10-21 ~ now
    IIF 413 - Director → ME
    Person with significant control
    2022-10-21 ~ now
    IIF 727 - Ownership of shares – 75% or more OE
    IIF 727 - Right to appoint or remove directors OE
    IIF 727 - Ownership of voting rights - 75% or more OE
  • 165
    ESANOPHIN HEALTHCARE LTD
    13662777
    12 Albert Street, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2021-10-05 ~ now
    IIF 321 - Director → ME
    2021-10-05 ~ now
    IIF 963 - Secretary → ME
    Person with significant control
    2021-10-05 ~ now
    IIF 477 - Ownership of shares – 75% or more OE
  • 166
    EVERNEST CARE LIMITED
    16581651
    1 Blackley Close, Macclesfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-14 ~ now
    IIF 678 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 457 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 457 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 457 - Right to appoint or remove directors OE
  • 167
    EVLS LIMITED
    07811395
    Unit 36 88-90, Hatton Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-14 ~ dissolved
    IIF 497 - Director → ME
  • 168
    EXECUTIVE INTELLIGENCE SECURITIES LTD.
    - now 07393243
    EXECUTIVE INTELLIGENCE SECURITIES (EIS CCTV) LTD.
    - 2014-03-03 07393243
    JINCOLLIN INDUSTRIES LTD.
    - 2013-06-12 07393243
    TIBER LTD
    - 2012-09-24 07393243
    4385, 07393243 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2010-09-30 ~ dissolved
    IIF 653 - Director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 848 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 848 - Ownership of shares – 75% or more OE
    IIF 848 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 848 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 848 - Ownership of voting rights - 75% or more OE
    IIF 848 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 848 - Right to appoint or remove directors OE
    IIF 848 - Right to appoint or remove directors as a member of a firm OE
    IIF 848 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 169
    EXPERT BUSINESS CHANGE LTD
    13790811
    15 Dudley Street, Casnewydd, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-09 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2021-12-09 ~ dissolved
    IIF 98 - Ownership of shares – 75% or more OE
  • 170
    FACTOTUM MANAGEMENT LTD
    13444867
    Lume Cinema, Green Street, Kidderminster, England
    Dissolved Corporate (4 parents)
    Officer
    2021-06-08 ~ 2021-11-03
    IIF 877 - Director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF 905 - Has significant influence or control OE
  • 171
    FAITH BUSINESS LIMITED
    10470027
    55 Silton Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-09 ~ dissolved
    IIF 39 - Director → ME
  • 172
    FELIX TRADERS LTD
    09426554
    1 Lime Grove, Hurley, Atherstone, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2015-02-06 ~ dissolved
    IIF 486 - Director → ME
  • 173
    196 Manor Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-05 ~ dissolved
    IIF 291 - Director → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 338 - Ownership of shares – More than 25% but not more than 50% OE
  • 174
    FENIX GLOBAL FREIGHT UK LTD
    07571165
    Suite 5 96-98, West Street, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-21 ~ dissolved
    IIF 15 - Director → ME
    2011-03-21 ~ dissolved
    IIF 1007 - Secretary → ME
  • 175
    FENIX VENTURE LTD
    - now 09997600
    FENIX ACCOUNTANCY SERVICES LTD
    - 2016-06-02 09997600
    306 Chadwick Court, 2 Titmuss Avenue, London, Thamesmead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-10 ~ dissolved
    IIF 316 - Director → ME
    2016-02-10 ~ dissolved
    IIF 959 - Secretary → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 546 - Ownership of shares – 75% or more OE
  • 176
    FERAMY AUTO LIMITED
    16287702
    1 Earls Wood Drive, Keresley End, Coventry, England
    Active Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 358 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 611 - Ownership of shares – 75% or more OE
    IIF 611 - Right to appoint or remove directors OE
    IIF 611 - Ownership of voting rights - 75% or more OE
  • 177
    FERAMY LIMITED
    SC708583
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2021-09-03 ~ now
    IIF 361 - Director → ME
    Person with significant control
    2021-09-03 ~ now
    IIF 614 - Right to appoint or remove directors OE
    IIF 614 - Ownership of voting rights - 75% or more OE
    IIF 614 - Ownership of shares – 75% or more OE
  • 178
    FERAMY PROPERTY LIMITED
    SC725751
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2022-03-10 ~ now
    IIF 360 - Director → ME
    Person with significant control
    2022-03-10 ~ now
    IIF 613 - Ownership of voting rights - 75% or more OE
    IIF 613 - Right to appoint or remove directors OE
    IIF 613 - Ownership of shares – 75% or more OE
  • 179
    FIDELITY HEALTHCARE LOCUMS LIMITED
    14588136
    99 Brownings Avenue, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-12 ~ dissolved
    IIF 705 - Director → ME
    Person with significant control
    2023-01-12 ~ dissolved
    IIF 603 - Ownership of voting rights - 75% or more OE
    IIF 603 - Ownership of shares – 75% or more OE
    IIF 603 - Right to appoint or remove directors OE
  • 180
    FIFO CONSULT LTD
    09282302
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-03-25 ~ 2019-03-25
    IIF 699 - Director → ME
    2014-10-27 ~ 2018-11-13
    IIF 698 - Director → ME
    2016-02-05 ~ now
    IIF 261 - Director → ME
    Person with significant control
    2018-11-13 ~ now
    IIF 932 - Ownership of shares – 75% or more OE
    2017-02-04 ~ 2018-11-13
    IIF 824 - Ownership of shares – More than 25% but not more than 50% OE
  • 181
    FILM ASSOCIATES LTD
    12462167
    Lume Cinema, Green Street, Kidderminster, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-04-30 ~ 2021-11-04
    IIF 864 - Director → ME
  • 182
    FIRST MEDICARE LIMITED
    05340448
    35 Marcella Road, Angel Town Estate, London, England
    Active Corporate (3 parents)
    Officer
    2016-11-08 ~ 2019-12-20
    IIF 771 - Director → ME
  • 183
    FIRST TRANSNATIONAL LTD
    12810911
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-08-13 ~ now
    IIF 936 - Director → ME
  • 184
    FIRST-STRING HOMES LIMITED - now
    FIRST-STRING PROPERTY LIMITED
    - 2022-08-10 09912688
    85-87 Bayham Street, London, England
    Active Corporate (2 parents)
    Officer
    2015-12-11 ~ 2016-01-01
    IIF 445 - Director → ME
  • 185
    FOLADARA LIMITED
    - now 12664146
    RASHDARA LIMITED
    - 2021-01-13 12664146 10401310
    65 Otway Street, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 441 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 925 - Ownership of shares – 75% or more OE
    IIF 925 - Right to appoint or remove directors OE
    IIF 925 - Ownership of voting rights - 75% or more OE
  • 186
    FOODSBYMOMI LIMITED
    15885161
    Unit 2 Cleveland Trading Estate, Darlington, England
    Active Corporate (2 parents)
    Officer
    2024-08-08 ~ now
    IIF 430 - Director → ME
    2024-08-08 ~ now
    IIF 980 - Secretary → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
  • 187
    FPS 001 LIMITED
    - now 07480551 08887461... (more)
    GMA 007 LIMITED - 2013-01-10
    GAG324 LIMITED - 2011-01-24
    B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (1915 parents)
    Officer
    2014-04-16 ~ 2015-08-18
    IIF 284 - Director → ME
  • 188
    FRONTIER AFRICA TRADING CO LTD
    14788482
    200 Brook Drive, Reading, England
    Active Corporate (2 parents)
    Officer
    2023-04-10 ~ now
    IIF 207 - Director → ME
  • 189
    FTS SKIPS LIMITED
    09683704
    82 Broomhouse Lane Edlington, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-13 ~ dissolved
    IIF 823 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 394 - Ownership of shares – 75% or more OE
  • 190
    FULGUR ENGINEERING LIMITED
    09765912
    Gunners End Farm Station Road, Chobham, Woking, England
    Active Corporate (1 parent)
    Officer
    2015-09-07 ~ now
    IIF 861 - Director → ME
    Person with significant control
    2016-09-04 ~ now
    IIF 947 - Ownership of shares – 75% or more OE
    IIF 947 - Right to appoint or remove directors OE
    IIF 947 - Has significant influence or control OE
    IIF 947 - Ownership of voting rights - 75% or more OE
  • 191
    G BRANCH LIMITED
    07766823 10892385
    58 Manor Road, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2011-09-08 ~ dissolved
    IIF 118 - Director → ME
  • 192
    G BRANCH LTD
    10892385 07766823
    1 Bath Street, Rugby, England
    Active Corporate (2 parents)
    Officer
    2017-10-31 ~ now
    IIF 504 - Director → ME
    Person with significant control
    2017-08-01 ~ now
    IIF 602 - Ownership of shares – 75% or more OE
  • 193
    GAAC 286 LIMITED
    06140552 05975409... (more)
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (81 parents)
    Officer
    2016-08-01 ~ 2016-11-03
    IIF 651 - Director → ME
  • 194
    GABE MAISON LIMITED
    14859090 16702477
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-10 ~ dissolved
    IIF 54 - Director → ME
    2023-05-10 ~ dissolved
    IIF 975 - Secretary → ME
    Person with significant control
    2023-05-10 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 195
    GABE MAISON LIMITED
    16702477 14859090
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-28 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 196
    GAKOS ENERGY LIMITED
    12016243
    20 Felton Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    2019-05-24 ~ now
    IIF 751 - Director → ME
    Person with significant control
    2019-05-24 ~ now
    IIF 668 - Right to appoint or remove directors OE
    IIF 668 - Ownership of shares – 75% or more OE
    IIF 668 - Ownership of voting rights - 75% or more OE
  • 197
    GBEST PROPERTY INVESTMENT LTD
    15772979
    19 Oak Tree Close, Mangotsfield, Bristol, England
    Active Corporate (1 parent)
    Officer
    2024-06-11 ~ now
    IIF 305 - Director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 470 - Ownership of voting rights - 75% or more OE
    IIF 470 - Ownership of shares – 75% or more OE
    IIF 470 - Right to appoint or remove directors OE
  • 198
    GECON GREENFLOW AND ESTATES UK LIMITED
    SC857842
    3/1 92 Kyleakin Road, Arden, Thornliebank, Glasgow, Scotland, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-04 ~ now
    IIF 13 - Director → ME
  • 199
    GEE & DEE ENTERPRISES LTD
    09226036
    55 Ebrington Street, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    2014-09-19 ~ dissolved
    IIF 747 - Director → ME
  • 200
    GETITFY LIMITED
    14736967
    128 City Road, London
    Active Corporate (1 parent)
    Officer
    2023-03-17 ~ now
    IIF 431 - Director → ME
    2023-03-17 ~ now
    IIF 979 - Secretary → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of shares – 75% or more OE
  • 201
    GETITTOME EUROPE LIMITED
    10947758
    Kemp House, 152-160 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    2017-09-05 ~ dissolved
    IIF 89 - Director → ME
  • 202
    GILDEDOAKS PROPERTIES LTD
    13670073
    6 Dobson Close, Wigston, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    2021-10-08 ~ now
    IIF 928 - Director → ME
    Person with significant control
    2021-10-08 ~ now
    IIF 1009 - Right to appoint or remove directors OE
    IIF 1009 - Ownership of shares – 75% or more OE
    IIF 1009 - Ownership of voting rights - 75% or more OE
  • 203
    GLOBAL LUXURY CONCIERGE LTD
    16257060
    2 Albion Estate, Swan Road, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2025-02-17 ~ dissolved
    IIF 643 - Director → ME
    Person with significant control
    2025-02-17 ~ dissolved
    IIF 712 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 712 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 712 - Right to appoint or remove directors OE
  • 204
    GLOBAL VENDOR LIMITED
    11263095
    4385, 11263095 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2018-03-19 ~ now
    IIF 987 - Director → ME
    Person with significant control
    2018-03-19 ~ now
    IIF 1026 - Ownership of shares – 75% or more OE
  • 205
    GMA 008 LIMITED
    - now 07480600 07480618... (more)
    GAG325 LIMITED - 2011-01-24
    Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (935 parents)
    Officer
    2013-09-02 ~ 2014-04-25
    IIF 129 - Director → ME
  • 206
    GODMERIT LTD
    14176238
    172 Ann Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-16 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 180 - Ownership of voting rights - 75% or more OE
    IIF 180 - Right to appoint or remove directors OE
    IIF 180 - Ownership of shares – 75% or more OE
  • 207
    GOEXPORT SERVICES LTD
    13748627
