The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Uzor, Adaobi

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

    Resident in United Kingdom

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

      IIF 1
  • Uzor, Adaobi
    British director born in March 1979

    Resident in United Kingdom

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

      IIF 2
    • 100 Stroud Green Road, Finsbury Park, London, N4 3EN

      IIF 3
    • 161, Green Lanes, London, N13 4SP, United Kingdom

      IIF 4
  • Izuka, Adaobi
    British company director born in March 1979

    Resident in United Kingdom

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

      IIF 5
  • Izuka, Adaobi
    British director born in March 1979

    Resident in United Kingdom

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

      IIF 6 IIF 7
  • Izuka, Adaobi
    British md born in March 1979

    Resident in United Kingdom

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

      IIF 8
  • Adaobi Uzor
    British born in March 1979

    Resident in United Kingdom

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

      IIF 9
  • Ms Adaobi Izuka
    British born in March 1979

    Resident in United Kingdom

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

      IIF 10
  • Uzor, Adaobi
    British company director born in March 1979

    Resident in England

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

      IIF 11
  • Uzor, Adaobi
    British director born in March 1979

    Resident in England

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

      IIF 12
    • 94, College Road, Cheshunt, Hertfordshire, EN8 9NN

      IIF 13
    • 100 Stroud Green Road, Finsbury Park, London, N4 3EN

      IIF 14 IIF 15
    • 16, Sunnydale Gardens, London, NW7 3PG, England

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

      IIF 17 IIF 18 IIF 19
    • 49, High Street Barnet, London, EN5 5NW, England

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

      IIF 21
    • Jactin House, 24 Hood Street, Manchester, M4 6WX, England

      IIF 22
  • Izuka, Adaobi
    British company director born in March 1979

    Resident in England

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

      IIF 23
    • First Floor, City Centre, Swan Buildings, 20 Swan Street, Manchester, M4 5JW, England

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

    Resident in England

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

      IIF 25
    • North City Business Centre, 2 Duncairn Gardens, Belfast, BT15 2GG, Northern Ireland

      IIF 26
    • 10, Lochside Place, Edinburgh Park, Edinburgh, EH12 9RG, United Kingdom

      IIF 27
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 28
    • 16, Sunnydale Gardens, London, NW7 3PG, England

      IIF 29
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 30 IIF 31
    • 67-68, Hatton Gardens, London, EC1N 8JY

      IIF 32
    • 8, Brancaster Drive, London, NW7 2SH, England

      IIF 33
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 34 IIF 35 IIF 36
    • Jactin House, 24 Hood Street, Manchester, M4 6WX, England

      IIF 37
  • Mrs Adaobi Uzor
    British born in March 1979

    Resident in England

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

      IIF 38 IIF 39 IIF 40
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 41
    • Jactin House, 24 Hood Street, Manchester, M4 6WX, England

      IIF 42
  • Ms Adaobi Uzor
    British born in March 1979

    Resident in England

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

      IIF 43
    • Kemp House, 160 City Road, London, EC1V 2NX

      IIF 44
  • Adaobi Uzor
    British born in March 1979

    Resident in England

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

      IIF 45
  • Mrs Adaobi Izuka
    British born in March 1979

    Resident in England

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

      IIF 46 IIF 47
  • Ms Adaobi Izuka
    British born in March 1979

    Resident in England

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

      IIF 48
    • North City Business Centre, 2 Duncairn Gardens, Belfast, BT15 2GG, Northern Ireland

      IIF 49
    • 10, Lochside Place, Edinburgh Park, Edinburgh, EH12 9RG, United Kingdom

      IIF 50
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 51
    • 16, Sunnydale Gardens, London, NW7 3PG, England

      IIF 52
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 53
    • 34 New House, 67-68 Hatton Garden, London, EC1N 8JY, England

      IIF 54
    • 67-68, Hatton Gardens, London, EC1N 8JY

      IIF 55 IIF 56
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 57 IIF 58 IIF 59
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 60
    • First Floor, City Centre, Swan Buildings, 20 Swan Street, Manchester, M4 5JW, England

      IIF 61
  • Uzor, Adaobi Chikaodili
    British consultant born in March 1979

    Resident in England

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

      IIF 62 IIF 63
  • Uzor, Adaobi Chikaodili
    Nigerian consultant born in March 1979

