logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Odudu, Ogheneochuko

    Related profiles found in government register
  • Odudu, Ogheneochuko
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Field Mill, Ordnance Street, Blackburn, BB1 3AE, England

      IIF 1
    • icon of address 75a, Odsal Road, Bradford, BD6 1PN, England

      IIF 2
    • icon of address The Courtyard, 75a Odsal Road Wibsey, Bradford, West Yorkshire, BD6 1PN

      IIF 3
    • icon of address 61 Bridge Street, Bridge Street, Kington, HR5 3DJ, England

      IIF 4
    • icon of address Suite 1 The Performance Centre, Smith Street, Rochdale, OL16 1YH

      IIF 5
  • Odudu, Ogheneochuko
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Lord Street, Rishton, Blackburn, BB1 4DU, England

      IIF 6
    • icon of address 315, Halliwell Road, Bolton, BL1 3PF, England

      IIF 7
    • icon of address 75a, Odsal Road, Bradford, BD6 1PN, United Kingdom

      IIF 8 IIF 9
    • icon of address 11532294 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • icon of address 15, Entwistle Street, Darwen, BB3 3HS, England

      IIF 11
    • icon of address 109, Cheetham Hill Road, Manchester, M8 8PY, England

      IIF 12 IIF 13 IIF 14
    • icon of address 109, Cheetham Hill Road, Manchester, M8 8PY, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 3, Meadow Street, Northwich, CW9 5BF, England

      IIF 18 IIF 19 IIF 20
    • icon of address 48, Skye Road, Rochdale, OL12 9TD, United Kingdom

      IIF 21
    • icon of address C/o C.h.o.o.k.s Ltd, Unit F6.5, Globe House, Moss Bridge Road, Rochdale, OL16 5EB, United Kingdom

      IIF 22
    • icon of address Suite 3, The Performance Centre, Smith Street, Rochdale, OL16 1YH, England

      IIF 23
    • icon of address Unit F6.5 Globe House, Moss Bridge Road, Rochdale, OL16 5EB, England

      IIF 24 IIF 25
  • Odudu, Ogheneochuko
    British education and training born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apt 3, 1 Hawkins Close, Blackley, Manchester, M9 8QD, England

      IIF 26
  • Odudu, Ogheneochuko
    British sales clerk born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Syke Road, Rochdale, Lancashire, OL12 9TD, United Kingdom

      IIF 27
  • Odudu, Ogheneochuko
    British sales executive born in April 1980

    Resident in England

    Registered addresses and corresponding companies
  • Odudu, Ogheneochuko
    British solution support born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75a Odsal Rd, Odsal Road, Bradford, West Yorkshire, BD6 1PN, United Kingdom

      IIF 33
  • Odudu, Oghenochuko
    British data sales born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Quebec Building, Bury Street, Salford, M3 7DU, United Kingdom

      IIF 34
  • Odudu, Oghehechuko
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard 75a, Odsal Road, Bradford, BD6 1PN

      IIF 35
  • Odudu, Ogheneochuko
    British sales training and recruitment born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apollo House, Ordnance Street, Blackburn, Lancashire, BB1 3AE, England

      IIF 36
    • icon of address 305, Ekroyd Suite, Turner Mill Turner Road, Nelson, Lancashire, BB9 7DR, United Kingdom

      IIF 37
  • Mr Ogheneochuko Odudu
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75a, Odsal Road, Bradford, BD6 1PN, United Kingdom

      IIF 38 IIF 39
    • icon of address 75a, Odsal Road, Bradford, Lancashire, BD6 1PN, United Kingdom

      IIF 40
    • icon of address The Courtyard, 75a, Odsal Road, Bradford, West Yorkshire, BD6 1PN, England

      IIF 41
    • icon of address 11532294 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
    • icon of address 61 Bridge Street, Bridge Street, Kington, HR5 3DJ, England

      IIF 43
    • icon of address 109, Cheetham Hill Road, Manchester, M8 8PY, England

      IIF 44 IIF 45
    • icon of address 109, Cheetham Hill Road, Manchester, M8 8PY, United Kingdom