    183 Edge Lane, Droylsden, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-17 ~ dissolved
    IIF 90 - Director → ME
    2021-11-17 ~ dissolved
    IIF 898 - Secretary → ME
    Person with significant control
    2021-11-17 ~ dissolved
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
  • 208
    GRAYTREE LTD
    16504898
    44 St. Vincents Road, Dartford, England
    Active Corporate (2 parents)
    Officer
    2025-06-09 ~ now
    IIF 35 - Director → ME
  • 209
    GREEN DEELS LTD
    14669932
    364 Fen Street, Brooklands, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2023-02-17 ~ now
    IIF 564 - Director → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 738 - Ownership of shares – 75% or more OE
    IIF 738 - Right to appoint or remove directors OE
    IIF 738 - Ownership of voting rights - 75% or more OE
  • 210
    GREEN TALK GLOBAL LTD
    13652574
    Flat 87 17 Capital Drive, Linford Wood, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-30 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    2021-09-30 ~ dissolved
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Ownership of shares – 75% or more OE
    IIF 196 - Right to appoint or remove directors OE
  • 211
    GREENORA RESOURCES LTD
    16076938
    11 Millfield Gardens, Redhouse Park, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2024-11-13 ~ now
    IIF 637 - Director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 707 - Ownership of shares – 75% or more OE
    IIF 707 - Ownership of voting rights - 75% or more OE
    IIF 707 - Right to appoint or remove directors OE
  • 212
    GREENTALK CONSULTING LTD
    14673739
    60 Chalice Way, Eagle Farm South, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-02-18 ~ now
    IIF 638 - Director → ME
    Person with significant control
    2023-02-18 ~ now
    IIF 708 - Ownership of voting rights - 75% or more OE
    IIF 708 - Ownership of shares – 75% or more OE
    IIF 708 - Right to appoint or remove directors OE
  • 213
    GREYDERN ASSOCIATES LIMITED
    11116767
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-12-19 ~ now
    IIF 702 - Director → ME
    2017-12-19 ~ now
    IIF 991 - Secretary → ME
    Person with significant control
    2017-12-19 ~ now
    IIF 295 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 295 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 214
    GRUNSMILL .S.O. LTD
    07552489
    6 Mccudden Road, Mccudden Road, Dartford, England
    Dissolved Corporate (4 parents)
    Officer
    2011-03-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 215
    HADLEA CARE LTD
    13279092
    38 Langford Road, Cockfosters, Barnet, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-19 ~ dissolved
    IIF 464 - Director → ME
    Person with significant control
    2021-03-19 ~ dissolved
    IIF 545 - Ownership of shares – More than 50% but less than 75% OE
    IIF 545 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 545 - Right to appoint or remove directors OE
  • 216
    HAIR ADVOCATE UK AND CO LTD
    14954573
    18 Swinside Close, Middleton, Manchester, England
    Active Corporate (2 parents)
    Officer
    2023-06-22 ~ now
    IIF 326 - Director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 623 - Right to appoint or remove directors OE
    IIF 623 - Ownership of voting rights - 75% or more OE
    IIF 623 - Ownership of shares – 75% or more OE
  • 217
    HANBOURGH GLOBAL LIMITED
    07985894
    Apt 6 N0 477 Rathbourne Court, Stoney Stanton Road, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-03-12 ~ 2013-07-05
    IIF 82 - Director → ME
  • 218
    HANDS OF HOPE ALLIANCE AND COMMUNITY PROJECT CIC
    16099385
    Flat 306 Chadwick Court 2 Titmuss Avenue, London, England
    Active Corporate (3 parents)
    Officer
    2025-12-17 ~ now
    IIF 315 - Director → ME
  • 219
    HAPSART RESOURCE SERVICES LIMITED
    10466890
    35 Singleton Drive, Grange Farm, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2016-11-07 ~ now
    IIF 352 - Director → ME
    Person with significant control
    2016-11-07 ~ now
    IIF 537 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 537 - Ownership of shares – More than 50% but less than 75% OE
    IIF 537 - Right to appoint or remove directors OE
  • 220
    HARESSI LTD
    16176056
    43 Windsor Road, Leigh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-10 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 184 - Ownership of shares – 75% or more OE
  • 221
    HARTWELL HOUSE (CARPENDERS PARK) MANAGEMENT COMPANY LIMITED
    10643282
    Odeon House, 146 College Road, Harrow, England
    Active Corporate (8 parents)
    Officer
    2022-09-21 ~ now
    IIF 658 - Director → ME
  • 222
    HBIBLEKM WORLD LTD
    09867508
    6-7 Park Lane, London, England
    Dissolved Corporate (6 parents)
    Officer
    2015-11-12 ~ dissolved
    IIF 772 - Director → ME
    2015-11-11 ~ 2016-04-04
    IIF 757 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 804 - Ownership of shares – 75% or more OE
  • 223
    HEJELT LIMITED
    11433352 12380097
    17 Oakley Close, Grays, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-26 ~ dissolved
    IIF 510 - Director → ME
    Person with significant control
    2018-06-26 ~ dissolved
    IIF 677 - Has significant influence or control OE
  • 224
    HEJELT LIMITED
    12380097 11433352
    43 Windsor Road, Leigh, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-30 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2019-12-30 ~ dissolved
    IIF 185 - Right to appoint or remove directors OE
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Ownership of shares – 75% or more OE
  • 225
    HENRITZ SERVICES LTD
    13887129
    Flat 4 The Old Bank 108 Church Road, Redfield, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-02 ~ dissolved
    IIF 523 - Director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 791 - Right to appoint or remove directors OE
    IIF 791 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 791 - Ownership of shares – More than 25% but not more than 50% OE
  • 226
    HERISTAYS LTD
    15809313
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Right to appoint or remove directors OE
    IIF 203 - Ownership of shares – 75% or more OE
  • 227
    HIGHBROW HEALTHCARE LTD
    15239292
    Flat 25 Dunsfold House, Deepdene Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-26 ~ dissolved
    IIF 288 - Director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 401 - Right to appoint or remove directors OE
    IIF 401 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 401 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 228
    HIGHBROW TECHNOLOGIES LTD
    11588631 09496926
    25 Dunsfold House, Deepden Garden, Brixton Hill, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-09-25 ~ now
    IIF 322 - Director → ME
    Person with significant control
    2018-09-25 ~ now
    IIF 473 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 473 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 473 - Right to appoint or remove directors OE
  • 229
    HIS INFLUENCE CHURCH LTD
    12205795
    2c Luton Road, Chatham, England
    Active Corporate (4 parents)
    Officer
    2019-09-13 ~ now
    IIF 689 - Director → ME
  • 230
    HM FOODS GROCERY EXPRESS LIMITED
    - now SC587361
    HEIGHTS MAGNA EXPRESS LIMITED
    - 2019-09-24 SC587361
    22 Easter Drylaw Place, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    2018-09-30 ~ now
    IIF 809 - Director → ME
    Person with significant control
    2018-09-30 ~ now
    IIF 997 - Ownership of shares – 75% or more OE
  • 231
    HM FOODS GROCERY LIMITED
    - now SC446615
    HEIGHTS MAGNA LIMITED
    - 2019-09-10 SC446615
    C/o Revolution Rti Limited Suite 341, 4th Floor, 93 Hope Street, Glasgow
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2018-05-01 ~ now
    IIF 810 - Director → ME
    Person with significant control
    2018-09-01 ~ now
    IIF 1001 - Ownership of shares – 75% or more OE
    IIF 1001 - Right to appoint or remove directors OE
  • 232
    HM FOODS SUPERSTORE LTD
    SC663608
    339 Calder Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-06-09 ~ dissolved
    IIF 816 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 998 - Ownership of voting rights - 75% or more OE
    IIF 998 - Right to appoint or remove directors OE
    IIF 998 - Ownership of shares – 75% or more OE
  • 233
    HOUSE OF ALAYO LIMITED
    16476019
    59 Kingsgate Road, Chellaston, Derby, England
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 438 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 625 - Ownership of shares – 75% or more OE
    IIF 625 - Ownership of voting rights - 75% or more OE
    IIF 625 - Right to appoint or remove directors OE
  • 234
    I-INSPIRE NETWORKS LIMITED
    09730993
    Mr & Dr Iloka, 15 Ringlet Close, Canning Town, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-13 ~ dissolved
    IIF 20 - Director → ME
  • 235
    I-INSPIRE RESOURCES LTD
    SC736738
    72 St Ternans Road, Newtonhill, Stonehaven, Aberdeenshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-06-28 ~ now
    IIF 194 - Director → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 294 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 294 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 236
    IAB MARKETING LTD
    12876583
    Flat 306 Chadwick Court 2 Titmuss Avenue, Thamesmead, London, England
    Active Corporate (1 parent)
    Officer
    2020-09-13 ~ now
    IIF 59 - Director → ME
    2020-09-13 ~ now
    IIF 1014 - Secretary → ME
    Person with significant control
    2020-09-13 ~ now
    IIF 141 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 141 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 141 - Right to appoint or remove directors as a member of a firm OE
    IIF 141 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 141 - Ownership of shares – 75% or more OE
  • 237
    IKM SUPPORT SERVICES LTD
    09524730
    106 Great Hampton Row Hockley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-02 ~ dissolved
    IIF 195 - Director → ME
  • 238
    ILENSFASHION.COM LTD
    15017342
    86 Carr Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-20 ~ dissolved
    IIF 655 - Director → ME
    Person with significant control
    2023-07-20 ~ dissolved
    IIF 892 - Ownership of voting rights - 75% or more OE
    IIF 892 - Ownership of shares – 75% or more OE
    IIF 892 - Right to appoint or remove directors OE
  • 239
    INFINITY DAYCARE & NURSERY LTD
    07909816
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, England
    Active Corporate (7 parents)
    Officer
    2012-05-13 ~ 2016-08-14
    IIF 756 - Director → ME
    2020-10-02 ~ 2020-10-03
    IIF 331 - Director → ME
    2020-08-28 ~ 2020-10-04
    IIF 761 - Director → ME
    2020-10-04 ~ 2021-03-22
    IIF 329 - Director → ME
    2012-01-13 ~ 2020-06-29
    IIF 212 - Director → ME
    2021-03-23 ~ 2025-03-28
    IIF 764 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-29
    IIF 801 - Ownership of shares – 75% or more OE
    2021-10-08 ~ now
    IIF 799 - Has significant influence or control OE
    2020-10-04 ~ 2021-03-22
    IIF 404 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 404 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 404 - Ownership of voting rights - 75% or more OE
    IIF 404 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 404 - Right to appoint or remove directors as a member of a firm OE
    IIF 404 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 404 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 404 - Ownership of shares – 75% or more OE
    IIF 404 - Right to appoint or remove directors OE
    2020-10-02 ~ 2020-10-03
    IIF 403 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 403 - Right to appoint or remove directors OE
    IIF 403 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 403 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 403 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 403 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    2016-10-28 ~ 2020-10-04
    IIF 803 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 803 - Ownership of voting rights - 75% or more OE
    IIF 803 - Ownership of shares – 75% or more OE
    IIF 803 - Right to appoint or remove directors OE
    IIF 803 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 803 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 803 - Right to appoint or remove directors as a member of a firm OE
    2021-11-15 ~ 2022-01-07
    IIF 276 - Right to appoint or remove directors OE
    IIF 276 - Ownership of shares – 75% or more OE
    IIF 276 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 276 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 276 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 276 - Ownership of voting rights - 75% or more OE