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

      IIF 64
  • Uzor, Adaobi

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

      IIF 65
child relation
Offspring entities and appointments
Active 27
  • 1
    10 Lochside Place, Edinburgh Park, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-26 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-06-25 ~ now
    IIF 28 - director → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 3
    4385, 12698087: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-06-25 ~ now
    IIF 21 - director → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 4
    Enterprise House 55-59 Adelaide Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-19 ~ now
    IIF 12 - director → ME
    Person with significant control
    2020-06-19 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 5
    Jactin House, 24 Hood Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -803 GBP2023-11-30
    Officer
    2022-11-12 ~ now
    IIF 22 - director → ME
    Person with significant control
    2022-11-12 ~ now
    IIF 42 - Right to appoint or remove directorsOE
  • 6
    First Floor, City Centre, Swan Buildings, 20 Swan Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    15,752 GBP2024-02-23
    Officer
    2017-05-19 ~ now
    IIF 33 - director → ME
  • 7
    34 New House 67-68 Hatton Garden, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-05-12 ~ now
    IIF 29 - director → ME
    Person with significant control
    2020-05-12 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 8
    71-75 Shelton Street, London
    Corporate (1 parent)
    Equity (Company account)
    21,203 GBP2023-06-30
    Officer
    2020-06-18 ~ now
    IIF 36 - director → ME
    Person with significant control
    2020-06-18 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 9
    First Floor, City Centre, Swan Buildings, 20 Swan Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    13,671 GBP2024-02-23
    Officer
    2014-01-01 ~ now
    IIF 24 - director → ME
    Person with significant control
    2020-09-28 ~ now
    IIF 61 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 61 - Has significant influence or controlOE
    IIF 61 - Has significant influence or control over the trustees of a trustOE
    IIF 61 - Has significant influence or control as a member of a firmOE
  • 10
    34 New House 67-68 Hatton Garden, London, England
    Corporate (1 parent)
    Equity (Company account)
    5,877 GBP2024-04-30
    Officer
    2020-05-12 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-05-12 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 11
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2020-04-28 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-04-28 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 12
    New House 67-68 Hatton Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-15 ~ dissolved
    IIF 7 - director → ME
  • 13
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    13,371 GBP2023-09-30
    Officer
    2020-09-30 ~ now
    IIF 30 - director → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 14
    10 Lochside Place, Edinburgh Park, Edinburgh, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-06-26 ~ now
    IIF 27 - director → ME
    Person with significant control
    2020-06-26 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 15
    Arthur House, 41 Arthur Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-25 ~ now
    IIF 25 - director → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 16
    4385, 06504899: Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2011-11-12 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 17
    Jactin House, 24 Hood Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    11,331 GBP2023-09-30
    Officer
    2012-09-28 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 18
    North City Business Centre, 2 Duncairn Gardens, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-26 ~ now
    IIF 26 - director → ME
    Person with significant control
    2020-06-26 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 19
    67-68 Hatton Gardens, London
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2017-03-10 ~ now
    IIF 32 - director → ME
    Person with significant control
    2017-04-10 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 20
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    20,734 GBP2023-07-31
    Officer
    2020-04-28 ~ now
    IIF 31 - director → ME
    Person with significant control
    2020-04-28 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
  • 21
    67-68 Hatton Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-15 ~ dissolved
    IIF 6 - director → ME
  • 22
    85 Great Portland Street, First Floor, London, London
    Corporate (1 parent)
    Equity (Company account)
    2,408 GBP2023-08-31
    Officer
    2013-02-02 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 23
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-06-26 ~ now
    IIF 34 - director → ME
    Person with significant control
    2020-06-26 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 24
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    20,431 GBP2023-07-31
    Officer
    2020-04-28 ~ now
    IIF 19 - director → ME
    Person with significant control
    2020-04-28 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 25
    34 New House 67-68 Hatton Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-01 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-07-28 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 26
    FIRST SCOPE LIMITED - 2009-05-22
    M C U CONSULTANTS LIMITED - 2006-04-29
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    9,237 GBP2023-08-31
    Officer
    2015-01-28 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 27
    Kemp House, 160 City Road, London
    Corporate (1 parent)
    Equity (Company account)
    31,170 GBP2023-09-30
    Officer
    2015-09-14 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-18 ~ now
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
    IIF 44 - Has significant influence or controlOE
    IIF 44 - Has significant influence or control over the trustees of a trustOE
    IIF 44 - Has significant influence or control as a member of a firmOE
Ceased 9
  • 1
    161 Green Lanes, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-02-13 ~ 2011-01-01
    IIF 4 - director → ME
  • 2
    94 College Road, Cheshunt, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2008-02-13 ~ 2011-01-01
    IIF 13 - director → ME
  • 3
    First Floor, City Centre, Swan Buildings, 20 Swan Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    13,671 GBP2024-02-23
    Officer
    2003-05-07 ~ 2011-10-01
    IIF 62 - director → ME
  • 4
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2016-10-06 ~ 2019-11-25
    IIF 18 - director → ME
    2016-10-06 ~ 2020-04-28
    IIF 65 - secretary → ME
    Person with significant control
    2016-10-06 ~ 2019-11-25
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Has significant influence or control OE
  • 5
    4385, 06504899: Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2008-02-15 ~ 2011-04-04
    IIF 15 - director → ME
  • 6
    67-68 Hatton Gardens, London
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2014-11-12 ~ 2017-04-22
    IIF 11 - director → ME
    Person with significant control
    2016-07-28 ~ 2017-03-10
    IIF 55 - Ownership of shares – 75% or more OE
  • 7
    85 Great Portland Street, First Floor, London, London
    Corporate (1 parent)
    Equity (Company account)
    2,408 GBP2023-08-31
    Officer
    2008-08-05 ~ 2011-01-01
    IIF 14 - director → ME
  • 8
    34 New House 67-68 Hatton Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2008-02-13 ~ 2011-01-01
    IIF 3 - director → ME
  • 9
    FIRST SCOPE LIMITED - 2009-05-22
    M C U CONSULTANTS LIMITED - 2006-04-29
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    9,237 GBP2023-08-31
    Officer
    2010-01-01 ~ 2010-12-23
    IIF 1 - director → ME
    2004-07-01 ~ 2010-07-13
    IIF 63 - director → ME
    2002-11-01 ~ 2004-03-03
    IIF 64 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.