    IIF 276 - Right to appoint or remove directors as a member of a firm OE
  • 240
    INFINITY PAINTING SERVICEUK LTD
    16962492 16036081
    Flat 2, Kinlock Court, 22 Beckenham Grove, Bromley, England
    Active Corporate (1 parent)
    Officer
    2026-01-14 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2026-01-14 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 241
    INFINITY-F PROPERTY MANAGEMENT LTD
    08258201
    18 Neuchatel Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-10-18 ~ dissolved
    IIF 45 - Director → ME
    IIF 211 - Director → ME
  • 242
    INFINITY22 LTD
    - now 07837947 03166978... (more)
    INFINITY HOLY GRACE LTD
    - 2018-01-19 07837947
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, England, United Kingdom
    Active Corporate (7 parents)
    Officer
    2020-07-26 ~ 2025-03-23
    IIF 767 - Director → ME
    2011-11-07 ~ 2020-06-12
    IIF 760 - Director → ME
    2012-12-10 ~ 2016-08-12
    IIF 755 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-22
    IIF 807 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 807 - Ownership of shares – 75% or more OE
    IIF 807 - Ownership of shares – 75% or more as a member of a firm OE
    2016-11-07 ~ now
    IIF 217 - Right to appoint or remove directors as a member of a firm OE
    IIF 217 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 217 - Ownership of shares – 75% or more OE
    IIF 217 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 217 - Right to appoint or remove directors OE
    IIF 217 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 217 - Ownership of shares – 75% or more as a member of a firm OE
  • 243
    INFINITYCLEANINGSERVICEUK LTD
    16036081 16962492
    Flat2 22 Beckenham Grove, Bromley, England
    Active Corporate (1 parent)
    Officer
    2024-10-23 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
  • 244
    INFINITYENTERPRISEUK LTD
    12911695
    59a Dennett Road, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-29 ~ dissolved
    IIF 69 - Director → ME
    2020-09-29 ~ dissolved
    IIF 1020 - Secretary → ME
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 245
    INNOVACARE SOLUTIONS LIMITED
    16268324
    99a Briscoe Road, Rainham, England
    Active Corporate (1 parent)
    Officer
    2025-02-21 ~ now
    IIF 639 - Director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 796 - Ownership of shares – 75% or more OE
    IIF 796 - Ownership of voting rights - 75% or more OE
    IIF 796 - Right to appoint or remove directors OE
  • 246
    INNOVATOIRE CIC
    15870323
    1 Niall Close, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2024-08-01 ~ 2026-01-07
    IIF 865 - Director → ME
  • 247
    INNOVATOIRE CREATIVE INDUSTRIES AND ENTERPRISE LTD
    14856012
    1 School Cottages School Lane, Wick, Pershore, England
    Dissolved Corporate (3 parents)
    Officer
    2023-05-09 ~ dissolved
    IIF 875 - Director → ME
    Person with significant control
    2023-05-09 ~ dissolved
    IIF 907 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 907 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 248
    INSPIRE CARE RESOURCE LIMITED
    14719412
    14 Cantrell Road, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-09 ~ dissolved
    IIF 752 - Director → ME
    Person with significant control
    2023-03-09 ~ dissolved
    IIF 921 - Right to appoint or remove directors OE
    IIF 921 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 921 - Ownership of shares – More than 25% but not more than 50% OE
  • 249
    INSPIRE GROWTH AND DEVELOPMENT INITIATIVE LTD - now
    TRANSFORM GENERATION INTERNATIONAL LTD
    - 2024-06-12 13681149
    C/o Aacsl Accountants Ltd, 1st Floor North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-10-14 ~ 2021-10-21
    IIF 827 - Director → ME
    Person with significant control
    2021-10-14 ~ 2021-10-21
    IIF 886 - Right to appoint or remove directors OE
    IIF 886 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 250
    INTRACITI LTD
    08991776
    27 Heathcroft Avenue, Sunbury-on-thames, England
    Active Corporate (5 parents)
    Officer
    2016-09-16 ~ 2016-11-10
    IIF 811 - Director → ME
  • 251
    ION STRATEGY LIMITED
    13502858
    124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2021-07-09 ~ now
    IIF 304 - Director → ME
    Person with significant control
    2021-07-09 ~ now
    IIF 390 - Ownership of voting rights - 75% or more OE
    IIF 390 - Right to appoint or remove directors OE
    IIF 390 - Ownership of shares – 75% or more OE
  • 252
    IPROVIDEHEALTHCARE LIMITED
    12341928
    102 Brussels Way Brussels Way, Luton, England
    Active Corporate (2 parents)
    Officer
    2023-01-25 ~ now
    IIF 825 - Director → ME
    Person with significant control
    2023-01-25 ~ now
    IIF 887 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 887 - Right to appoint or remove directors OE
    IIF 887 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 887 - Right to appoint or remove directors as a member of a firm OE
    IIF 887 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 253
    ISECUREINFOTECH LIMITED
    11350048
    Future House, The Moakes Future House, The Moakes, Luton, England
    Active Corporate (2 parents)
    Officer
    2023-01-21 ~ now
    IIF 826 - Director → ME
    Person with significant control
    2023-01-22 ~ now
    IIF 888 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 888 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 888 - Right to appoint or remove directors OE
  • 254
    ISIMI WELLNESS GROUP LTD
    16313272
    34-35 Hatton Garden, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-13 ~ now
    IIF 972 - Director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 1024 - Ownership of shares – 75% or more OE
    IIF 1024 - Right to appoint or remove directors OE
    IIF 1024 - Ownership of voting rights - 75% or more OE
  • 255
    IXEEK HOMES LTD
    16152025
    190 Armstrong Road, Luton, England
    Active Corporate (2 parents)
    Officer
    2025-01-22 ~ now
    IIF 507 - Director → ME
  • 256
    J.LUT HOLDINGS LIMITED
    12437894
    155 Beeston Courts, Basildon, England
    Active Corporate (1 parent)
    Officer
    2020-09-07 ~ 2021-12-13
    IIF 680 - Director → ME
    2021-12-28 ~ now
    IIF 414 - Director → ME
    2021-12-13 ~ 2021-12-13
    IIF 417 - Director → ME
    2020-02-03 ~ 2020-09-07
    IIF 415 - Director → ME
    Person with significant control
    2020-02-03 ~ 2020-09-06
    IIF 667 - Ownership of shares – 75% or more OE
    IIF 667 - Ownership of voting rights - 75% or more OE
    IIF 667 - Right to appoint or remove directors OE
    2020-09-08 ~ 2021-12-13
    IIF 468 - Ownership of shares – 75% or more OE
    2021-12-13 ~ now
    IIF 664 - Ownership of shares – 75% or more OE
  • 257
    J15 LIMITED
    12179487
    16 Keeble Way, Braintree, England
    Active Corporate (2 parents)
    Officer
    2019-08-29 ~ now
    IIF 231 - Director → ME
    Person with significant control
    2019-08-29 ~ now
    IIF 593 - Ownership of shares – 75% or more OE
    IIF 593 - Right to appoint or remove directors OE
    IIF 593 - Ownership of voting rights - 75% or more OE
  • 258
    J3 FACILITY MANAGEMENT SOLUTION LIMITED
    16185802
    122 Drake Road, Chafford Hundred, Grays, England
    Active Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 220 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 397 - Right to appoint or remove directors OE
    IIF 397 - Ownership of shares – 75% or more OE
    IIF 397 - Ownership of voting rights - 75% or more OE
  • 259
    J3N4KD LIMITED
    10710296
    111 Ross Walk, Leicester, England
    Active Corporate (2 parents)
    Officer
    2017-04-05 ~ now
    IIF 579 - Director → ME
    Person with significant control
    2017-04-05 ~ now
    IIF 841 - Ownership of shares – 75% or more OE
  • 260
    JA PAVING AND LANDSCAPING SPECIALISTS LTD
    15756186
    82 Broomhouse Lane, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-06-02 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    2024-06-02 ~ dissolved
    IIF 392 - Right to appoint or remove directors OE
    IIF 392 - Ownership of voting rights - 75% or more OE
    IIF 392 - Ownership of shares – 75% or more OE
  • 261
    JA UPVC AND FACIAS LIMITED
    09460973
    82 Broomhouse Lane, Edlington, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-26 ~ dissolved
    IIF 230 - Director → ME
  • 262
    JABL CREST CARE LIMITED
    12648563
    3 Clive Dennis Court, Willesborough, Ashford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-05 ~ dissolved
    IIF 30 - Director → ME
  • 263
    JAKAS LOGISTICS LIMITED
    15850475
    101 Roehampton Drive, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-07-22 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2024-07-22 ~ dissolved
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 264
    JANAK SERVICES (UK) LIMITED
    10601416
    International House, 776-778 Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-06 ~ dissolved
    IIF 704 - Director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 604 - Has significant influence or control as a member of a firm OE
    IIF 604 - Ownership of shares – More than 50% but less than 75% OE
    IIF 604 - Right to appoint or remove directors as a member of a firm OE
    IIF 604 - Ownership of voting rights - More than 50% but less than 75% OE
  • 265
    JAYMELL LTD
    13378890
    115 Black Eagle Drive, Northfleet, Gravesend, England
    Active Corporate (1 parent)
    Officer
    2021-05-06 ~ now
    IIF 697 - Director → ME
    Person with significant control
    2021-05-06 ~ now
    IIF 726 - Ownership of shares – 75% or more OE
    IIF 726 - Ownership of voting rights - 75% or more OE
    IIF 726 - Right to appoint or remove directors OE
  • 266
    JDX INTEGRATED SERVICES LTD
    12583385
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-05-04 ~ now
    IIF 740 - Director → ME
    Person with significant control
    2020-05-04 ~ now
    IIF 782 - Ownership of shares – 75% or more OE
    IIF 782 - Right to appoint or remove directors OE
    IIF 782 - Ownership of voting rights - 75% or more OE
  • 267
    JERRY CLEANERS LTD
    12102974
    22 St. Marks Grove, Bristol, England
    Active Corporate (2 parents)
    Officer
    2019-07-15 ~ 2023-09-28
    IIF 306 - Director → ME
    Person with significant control
    2019-07-15 ~ 2023-09-28
    IIF 427 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 427 - Ownership of shares – More than 25% but not more than 50% OE
  • 268
    JILY CONSULTING LIMITED
    07973886
    3 Mellowes Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-02 ~ dissolved
    IIF 371 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 634 - Ownership of shares – 75% or more OE
    IIF 634 - Right to appoint or remove directors OE
    IIF 634 - Ownership of voting rights - 75% or more OE
  • 269
    JOLLYZION LIMITED
    11725896
    11 Sgt Mark Stansfield Way, Hyde, England
    Active Corporate (1 parent)
    Officer
    2018-12-13 ~ now
    IIF 450 - Director → ME
    Person with significant control
    2018-12-13 ~ now
    IIF 838 - Right to appoint or remove directors OE
    IIF 838 - Ownership of voting rights - 75% or more OE
    IIF 838 - Ownership of shares – 75% or more OE
  • 270
    JON CONNECT LIMITED
    08268028
    638 London Road, Westcliff-on-sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    2014-09-01 ~ dissolved
    IIF 568 - Director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 885 - Ownership of shares – 75% or more OE
  • 271
    JOSHJADUS LIMITED
    14467017
    Flat 5 53 Holland Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-07 ~ dissolved
    IIF 312 - Director → ME
    Person with significant control
    2022-11-07 ~ dissolved
    IIF 469 - Ownership of shares – 75% or more OE
    IIF 469 - Ownership of voting rights - 75% or more OE
    IIF 469 - Right to appoint or remove directors OE
  • 272
    JOTOTECH UK LIMITED
    06637462
    3 Salwick Way, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2008-07-03 ~ dissolved
    IIF 591 - Director → ME
  • 273
    JOULES OSOFISAN LIMITED
    10101293
    48 Wilson Close, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 554 - Ownership of shares – 75% or more OE
    IIF 554 - Ownership of voting rights - 75% or more OE
    IIF 554 - Right to appoint or remove directors OE
  • 274
    JR FARMS GLOBAL LTD
    SC701814
    Clyde Offices, West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-06-16 ~ dissolved
    IIF 362 - Director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 615 - Ownership of shares – 75% or more OE
    IIF 615 - Ownership of voting rights - 75% or more OE
  • 275
    K&K AKINSEMOYIN LIMITED
    13890298
    22 Gate Lane Radcliffe, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2022-02-03 ~ dissolved
    IIF 368 - Director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 340 - Has significant influence or control OE
  • 276
    KAIN UK LTD
    07626364
    53 Hedgemans Road, Dagenham Essex, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-09 ~ dissolved
    IIF 590 - Director → ME
  • 277
    KAMLOV CARE LTD
    13691491
    46 Hughes Road, Ashford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-20 ~ dissolved
    IIF 700 - Director → ME
    Person with significant control
    2021-10-20 ~ dissolved
    IIF 832 - Ownership of shares – 75% or more OE
    IIF 832 - Ownership of voting rights - 75% or more OE
    IIF 832 - Right to appoint or remove directors OE
  • 278
    KAMS CONSULT LIMITED
    11673382
    1st Floor North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-11-12 ~ now
    IIF 260 - Director → ME
    Person with significant control
    2018-11-12 ~ now
    IIF 343 - Ownership of voting rights - 75% or more OE
    IIF 343 - Ownership of shares – 75% or more OE
    IIF 343 - Right to appoint or remove directors OE
  • 279
    KAYAUTO ENTERPRISES LTD
    07747264
    31 Anchor Crescent, Hockley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-22 ~ dissolved
    IIF 91 - Director → ME
  • 280
    KAZAL PROPERTY LIMITED
    11824678
    18 Swinside Close, Middleton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-01-01 ~ 2020-01-02
    IIF 325 - Director → ME
  • 281
    KAZAL SOLUTIONS LIMITED
    09988164
    18 Swinside Close, Middleton, Manchester, England
    Active Corporate (2 parents)
    Officer
    2016-02-04 ~ 2026-02-03
    IIF 12 - Director → ME
    2016-02-04 ~ now
    IIF 942 - Secretary → ME
  • 282
    KENTAURUS CONSULTING LIMITED
    11318373
    124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2018-04-19 ~ now
    IIF 273 - Director → ME
    Person with significant control
    2018-04-19 ~ now
    IIF 387 - Ownership of voting rights - 75% or more OE
    IIF 387 - Ownership of shares – 75% or more OE
    IIF 387 - Right to appoint or remove directors OE
  • 283
    KENTAURUS SOLUTIONS LIMITED
    07980989
    56 Hudson Way, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-04-01 ~ dissolved
    IIF 499 - Director → ME
    2012-03-07 ~ 2013-04-06
    IIF 274 - Director → ME
    2013-06-05 ~ 2013-06-06
    IIF 498 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 993 - Right to appoint or remove directors OE
    IIF 993 - Ownership of shares – 75% or more OE
    IIF 993 - Ownership of voting rights - 75% or more OE
  • 284
    KIDDERMINSTER COMMUNITY DEVELOPMENT GROUP LTD
    12798798
    Lume Cinema, Green Street, Kidderminster, West Midlands, England
    Active Corporate (4 parents)
    Officer
    2020-08-07 ~ 2021-12-10
    IIF 870 - Director → ME
    Person with significant control
    2020-08-07 ~ 2022-01-31
    IIF 911 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 911 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 285
    KINO ENTERPRISES LTD
    14380496
    10 Prestwick Way, Chellaston, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-27 ~ dissolved
    IIF 749 - Director → ME
    Person with significant control
    2022-09-27 ~ dissolved
    IIF 922 - Ownership of shares – 75% or more OE
    IIF 922 - Right to appoint or remove directors OE
    IIF 922 - Ownership of voting rights - 75% or more OE
  • 286
    KINSHIPCARE PLUS LTD
    15073924
    London Bromley South, One Elmfield Park, London, England
    Active Corporate (2 parents)
    Officer
    2023-11-22 ~ 2025-02-06
    IIF 278 - Director → ME
  • 287
    KISSLIFE HEALTH SERVICE LTD
    06989829
    8 Digby Road, Barking, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2009-08-13 ~ 2009-12-23
    IIF 561 - Director → ME
  • 288
    KJN INNOVATIVE SOLUTIONS LTD
    11997771
    12b Lanark Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-31 ~ dissolved
    IIF 1013 - Secretary → ME
  • 289
    KONATE SERVICES LIMITED
    14775404
    Flat 14 56-58 Bartholomew Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-03 ~ dissolved
    IIF 636 - Director → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 882 - Right to appoint or remove directors OE
    IIF 882 - Ownership of voting rights - 75% or more OE
    IIF 882 - Ownership of shares – 75% or more OE
  • 290
    KORELA CARE LIMITED
    15632718
    14 Woodchurch Grange, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-10 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    2024-04-10 ~ dissolved
    IIF 452 - Right to appoint or remove directors OE
    IIF 452 - Ownership of voting rights - 75% or more OE
    IIF 452 - Ownership of shares – 75% or more OE
  • 291
    KRAFTSOUND LTD
    16272354
    1 Niall Close, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-02-24 ~ 2026-01-07
    IIF 867 - Director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 908 - Right to appoint or remove directors OE
    IIF 908 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 908 - Ownership of shares – More than 25% but not more than 50% OE
  • 292
    KRYSTAL PEAK UK LTD
    14628926
    10 Windmill Close, Rugby, England
    Active Corporate (1 parent)
    Officer
    2023-01-31 ~ now
    IIF 353 - Director → ME
    Person with significant control
    2023-01-31 ~ now
    IIF 721 - Ownership of shares – 75% or more OE
    IIF 721 - Right to appoint or remove directors OE
    IIF 721 - Ownership of voting rights - 75% or more OE
  • 293
    LABS MOTORS LTD
    15969315
    Flat 1 255 Bromley Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-20 ~ now
    IIF 743 - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 903 - Right to appoint or remove directors OE
    IIF 903 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 903 - Ownership of shares – More than 25% but not more than 50% OE
  • 294
    LAKUBEN MEDICAL LIMITED
    15886435
    1st Floor North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-08 ~ now
    IIF 205 - Director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 508 - Right to appoint or remove directors OE
    IIF 508 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 508 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 295
    LANDMARK NETWORK LTD
    09255457
    596 Kingsland Road, London
    Dissolved Corporate (3 parents)
    Officer
    2016-09-23 ~ dissolved
    IIF 502 - Director → ME
    2016-09-23 ~ 2016-09-26
    IIF 426 - Director → ME
    2014-12-15 ~ dissolved
    IIF 927 - Secretary → ME
    Person with significant control
    2016-09-12 ~ dissolved
    IIF 736 - Ownership of shares – 75% or more OE
  • 296
    LAREDO TECH LTD
    13771195
    C/o Aacsl Accountant Limited 1st Floor North Westgate House, The High, Harlow, England
    Active Corporate (1 parent)
    Officer
    2021-11-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-11-29 ~ now
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 297
    LARRYMAY INVESTMENT LTD
    14485270
    76 Hollow Croft, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-15 ~ dissolved
    IIF 657 - Director → ME
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 883 - Ownership of voting rights - 75% or more OE
    IIF 883 - Ownership of shares – 75% or more OE
    IIF 883 - Right to appoint or remove directors OE
  • 298
    LATONA GROUP LTD
    - now 16602414
    LATONA CLEANING SERVICES LTD
    - 2025-11-12 16602414
    Flat 9 Charlesworth Court, 50 Abeeywood Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-23 ~ now
    IIF 327 - Director → ME
    Person with significant control
    2025-07-23 ~ now
    IIF 406 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 406 - Right to appoint or remove directors OE
    IIF 406 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 299
    LAYLAB CONSULTING LIMITED
    14382178
    21 Hartwell House Gibbs Couch, Watford, England
    Active Corporate (1 parent)
    Officer
    2022-09-28 ~ now
    IIF 659 - Director → ME
    Person with significant control
    2022-09-28 ~ now
    IIF 525 - Ownership of voting rights - 75% or more OE
    IIF 525 - Right to appoint or remove directors OE
    IIF 525 - Ownership of shares – 75% or more OE
  • 300
    LBL LONDON LTD
    15878244
    134 Hill View Drive, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 462 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 405 - Ownership of voting rights - 75% or more OE
    IIF 405 - Right to appoint or remove directors OE
    IIF 405 - Ownership of shares – 75% or more OE
  • 301
    LEADPAY TECHNOLOGY LTD
    - now 12176521
    SAMSKY TECHNOLOGY SERVICES LTD
    - 2025-02-05 12176521
    SAMSKY SERVICES LTD
    - 2022-11-10 12176521
    79 Green Street, London, England
    Active Corporate (1 parent)
    Officer
    2019-08-27 ~ now
    IIF 176 - Director → ME
    Person with significant control
    2019-08-27 ~ now
    IIF 198 - Right to appoint or remove directors OE
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Ownership of shares – 75% or more OE
  • 302
    LEARNING EXCHANGE LIMITED
    08721260
    85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2013-10-07 ~ now
    IIF 496 - Director → ME
    2013-10-07 ~ now
    IIF 974 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 830 - Ownership of shares – More than 25% but not more than 50% OE
  • 303
    LEGIST REALTY LIMITED
    12486199
    1st Floor North Westgate House, Harlow, England
    Active Corporate (1 parent)
    Officer
    2020-02-26 ~ now
    IIF 313 - Director → ME
    Person with significant control
    2020-02-26 ~ now
    IIF 472 - Ownership of shares – 75% or more OE
    IIF 472 - Right to appoint or remove directors OE
    IIF 472 - Ownership of voting rights - 75% or more OE
  • 304
    LEKMORE GLOBAL SERVICES LIMITED
    15207144
    15 Kemble Close, Willenhall, West Mindlands, England
    Active Corporate (4 parents)
    Officer
    2023-10-12 ~ now
    IIF 774 - Director → ME
    Person with significant control
    2023-10-12 ~ now
    IIF 969 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 969 - Ownership of shares – More than 25% but not more than 50% OE
  • 305
    LIFE AND FAVOUR ASSEMBLY (LAFA)
    08016500
    84a Little Heath, London, England
    Active Corporate (1 parent)
    Officer
    2012-04-02 ~ now
    IIF 170 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 783 - Ownership of shares – 75% or more OE
    IIF 783 - Right to appoint or remove directors as a member of a firm OE
    IIF 783 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 783 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 783 - Ownership of voting rights - 75% or more OE
    IIF 783 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 783 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 783 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 783 - Right to appoint or remove directors OE
  • 306
    LIGHT OF THE CITY MINISTRIES
    09235641
    54 Sherborne Avenue, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    2014-09-25 ~ dissolved
    IIF 1029 - Director → ME
    Person with significant control
    2016-09-24 ~ dissolved
    IIF 1028 - Ownership of shares – 75% or more OE
  • 307
    LITTLE WORLD SHOP LTD
    09042659
    115 Hagley Road, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2014-05-15 ~ dissolved
    IIF 868 - Director → ME
    2014-05-15 ~ dissolved
    IIF 1018 - Secretary → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 910 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 910 - Right to appoint or remove directors OE
    IIF 910 - Right to appoint or remove directors as a member of a firm OE
    IIF 910 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 308
    LJL PROJECTS LTD
    07448624
    Cooper House, Lower Charlton Estate, Shepton Mallet, Somerset
    Dissolved Corporate (1 parent)
    Officer
    2010-11-23 ~ dissolved
    IIF 266 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 833 - Ownership of shares – 75% or more OE
    IIF 833 - Ownership of voting rights - 75% or more OE
  • 309
    LODESTAR CLEANING UK LIMITED
    16492258
    Suite Ra01 195-197 Wood Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-06-03 ~ now
    IIF 854 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 854 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 854 - Right to appoint or remove directors OE
  • 310
    LOTUS AESTHETICS CLINIC LIMITED
    14791033
    4 Marvin Close, Earl Shilton, Leicester, England
    Active Corporate (2 parents)
    Officer
    2023-04-10 ~ now
    IIF 581 - Director → ME
    Person with significant control
    2023-04-10 ~ now
    IIF 842 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 842 - Right to appoint or remove directors OE
    IIF 842 - Ownership of shares – More than 25% but not more than 50% OE
  • 311
    LOTUS HOMES AND PROPERTY LIMITED
    15796306
    111, Ross Walk Office B16, Leicester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-23 ~ now
    IIF 152 - Director → ME
    Person with significant control
    2024-06-23 ~ now
    IIF 233 - Ownership of voting rights - 75% or more OE
    IIF 233 - Ownership of shares – 75% or more OE
  • 312
    LOTUS LOGISTICS TRANSPORT LIMITED
    16976470
    4 Marvin Close, Earl Shilton, Leicester, England
    Active Corporate (1 parent)
    Officer
    2026-01-20 ~ now
    IIF 580 - Director → ME
    Person with significant control
    2026-01-20 ~ now
    IIF 843 - Ownership of shares – 75% or more OE
    IIF 843 - Ownership of voting rights - 75% or more OE
    IIF 843 - Right to appoint or remove directors OE
  • 313
    LOVEWORLD MUSIC AND ARTS RECORDS LIMITED
    10297630
    45 Linnet Close, London, England
    Active Corporate (6 parents)
    Officer
    2016-08-01 ~ 2016-08-03
    IIF 820 - Director → ME
  • 314
    LUTINE CONSULTANT LTD
    12680958
    172 Ann Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-18 ~ dissolved
    IIF 528 - Director → ME
    Person with significant control
    2020-06-18 ~ dissolved
    IIF 728 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 728 - Right to appoint or remove directors OE
  • 315
    LUWA SERVICES LIMITED
    15822386
    45 Bingham Rod, Rochester, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-07-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2024-07-05 ~ dissolved
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 316
    M.A.D.E MARKETS LTD
    15308641
    14/2e Docklands Business Centre 10-16 Tiller Road, London, England
    Active Corporate (4 parents)
    Officer
    2024-11-29 ~ now
    IIF 492 - Director → ME
  • 317
    MACANGELO SERVICES LIMITED
    14867056
    38 Watersmeet Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-14 ~ dissolved
    IIF 439 - Director → ME
    Person with significant control
    2023-05-14 ~ dissolved
    IIF 553 - Ownership of shares – 75% or more OE
    IIF 553 - Ownership of voting rights - 75% or more OE
    IIF 553 - Right to appoint or remove directors OE
  • 318
    MADRAIL UK LIMITED
    09441394
    Kemp House, 160 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2015-02-16 ~ now
    IIF 753 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 396 - Ownership of shares – 75% or more OE
  • 319
    MAGNA INFINITY LETTINGS LIMITED
    15530363
    Flat 2 31-35 Welford Road, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-02-28 ~ dissolved
    IIF 447 - Director → ME
  • 320
    MAINCOAST PROJECT INTEGRATION LTD
    14930012
    46 Southfield Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-12 ~ dissolved
    IIF 744 - Director → ME
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 916 - Ownership of voting rights - 75% or more OE
    IIF 916 - Ownership of shares – 75% or more OE
    IIF 916 - Right to appoint or remove directors OE
  • 321
    MARVELLOUS HOME SUPPORTED CARE LTD
    16314081
    155 St. Georges Road, Dagenham, England
    Active Corporate (2 parents)
    Officer
    2025-03-13 ~ now
    IIF 835 - Director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 913 - Ownership of shares – 75% or more OE
    IIF 913 - Right to appoint or remove directors OE
    IIF 913 - Ownership of voting rights - 75% or more OE
  • 322
    MASSIVE MEDIA NETWORKS LTD
    07174677
    Suite 11 Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2010-03-02 ~ dissolved
    IIF 18 - Director → ME
  • 323
    MATBEN CONSTRUCTION INTERIOR AND CLEANING SERVICES LTD
    11648505
    155 St. Georges Road, Dagenham, England
    Active Corporate (1 parent)
    Officer
    2018-10-29 ~ now
    IIF 834 - Director → ME
    Person with significant control
    2018-10-29 ~ now
    IIF 912 - Has significant influence or control OE
  • 324
    MAYCROSS RECRUITMENT LIMITED
    08543492
    Abiemwense Iyen, 72 Gilroy Road, Liverpool, England
    Dissolved Corporate (5 parents)
    Officer
    2013-05-24 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 731 - Right to appoint or remove directors OE
    IIF 731 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 731 - Right to appoint or remove directors as a member of a firm OE
  • 325
    MBA ENTERPRISE LTD
    10793475
    Bollin House Bollin Link, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-30 ~ dissolved
    IIF 357 - Director → ME
    Person with significant control
    2017-05-30 ~ dissolved
    IIF 455 - Ownership of shares – 75% or more OE
    IIF 455 - Ownership of voting rights - 75% or more OE
    IIF 455 - Right to appoint or remove directors OE
  • 326
    MEDIA ACADEMY
    08307136
    36 Russell Close Bexleyheath, Russell Close, Bexleyheath, England
    Dissolved Corporate (4 parents)
    Officer
    2012-11-26 ~ 2012-11-26
    IIF 19 - Director → ME
  • 327
    MEDPHYX LIMITED
    14173813
    843 Finchley Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-06-15 ~ now
    IIF 359 - Director → ME
    Person with significant control
    2022-06-15 ~ now
    IIF 612 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 612 - Ownership of shares – More than 50% but less than 75% OE
  • 328
    MEK DRY LINNING LTD
    13516545
    15 Brompton Hill, Chatham, England
    Active Corporate (1 parent)
    Officer
    2021-07-18 ~ now
    IIF 246 - Director → ME
    Person with significant control
    2021-07-18 ~ now
    IIF 541 - Ownership of voting rights - 75% or more OE
    IIF 541 - Ownership of shares – 75% or more OE
    IIF 541 - Right to appoint or remove directors OE
  • 329
    MENORAH FLAMES INTERNATIONAL LIMITED
    16348546
    403 Leleu Court Ripple Road, Barking, England
    Active Corporate (4 parents)
    Officer
    2025-03-27 ~ now
    IIF 248 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 299 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 299 - Right to appoint or remove directors OE
  • 330
    MEPHIS MEDICAL SERVICES LTD
    10901854
    30 Ropery Road, Gates Head, England
    Active Corporate (3 parents)
    Officer
    2017-08-29 ~ 2019-06-12
    IIF 162 - Director → ME
    Person with significant control
    2017-08-29 ~ 2019-06-12
    IIF 234 - Ownership of shares – 75% or more OE
  • 331
    MERCY GLOBAL PROPERTIES SOLUTIONS LTD - now
    MERCY PROPERTIES SOLUTIONS LTD - 2017-04-10
    MERCY GLOBAL SOLUTIONS LTD
    - 2017-04-04 08212215
    WISEMEN CONSULTING LTD - 2013-03-14
    Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (13 parents)
    Officer
    2015-07-01 ~ 2015-11-11
    IIF 647 - Director → ME
  • 332
    MICOP VENTURES LTD
    09422237
    14 Amhurst Walk, Thamesmead, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-04 ~ dissolved
    IIF 382 - Director → ME
    2015-02-04 ~ dissolved
    IIF 966 - Secretary → ME
  • 333
    MIMI'S KITCHEN LIMITED
    12233288
    132 Woolwich Church Streets, London, Greenwich, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-09-30 ~ now
    IIF 29 - Director → ME
    2019-09-30 ~ now
    IIF 970 - Secretary → ME
    Person with significant control
    2019-09-30 ~ now
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
  • 334
    MIST TECHNOLOGY LIMITED
    12946364
    22 Codlin Close Little Billing, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-13 ~ dissolved
    IIF 578 - Director → ME
    Person with significant control
    2020-10-13 ~ dissolved
    IIF 904 - Has significant influence or control OE
  • 335
    MKQ UK LIMITED
    11276572
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, England
    Active Corporate (3 parents)
    Officer
    2018-03-26 ~ 2020-01-02
    IIF 380 - Director → ME
    2020-06-14 ~ 2025-03-28
    IIF 765 - Director → ME
    2018-03-26 ~ 2020-06-12
    IIF 759 - Director → ME
    Person with significant control
    2018-03-26 ~ 2020-01-02
    IIF 480 - Ownership of shares – More than 50% but less than 75% OE
    2018-03-26 ~ now
    IIF 218 - Ownership of voting rights - 75% or more OE
    IIF 218 - Ownership of shares – 75% or more OE
    IIF 218 - Ownership of shares – 75% or more as a member of a firm OE
  • 336
    MOATEL COMMUNICATIONS (UK) LIMITED
    06737451
    1st Floor North Westgate House, Harlow, England
    Active Corporate (2 parents)
    Officer
    2008-10-30 ~ now
    IIF 933 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 471 - Ownership of shares – 75% or more OE
  • 337
    MOBULEX PROPERTY DEVELOPMENT COMPANY LTD
    16131732
    5 Mafeking Street, Oldham, England
    Active Corporate (2 parents)
    Officer
    2024-12-11 ~ now
    IIF 592 - Director → ME
    Person with significant control
    2024-12-11 ~ 2025-03-10
    IIF 619 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 619 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 619 - Right to appoint or remove directors OE
  • 338
    MOCANDY LIMITED
    15244765
    35 Brookfield Way, Tipton, England
    Active Corporate (1 parent)
    Officer
    2023-10-29 ~ now
    IIF 282 - Director → ME
    Person with significant control
    2023-10-29 ~ now
    IIF 298 - Right to appoint or remove directors OE
    IIF 298 - Ownership of shares – 75% or more OE
    IIF 298 - Ownership of voting rights - 75% or more OE
  • 339
    MOFEMI LIMITED
    07582328
    Suite A 82 James Carter Road, Mildenhall, Ipswich, England
    Active Corporate (2 parents)
    Officer
    2012-09-01 ~ 2020-03-01
    IIF 345 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-01
    IIF 673 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 673 - Right to appoint or remove directors OE
    IIF 673 - Ownership of shares – More than 25% but not more than 50% OE
  • 340
    MOMENT PUR EVENT AND BRIDAL LIMITED
    16062274
    49 Roundmead, Bedford, England
    Active Corporate (1 parent)
    Officer
    2024-11-05 ~ now
    IIF 279 - Director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 724 - Ownership of voting rights - 75% or more OE
    IIF 724 - Ownership of shares – 75% or more OE
    IIF 724 - Right to appoint or remove directors OE
  • 341
    MORETTA LIMITED
    16840596
    2 Redruth Square, Sunderland, England
    Active Corporate (1 parent)
    Officer
    2025-11-07 ~ now
    IIF 275 - Director → ME
    Person with significant control
    2025-11-07 ~ now
    IIF 385 - Right to appoint or remove directors OE
    IIF 385 - Ownership of shares – 75% or more OE
    IIF 385 - Ownership of voting rights - 75% or more OE
  • 342
    MS MANNEQUIN LIMITED
    12630081
    67 Greyhound Avenue, Manchester, England
    Active Corporate (2 parents)
    Officer
    2020-05-28 ~ now
    IIF 449 - Director → ME
    Person with significant control
    2020-05-28 ~ now
    IIF 531 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 531 - Right to appoint or remove directors OE
    IIF 531 - Ownership of shares – More than 25% but not more than 50% OE
  • 343
    MUK AVIATION SCHOOLS LTD
    12671225
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-15 ~ 2025-03-28
    IIF 766 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 802 - Right to appoint or remove directors OE
    IIF 802 - Ownership of shares – 75% or more OE
    IIF 802 - Ownership of voting rights - 75% or more OE
  • 344
    MUK LAW LTD
    11428456
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2020-06-14 ~ 2025-03-23
    IIF 769 - Director → ME
    2020-04-19 ~ 2020-06-12
    IIF 770 - Director → ME
    2018-06-22 ~ 2020-03-24
    IIF 213 - Director → ME
    Person with significant control
    2018-06-22 ~ now
    IIF 219 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 219 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 219 - Right to appoint or remove directors OE
    IIF 219 - Ownership of shares – 75% or more OE
    IIF 219 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 219 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 219 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 219 - Ownership of voting rights - 75% or more OE
    IIF 219 - Right to appoint or remove directors as a member of a firm OE
  • 345
    MULTIPLEX PROJECTS AND ASSOCIATES UK LIMITED
    12467343
    17 Coppenhall Grove, Kitts Green, Birmingham
    Active Corporate (2 parents)
    Officer
    2020-02-17 ~ now
    IIF 773 - Director → ME
  • 346
    MUSIC AND SPEECH LTD
    12994154
    15 Dudley Street, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-11-03 ~ dissolved
    IIF 483 - Director → ME
    Person with significant control
    2020-11-03 ~ dissolved
    IIF 607 - Right to appoint or remove directors OE
    IIF 607 - Ownership of shares – 75% or more OE
    IIF 607 - Ownership of voting rights - 75% or more OE
  • 347
    MY SNACK BAG LTD
    13236673
    140 Flat 140, Courtney Towers, Glebelands Avenue, Ilford, United Kingdom, England
    Active Corporate (2 parents)
    Officer
    2026-03-01 ~ now
    IIF 563 - Director → ME
    Person with significant control
    2026-03-01 ~ now
    IIF 737 - Ownership of shares – 75% or more OE
  • 348
    NASH DOM CIC
    07246897
    Nash Dom Cic / Palfrey Ca, Sun Street, Walsall, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2018-06-15 ~ 2018-08-31
    IIF 873 - Director → ME
    2013-01-22 ~ 2015-04-15
    IIF 872 - Director → ME
  • 349
    NAZMAN SERVICES LTD
    09626992
    The Presbytery English Martyrs Catholic Church, Chalkhill Road, Wembley, England
    Active Corporate (1 parent)
    Officer
    2015-06-08 ~ now
    IIF 175 - Director → ME
    Person with significant control
    2018-10-26 ~ now
    IIF 669 - Has significant influence or control OE
  • 350
    NEO-NISSI VENTURES LIMITED
    16939340
    1 Cleveleys Terrace, Leeds, England
    Active Corporate (1 parent)
    Officer
    2026-01-02 ~ now
    IIF 373 - Director → ME
    Person with significant control
    2026-01-02 ~ now
    IIF 624 - Right to appoint or remove directors OE
    IIF 624 - Ownership of voting rights - 75% or more OE
    IIF 624 - Ownership of shares – 75% or more OE
  • 351
    NEON'S CLEANERS LIMITED
    15880234
    7 Honeysuckle Lane, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2024-08-06 ~ 2025-04-12
    IIF 301 - Director → ME
    Person with significant control
    2025-08-06 ~ dissolved
    IIF 543 - Ownership of shares – More than 25% but not more than 50% OE
    2024-08-06 ~ 2025-04-10
    IIF 542 - Ownership of shares – 75% or more OE
    IIF 542 - Ownership of voting rights - 75% or more OE
    IIF 542 - Right to appoint or remove directors OE
  • 352
    NEONS AUTOS LTD
    11140843
    7 Honeysuckle Lane, Bristol, Avon, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-01-09 ~ now
    IIF 289 - Director → ME
    Person with significant control
    2018-01-09 ~ now
    IIF 337 - Right to appoint or remove directors OE
    IIF 337 - Ownership of shares – 75% or more OE
    IIF 337 - Ownership of voting rights - 75% or more OE
  • 353
    NERIAHOLU LIMITED
    14725973
    293a Dudley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-13 ~ dissolved
    IIF 500 - Director → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 784 - Ownership of shares – 75% or more OE
    IIF 784 - Right to appoint or remove directors OE
    IIF 784 - Ownership of voting rights - 75% or more OE
  • 354
    NEWPACE TECHNOLOGY LTD
    15235698
    79 Green Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-25 ~ dissolved
    IIF 831 - Director → ME
    Person with significant control
    2023-10-25 ~ dissolved
    IIF 730 - Right to appoint or remove directors OE
    IIF 730 - Ownership of shares – 75% or more OE
    IIF 730 - Ownership of voting rights - 75% or more OE
  • 355
    NICHI LTD
    08389417 15246013
    40 Broad Common Estate, Osbaldeston Road, London
    Dissolved Corporate (2 parents)
    Officer
    2013-02-05 ~ dissolved
    IIF 189 - Director → ME
  • 356
    NICHI LTD
    15246013 08389417
    40 Broad Common Est, Osbaldeston Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-30 ~ now
    IIF 188 - Director → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 398 - Ownership of voting rights - 75% or more OE
    IIF 398 - Ownership of shares – 75% or more OE
    IIF 398 - Right to appoint or remove directors OE
  • 357
    NIGERIANS IN PLYMOUTH ENTERPRISES NETWORK CIC
    - now 16786662
    PLYMOUTH ENTERPRISE NETWORK CIC
    - 2026-02-02 16786662
    80-84 Unit 8 At The Plot, Union Street, Plymouth, Devon
    Active Corporate (3 parents)
    Officer
    2025-10-15 ~ now
    IIF 511 - Director → ME
    Person with significant control
    2025-10-15 ~ now
    IIF 717 - Right to appoint or remove directors OE
    IIF 717 - Ownership of voting rights - More than 50% but less than 75% OE
  • 358
    NIJI SERVICES LIMITED
    08798730
    The Old Court House, New Road Avenue, Chatham, Kent, England
    Active Corporate (3 parents)
    Officer
    2015-06-01 ~ now
    IIF 642 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 891 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 891 - Ownership of shares – More than 50% but less than 75% OE
    IIF 891 - Right to appoint or remove directors OE
    IIF 891 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 891 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 359
    NIKREY FASHION AND EVENTS LTD
    07493050
    14 Cherrill Street, London, England
    Active Corporate (2 parents)
    Officer
    2019-02-18 ~ now
    IIF 354 - Director → ME
    Person with significant control
    2022-01-07 ~ now
    IIF 558 - Has significant influence or control OE
  • 360
    NOBLE GLOBAL RESOURCES UK LTD
    - now 09057108
    NOBLE GLOBAL RECOURSES UK LTD
    - 2014-07-25 09057108
    124 City Road, London, England
    Active Corporate (4 parents)
    Officer
    2014-05-27 ~ now
    IIF 559 - Director → ME
    Person with significant control
    2017-05-27 ~ now
    IIF 670 - Ownership of shares – More than 50% but less than 75% OE
  • 361
    O CIRCLE LTD
    10159688
    80 Waverley Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-03 ~ dissolved
    IIF 859 - Director → ME
    Person with significant control
    2016-05-10 ~ dissolved
    IIF 1023 - Ownership of shares – 75% or more OE
  • 362
    OASIS MEDICAL SERVICES LTD
    13860001
    23 Garrick Lane, New Waltham, Grimsby, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-19 ~ dissolved
    IIF 687 - Director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 526 - Right to appoint or remove directors OE
    IIF 526 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 526 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 363
    OGA EXPORTS LTD
    10334695
    101a Eltham High Street, London, England
    Active Corporate (1 parent)
    Officer
    2016-08-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-08-18 ~ now
    IIF 48 - Right to appoint or remove directors as a member of a firm OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 48 - Has significant influence or control over the trustees of a trust OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 48 - Has significant influence or control as a member of a firm OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
    IIF 48 - Has significant influence or control OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 364
    OKUTECH SOLUTIONS LIMITED
    07408219
    Flat 7, Chicheley Court, Sherington Close, Farnborough, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-14 ~ dissolved
    IIF 187 - Director → ME
  • 365
    OLREMS LIMITED
    16241068
    93 Islay Road, Sinfin, Derby, England
    Active Corporate (2 parents)
    Officer
    2025-02-10 ~ now
    IIF 745 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 788 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 788 - Right to appoint or remove directors OE
    IIF 788 - Ownership of shares – More than 25% but not more than 50% OE
  • 366
    OLTAVID CONSULTANCY LTD
    10576976
    21a Bore Street, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2017-01-26 ~ 2019-02-28
    IIF 436 - Director → ME
  • 367
    ONACOM LIMITED
    SC467821
    36 Concraig Gardens, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-01-20 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 901 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 901 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 368
    OPEN DOOR OASIS LTD
    12149184
    12 Cheswick Close, Crayford, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-08-09 ~ dissolved
    IIF 109 - Ownership of shares – 75% or more OE
  • 369
    ORACLES ARTWORLD
    08182387
    Uchenna Iloka, 68 Hilldale Road Hilldale Road, Cheam, Sutton, England
    Dissolved Corporate (4 parents)
    Officer
    2012-08-16 ~ dissolved
    IIF 22 - Director → ME
  • 370
    ORACLES ARTWORLD NETWORK LIMITED
    09252213
    68 Hilldale Road, Cheam, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-10-07 ~ dissolved
    IIF 21 - Director → ME
    2014-10-07 ~ dissolved
    IIF 990 - Secretary → ME
  • 371
    ORGANIC BY KIKI LTD
    15266002
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-11-07 ~ dissolved
    IIF 432 - Director → ME
    2023-11-07 ~ dissolved
    IIF 981 - Secretary → ME
    Person with significant control
    2023-11-07 ~ dissolved
    IIF 166 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 166 - Right to appoint or remove directors OE
  • 372
    OSASOWENS LIMITED
    08909778
    1 Kimbolton Close, Lewisham, London
    Dissolved Corporate (1 parent)
    Officer
    2014-02-25 ~ dissolved
    IIF 150 - Director → ME
  • 373
    OSAUYI CARE LTD
    14991873
    128 Capstone Road, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-10 ~ dissolved
    IIF 411 - Director → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 481 - Right to appoint or remove directors OE
    IIF 481 - Ownership of voting rights - 75% or more OE
    IIF 481 - Ownership of shares – 75% or more OE
  • 374
    OSMIC SOLUTIONS LIMITED
    09167695
    4 Calder Court, Amy Johnson Way, Blackpool
    Dissolved Corporate (2 parents)
    Officer
    2014-08-08 ~ dissolved
    IIF 503 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 950 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 950 - Ownership of shares – More than 50% but less than 75% OE
    IIF 950 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 950 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 950 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 950 - Ownership of voting rights - More than 50% but less than 75% OE
    2016-04-06 ~ dissolved
    IIF 722 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 722 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 722 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 722 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 722 - Ownership of shares – More than 50% but less than 75% OE
    IIF 722 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 375
    OZZY & JONES LTD
    09801914
    17 Bruces Wharf Road, Grays, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-30 ~ dissolved
    IIF 421 - Director → ME
    2015-09-30 ~ dissolved
    IIF 1019 - Secretary → ME
  • 376
    PASS + TUTORS LTD
    09987219
    6 Mccudden Road, Dartford, England
    Active Corporate (2 parents)
    Officer
    2016-02-04 ~ now
    IIF 253 - Director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
  • 377
    PATTY PATSY CHILDCARE SERVICES LTD
    09196676
    Flat 9 Charlesworth Court, 50 Abbey Wood Road, London, England
    Active Corporate (1 parent)
    Officer
    2014-08-30 ~ now
    IIF 661 - Director → ME
    Person with significant control
    2016-08-30 ~ now
    IIF 839 - Right to appoint or remove directors OE
    IIF 839 - Ownership of voting rights - 75% or more OE
    IIF 839 - Ownership of shares – 75% or more OE
  • 378
    PENIELL LTD
    14129389
    85 Kingsdown Way, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-24 ~ dissolved
    IIF 584 - Director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF 732 - Right to appoint or remove directors OE
    IIF 732 - Ownership of voting rights - 75% or more OE
    IIF 732 - Ownership of shares – 75% or more OE
  • 379
    PENUELWAY LIMITED
    17071902
    1 Sterling Road, Dunstable, England
    Active Corporate (2 parents)
    Officer
    2026-03-04 ~ now
    IIF 570 - Director → ME
    Person with significant control
    2026-03-04 ~ now
    IIF 723 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 723 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 723 - Right to appoint or remove directors OE
  • 380
    PERAC SERVICES LTD
    10544812 11978661
    No.7 Lanark Avenue, Manchester, England
    Active Corporate (3 parents)
    Officer
    2017-01-03 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-02-20 ~ now
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Right to appoint or remove directors OE
  • 381
    PERAC WASH LTD
    11166572
    7 Lanark Avenue, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-01-24 ~ dissolved
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – More than 50% but less than 75% OE
    IIF 94 - Ownership of voting rights - More than 50% but less than 75% OE
  • 382
    PHYNIX MEDIA LIMITED
    SC607623
    Clyde Offices, West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2018-09-10 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2018-09-10 ~ now
    IIF 616 - Ownership of voting rights - 75% or more OE
    IIF 616 - Ownership of shares – 75% or more OE
    IIF 616 - Right to appoint or remove directors OE
  • 383
    PIPI HOMES LTD
    13169139
    1 Blackley Close, Macclesfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-02-01 ~ now
    IIF 628 - Director → ME
    Person with significant control
    2021-02-01 ~ now
    IIF 374 - Ownership of shares – 75% or more OE
  • 384
    POINTECK LIMITED
    07286088
    22 Codlin Close Codlin Close, Little Billing, Northampton, England
    Active Corporate (2 parents)
    Officer
    2010-06-16 ~ now
    IIF 444 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 944 - Ownership of shares – 75% or more OE
  • 385
    POPMUNDIAL LTD.
    06232570
    Enterprise Centre, Shearway Business Park, Shearway Road, Folkestone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-05-01 ~ dissolved
    IIF 372 - Director → ME
  • 386
    PRESIGE LTD
    16684521
    18 Thricknells Close, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF 317 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 609 - Ownership of shares – 75% or more OE
    IIF 609 - Ownership of voting rights - 75% or more OE
    IIF 609 - Right to appoint or remove directors OE
  • 387
    PRETTIEME LTD
    13343420
    133 Glyndon Road, London, England
    Active Corporate (1 parent)
    Officer
    2021-04-19 ~ now
    IIF 461 - Director → ME
    Person with significant control
    2021-04-19 ~ now
    IIF 384 - Ownership of shares – 75% or more OE
    IIF 384 - Ownership of voting rights - 75% or more OE
    IIF 384 - Right to appoint or remove directors OE
  • 388
    PRETTIROOT ORGANICS LIMITED
    13865964
    15 Crossley Court Cross Road, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-25 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    2022-01-23 ~ dissolved
    IIF 571 - Ownership of shares – 75% or more OE
  • 389
    PRETTIROOTZ LIMITED
    14576125
    15 Crossley Court Cross Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    2023-01-06 ~ now
    IIF 171 - Director → ME
    Person with significant control
    2023-01-06 ~ now
    IIF 147 - Ownership of shares – 75% or more OE
  • 390
    PROAMBO LTD
    11559332
    1 Kitchener Road, Bishops Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-08 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-09-08 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 391
    PROFUSION HEALTH LIMITED
    14325296
    183 Wheatfield Drive, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Officer
    2022-08-30 ~ now
    IIF 953 - Director → ME
    Person with significant control
    2022-08-30 ~ now
    IIF 960 - Ownership of shares – 75% or more OE
    IIF 960 - Ownership of voting rights - 75% or more OE
    IIF 960 - Right to appoint or remove directors OE
  • 392
    PS72 LTD
    16396230
    10 Jagger Close, Dartford, England
    Active Corporate (2 parents)
    Officer
    2025-04-18 ~ now
    IIF 696 - Director → ME
    Person with significant control
    2025-04-18 ~ now
    IIF 725 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 725 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 393
    R-4BIT LIMITED
    SC780386
    Park Lane House, 47 Broad Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2023-08-25 ~ dissolved
    IIF 852 - Director → ME
  • 394
    RASHDARA LTD
    10401310 12664146
    65 Otway Street, Chatham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-29 ~ dissolved
    IIF 442 - Director → ME
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 924 - Ownership of voting rights - 75% or more OE
    IIF 924 - Ownership of shares – 75% or more OE
    IIF 924 - Right to appoint or remove directors OE
    IIF 924 - Has significant influence or control OE
  • 395
    RAVE FINTECH LIMITED
    16431802
    18 Thricknells Close, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2025-05-06 ~ 2025-05-18
    IIF 262 - Director → ME
    Person with significant control
    2025-05-06 ~ dissolved
    IIF 356 - Ownership of shares – 75% or more OE
  • 396
    RAYTOP AUTOS LTD
    15195632
    6 Chalcombe Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-09 ~ dissolved
    IIF 516 - Director → ME
    Person with significant control
    2023-10-09 ~ dissolved
    IIF 779 - Ownership of voting rights - 75% or more OE
    IIF 779 - Ownership of shares – 75% or more OE
    IIF 779 - Right to appoint or remove directors OE
  • 397
    RAYTOP PROPERTIES LIMITED
    - now 13407245
    RAYTOP LIMITED
    - 2024-02-05 13407245
    6 Chalcombe Road, London, England
    Active Corporate (2 parents)
    Officer
    2021-05-18 ~ 2022-06-26
    IIF 517 - Director → ME
    2023-11-03 ~ now
    IIF 515 - Director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 778 - Ownership of shares – 75% or more OE
    IIF 778 - Ownership of voting rights - 75% or more OE
    IIF 778 - Right to appoint or remove directors OE
    2021-05-18 ~ 2022-06-30
    IIF 735 - Ownership of voting rights - 75% or more OE
    IIF 735 - Ownership of shares – 75% or more OE
    IIF 735 - Right to appoint or remove directors OE
  • 398
    RED DIPES INFOTECH HUB LTD
    - now SC518214
    SC518214 LIMITED
    - 2025-02-12 SC518214
    1/1 241 Liddesdale Road, Glasgow
    Active Corporate (1 parent)
    Officer
    2015-10-19 ~ now
    IIF 855 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 945 - Ownership of voting rights - 75% or more OE
    IIF 945 - Ownership of shares – 75% or more OE
    IIF 945 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 945 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 399
    RED DIPES LIMITED
    07244091
    27 Lavender Close, Romford
    Active Corporate (4 parents)
    Officer
    2010-05-05 ~ now
    IIF 435 - Director → ME
    2010-05-05 ~ now
    IIF 958 - Secretary → ME
  • 400
    RED DIPES TECH LTD
    SC798649
    1/1 241 Liddesdale Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-02-12 ~ now
    IIF 251 - Director → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 334 - Right to appoint or remove directors OE
    IIF 334 - Ownership of voting rights - 75% or more OE
    IIF 334 - Ownership of shares – 75% or more OE
  • 401
    REDEEMED CHRISTIAN CHURCH OF GOD CITY OF DAVID DARTFORD LIMITED
    12572299 13855427
    56-58 Lowfield Street, Dartford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-04-27 ~ dissolved
    IIF 775 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 775 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 775 - Right to appoint or remove directors OE
  • 402
    REDEEMED CHRISTIAN CHURCH OF GOD UNCHANGEABLE GOD PARISH BOURNEMOUTH LTD - now
    RCCG JESUS THE SAVIOUR CHAPEL BOURNEMOUTH LTD - 2024-01-15
    RCCG UNCHANGEABLE GOD CENTRE LTD. - 2018-08-13
    DIVINE CENTRE REFERRAL & SHELTER SERVICES UK LTD.
    - 2013-01-17 07825863
    RCCG - DIVINE FAITH CENTRE
    - 2012-02-14 07825863
    15 Railway Terrace, Ladywell, London, England
    Dissolved Corporate (6 parents)
    Officer
    2011-10-27 ~ 2013-01-14
    IIF 6 - Director → ME
  • 403
    REDEMPTION HUB LIMITED
    11262408
    Redemption House Gunnels Wood, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (6 parents)
    Officer
    2018-03-19 ~ now
    IIF 16 - Director → ME
  • 404
    REDWOOD ARBORICULTURE LTD
    12759379
    82 Broomhouse Lane, Edlington, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-21 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    2020-07-21 ~ dissolved
    IIF 393 - Ownership of voting rights - 75% or more OE
    IIF 393 - Right to appoint or remove directors OE
    IIF 393 - Ownership of shares – 75% or more OE
  • 405
    REDWOOD RAIL LTD
    14719639
    82 Broomhouse Lane, Edlington, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-09 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    2023-03-09 ~ dissolved
    IIF 391 - Right to appoint or remove directors OE
    IIF 391 - Ownership of shares – 75% or more OE
    IIF 391 - Ownership of voting rights - 75% or more OE
  • 406
    REFINEBRACE LTD
    07635396
    348 East Street, Old Kent Road, London
    Dissolved Corporate (5 parents)
    Officer
    2015-08-14 ~ 2016-06-26
    IIF 459 - Director → ME
    2011-05-16 ~ 2014-05-03
    IIF 285 - Director → ME
    2018-07-04 ~ 2020-10-08
    IIF 458 - Director → ME
    2016-06-26 ~ 2018-07-24
    IIF 962 - Secretary → ME
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 599 - Has significant influence or control as a member of a firm OE
    IIF 599 - Ownership of shares – 75% or more OE
    IIF 599 - Ownership of voting rights - 75% or more OE
    IIF 599 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 599 - Right to appoint or remove directors as a member of a firm OE
    IIF 599 - Right to appoint or remove directors OE
    IIF 599 - Has significant influence or control over the trustees of a trust OE
  • 407
    REFORM CORPORATION
    02891985
    7 Oxford Road, London
    Active Corporate (16 parents)
    Officer
    2015-06-22 ~ 2015-07-12
    IIF 1 - Director → ME
  • 408
    REFORM CORPORATION INTERNATIONAL
    06256062
    7 Oxford Road, Newham, London
    Dissolved Corporate (6 parents)
    Officer
    2015-06-22 ~ dissolved
    IIF 2 - Director → ME
  • 409
    RELIANCE INFOSYSTEMS (U.K.) LIMITED
    16286844 13686605
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 363 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 453 - Ownership of voting rights - 75% or more OE
    IIF 453 - Right to appoint or remove directors OE
    IIF 453 - Ownership of shares – 75% or more OE
  • 410
    RENNY J LIMITED
    09561955
    91 Cossington Road, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-27 ~ dissolved
    IIF 23 - Director → ME
  • 411
    REPLEVIN LIMITED
    SC439961
    17/7 Clovenstone Park, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2013-01-10 ~ dissolved
    IIF 813 - Director → ME
  • 412
    REVOLUTIONARY QUALITY CARE SOLUTIONS LTD
    13676403
    61a Jayshaw Avenue, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-13 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    2021-10-13 ~ dissolved
    IIF 297 - Ownership of shares – 75% or more OE
  • 413
    RHEMA STUDIO LIMITED
    08279997
    Office 7, 35-37 Ludgate Hill, London, England
    Active Corporate (3 parents)
    Officer
    2013-06-12 ~ 2015-05-07
    IIF 562 - Director → ME
  • 414
    RHYTHM 5 FELLOWSHIP INTERNATIONAL LTD
    16319413
    21 Furlong Avenue, Arnold, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2025-03-17 ~ now
    IIF 265 - Director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 671 - Right to appoint or remove directors OE
    IIF 671 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 415
    RICHELI LIMITED
    16593735
    2 Humber Crescent, Scunthorpe, England
    Active Corporate (1 parent)
    Officer
    2025-07-20 ~ now
    IIF 575 - Director → ME
    Person with significant control
    2025-07-20 ~ now
    IIF 739 - Right to appoint or remove directors OE
    IIF 739 - Ownership of shares – 75% or more OE
    IIF 739 - Ownership of voting rights - 75% or more OE
  • 416
    RICMER INTEGRATED SERVICES LIMITED
    16649824
    16b Kent Road, Gravesend, England
    Active Corporate (2 parents)
    Person with significant control
    2025-08-14 ~ now
    IIF 676 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 676 - Ownership of shares – More than 25% but not more than 50% OE
  • 417
    RIREROLA CONSULT LIMITED
    12900827
    70 The Vista, London, England
    Active Corporate (1 parent)
    Officer
    2020-09-23 ~ now
    IIF 446 - Director → ME
    Person with significant control
    2020-09-23 ~ now
    IIF 548 - Ownership of voting rights - 75% or more OE
    IIF 548 - Ownership of shares – 75% or more OE
    IIF 548 - Right to appoint or remove directors OE
  • 418
    RIVERSIDE STOURBRIDGE COMMUNITY INTEREST COMPANY
    09917600
    87 King Street, Wollaston, Stourbridge, England
    Active Corporate (13 parents)
    Officer
    2019-06-24 ~ 2020-03-01
    IIF 876 - Director → ME
  • 419
    RONKE ONISHILE ORGANISATION LTD
    - now 13583685
    FAITH AND PRAISE LIMITED
    - 2024-05-03 13583685
    169 Pield Heath Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-24 ~ dissolved
    IIF 501 - Director → ME
    Person with significant control
    2021-08-24 ~ dissolved
    IIF 621 - Ownership of voting rights - 75% or more OE
    IIF 621 - Ownership of shares – 75% or more OE
    IIF 621 - Right to appoint or remove directors OE
  • 420
    RONNIE CONSULTANCY LIMITED
    06950293
    23 Joyners Close, Dagenham, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2010-02-08 ~ 2014-02-28
    IIF 155 - Director → ME
    2009-07-02 ~ 2009-11-03
    IIF 156 - Director → ME
  • 421
    ROUNDUP TECH LTD
    16936971
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-31 ~ now
    IIF 250 - Director → ME
    2025-12-31 ~ now
    IIF 957 - Secretary → ME
    Person with significant control
    2025-12-31 ~ now
    IIF 342 - Ownership of shares – 75% or more OE
    IIF 342 - Right to appoint or remove directors OE
    IIF 342 - Ownership of voting rights - 75% or more OE
  • 422
    RUFUDANT AND SONS LIMITED
    16839976
    13 Sebastian Close, Coventry, England
    Active Corporate (2 parents)
    Officer
    2025-11-07 ~ now
    IIF 706 - Director → ME
    Person with significant control
    2025-11-07 ~ now
    IIF 795 - Right to appoint or remove directors OE
    IIF 795 - Ownership of shares – 75% or more OE
    IIF 795 - Ownership of voting rights - 75% or more OE
  • 423
    RUGBY AFRICAN SHOP LTD
    14430714
    154 Railway Terrace, Rugby, England
    Active Corporate (1 parent)
    Officer
    2022-10-19 ~ now
    IIF 955 - Director → ME
    Person with significant control
    2022-10-19 ~ now
    IIF 1002 - Right to appoint or remove directors OE
    IIF 1002 - Ownership of voting rights - 75% or more OE
    IIF 1002 - Ownership of shares – 75% or more OE
  • 424
    S & T AUTO LINKS LTD
    08712001
    65 Lingfield Avenue, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-10-01 ~ dissolved
    IIF 656 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 789 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 789 - Right to appoint or remove directors as a member of a firm OE
    IIF 789 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 789 - Has significant influence or control as a member of a firm OE
  • 425
    SAFETHRIFT CO-OPERATIVE SOCIETY C.I.C.
    17023285
    4 Lidgett Lane, Garforth, Leeds, England
    Active Corporate (2 parents)
    Officer
    2026-02-10 ~ now
    IIF 565 - Director → ME
    Person with significant control
    2026-02-10 ~ now
    IIF 720 - Right to appoint or remove directors OE
    IIF 720 - Ownership of shares – 75% or more OE
    IIF 720 - Ownership of voting rights - 75% or more OE
  • 426
    SAINTS & ANGELS HEALTHCARE SERVICES LTD
    15760234
    7 Genesis Green, Asland, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-04 ~ 2024-08-06
    IIF 145 - Director → ME
    Person with significant control
    2024-06-04 ~ 2024-08-06
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Ownership of shares – 75% or more OE
  • 427
    SAMONY INTERNATIONAL LTD
    10135387
    531 Kingsland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-20 ~ dissolved
    IIF 941 - Director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 968 - Right to appoint or remove directors as a member of a firm OE
    IIF 968 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 968 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 968 - Right to appoint or remove directors OE
  • 428
    SAMSKY PAY LTD
    - now 11660876
    SAMSKY TRAVEL LTD
    - 2022-05-17 11660876
    79 Green Street, London, England
    Active Corporate (1 parent)
    Officer
    2018-11-05 ~ now
    IIF 177 - Director → ME
    Person with significant control
    2018-11-05 ~ now
    IIF 199 - Ownership of shares – 75% or more OE
    IIF 199 - Right to appoint or remove directors OE
    IIF 199 - Ownership of voting rights - 75% or more OE
  • 429
    SANDTECH SOLUTIONS LIMITED
    13674241
    8 Griffiths Close, Ipswich, England
    Active Corporate (2 parents)
    Officer
    2021-10-12 ~ now
    IIF 937 - Director → ME
    Person with significant control
    2021-10-12 ~ now
    IIF 890 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 890 - Right to appoint or remove directors OE
    IIF 890 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 430
    SARAHANNAH LIMITED
    07317188
    The Old Court House, New Road Avenue, Chatham, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2010-07-16 ~ now
    IIF 567 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 456 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 456 - Ownership of voting rights - 75% or more OE
    IIF 456 - Ownership of shares – 75% or more OE
    IIF 456 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 456 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 456 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 431
    SAVICLEEAN LIMITED
    16358980
    140 Wellington Road, Bilston, England
    Active Corporate (2 parents)
    Officer
    2025-04-02 ~ now
    IIF 692 - Director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 794 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 794 - Right to appoint or remove directors OE
    IIF 794 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 432
    SEDES PLACE LTD
    - now 16502261
    SEDE'S PLACE LTD
    - 2025-08-01 16502261
    SÉDÈ’S PLACE LTD
    - 2025-07-21 16502261
    8 Walnut Road, Eccles, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-06-06 ~ now
    IIF 822 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 556 - Ownership of voting rights - 75% or more OE
    IIF 556 - Ownership of shares – 75% or more OE
    IIF 556 - Right to appoint or remove directors OE
  • 433
    SEEDEL SUPPORT SERVICES LTD
    13021974
    22 Western Avenue, Ashford, England
    Dissolved Corporate (3 parents)
    Officer
    2020-11-15 ~ dissolved
    IIF 302 - Director → ME
    Person with significant control
    2020-11-15 ~ dissolved
    IIF 533 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 533 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 533 - Right to appoint or remove directors OE
  • 434
    SEETADEL LTD
    - now 08718544
    SEEMATHS LIMITED
    - 2014-06-05 08718544
    432 Ackers Drive, Ebbsfleet Valley, Swanscombe, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-04 ~ dissolved
    IIF 222 - Director → ME
  • 435
    SEETADEL TRANS LTD
    09699505
    67 Russell Quay West Street, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-23 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 884 - Ownership of shares – 75% or more OE
    IIF 884 - Has significant influence or control OE
  • 436
    SEIMUUC DIRECT SERVICES LIMITED
    16826155
    10 Tedham Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-03 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 242 - Right to appoint or remove directors OE
    IIF 242 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 437
    SELF-CARE AND HEALTH EDUCATION LTD
    - now 11479812
    DERMA PALS LTD
    - 2021-04-09 11479812
    1 Bromley Lane, Chislehurst, England
    Active Corporate (2 parents)
    Officer
    2018-07-24 ~ now
    IIF 271 - Director → ME
    Person with significant control
    2018-07-24 ~ now
    IIF 245 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 245 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 245 - Right to appoint or remove directors OE
  • 438
    SEVEN OAKS ARBORICULTURE LTD
    16455619
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-18 ~ now
    IIF 226 - Director → ME
    Person with significant control
    2025-05-18 ~ now
    IIF 395 - Ownership of voting rights - 75% or more OE
    IIF 395 - Right to appoint or remove directors OE
    IIF 395 - Ownership of shares – 75% or more OE
  • 439
    SHEDNOM CONSULTANCY LTD
    08965680
    7 Bignell Croft, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    2014-03-28 ~ dissolved
    IIF 836 - Director → ME
  • 440
    SHOKOYA MEDICAL LTD
    07866719
    Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 640 - Director → ME
  • 441
    SILK MEDIA LTD
    07017842
    27 Nicholas Close, Watford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2011-11-16 ~ dissolved
    IIF 862 - Director → ME
  • 442
    SILVER LINING RESOURCES LTD
    08824831
    Justa House, 204 -206 Holbrook Lane, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-27 ~ dissolved
    IIF 750 - Director → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 923 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 923 - Right to appoint or remove directors OE
    IIF 923 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 443
    SMAT EXTRA LTD
    14324139
    52 Tower View Road, Great Wyrley, Walsall, England
    Active Corporate (1 parent)
    Officer
    2022-08-30 ~ now
    IIF 493 - Director → ME
    Person with significant control
    2022-08-30 ~ now
    IIF 675 - Right to appoint or remove directors OE
    IIF 675 - Ownership of voting rights - 75% or more OE
    IIF 675 - Ownership of shares – 75% or more OE
  • 444
    SMILE MEDIA EVENTS LTD
    07937030
    50 Rye Hill Park, Peckham, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-06 ~ dissolved
    IIF 60 - Director → ME
  • 445
    SOLARDRA LIMITED
    11577825
    1 Westminster Close, Hartford, Northwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-19 ~ dissolved
    IIF 56 - Director → ME
    2018-09-19 ~ dissolved
    IIF 977 - Secretary → ME
    Person with significant control
    2018-09-19 ~ dissolved
    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
  • 446
    SOMERSAULT RECORDS LTD
    10171310
    Doe House Farm, Bradfield Dale, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-05-10 ~ dissolved
    IIF 817 - Director → ME
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 996 - Ownership of shares – 75% or more OE
  • 447
    SOMMAVILLE GATEWAY SERVICES LIMITED
    16433078
    42 Silton Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2026-02-23 ~ now
    IIF 648 - Director → ME
    2025-07-24 ~ 2025-08-23
    IIF 649 - Director → ME
    Person with significant control
    2026-02-23 ~ now
    IIF 792 - Ownership of shares – 75% or more OE
    IIF 792 - Ownership of voting rights - 75% or more OE
    IIF 792 - Right to appoint or remove directors OE
    IIF 792 - Ownership of shares – 75% or more as a member of a firm OE
    2025-07-24 ~ 2025-08-23
    IIF 793 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.