      IIF 46
    • icon of address Apt 3, 1 Hawkins Close, Blackley, Manchester, M9 8QD, England

      IIF 47
    • icon of address 3, Meadow Street, Northwich, CW9 5BF, England

      IIF 48 IIF 49 IIF 50
    • icon of address Suite 1 The Performance Centre, Smith Street, Rochdale, OL16 1YH

      IIF 51
    • icon of address Suite 3, The Performance Centre, Smith Street, Rochdale, OL16 1YH, England

      IIF 52
    • icon of address Unit F6.5, Globe House, Moss Bridge Road, Rochdale, OL16 5EB, England

      IIF 53
  • Odudu, Ogheneochuko
    British sales executive

    Registered addresses and corresponding companies
    • icon of address 48, Syke Road, Rochdale, Lancashire, OL12 9TD, United Kingdom

      IIF 54
  • Mr Ogheneochuko Odudu
    British born in April 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Entwistle Street, Darwen, BB3 3HS, England

      IIF 55
  • Mr Ogheneochuko Odudu
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Cheetham Hill Road, Manchester, M8 8PY, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 305 Ekroyd Suite, Turner Mill Turner Road, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 37 - Director → ME
  • 2
    PLANKO TRADING LTD - 2021-08-19
    DELTA WESTERN DISTRIBUTIONS LTD - 2019-11-14
    icon of address Albany Mill 1st Floor Old Hall Street, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,478 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address The Courtyard 75a Odsal Road, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-14 ~ dissolved
    IIF 35 - Director → ME
  • 4
    CHOOKS LTD - 2024-05-15
    icon of address Unit F6.5, Globe House, Moss Bridge Road, Rochdale, England
    Active Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o C.h.o.o.k.s Ltd, Unit F6.5 Globe House, Moss Bridge Road, Rochdale, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 22 - Director → ME
  • 6
    icon of address Unit F6.5 Globe House, Moss Bridge Road, Rochdale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 24 - Director → ME
  • 7
    ILLUME TRADING LTD - 2021-12-09
    DELTA WESTERN ELECTRICAL LIMITED - 2019-11-14
    icon of address 4385, 11532294 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    103,609 GBP2022-08-31
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 8
    icon of address Apollo House, Ordnance Street, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 36 - Director → ME
  • 9
    icon of address Bank Field Mill, Ordnance Street, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -75,954 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    EXTREME LEADERSHIP LTD - 2019-10-10
    ANGLO ENERGY TRADING LIMITED - 2014-06-02
    SBA ACCOUNTANTS LTD - 2012-03-01
    icon of address 3 Meadow Street, Northwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,007 GBP2018-04-30
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 34a Northgate, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-12 ~ dissolved
    IIF 32 - Director → ME
  • 12
    ONYX REAR LTD - 2021-07-29
    DELTA WESTERN LIMITED - 2019-11-06
    icon of address Caldershaw Industrial Estate Unit 26, Ings Lane, Rochdale, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,197 GBP2021-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 109 Cheetham Hill Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 16 - Director → ME
  • 14
    icon of address 109 Cheetham Hill Road, Manchester, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 15
    icon of address 109 Cheetham Hill Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 14 - Director → ME
  • 16
    icon of address 109 Cheetham Hill Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 109 Cheetham Hill Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 18
    DELTA WESTERN DESIGN LIMITED - 2019-11-14
    icon of address 3 Meadow Street, Northwich, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-04-30 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 19
    icon of address 109 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ 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
  • 20
    icon of address Suite 1 The Performance Centre, Smith Street, Rochdale
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 21
    DEVELOPMENTS BY DELTA WESTERN LIMITED - 2019-11-05
    COMA CONSTRUCTION LTD - 2020-03-04
    icon of address 61 Bridge Street Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -76,238 GBP2024-06-30
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 22
    TRANSCEND NW LTD - 2021-02-01
    DW STRATEGIC LAND LIMITED - 2021-01-27
    icon of address 19 Lunan Place, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,818 GBP2021-05-31
    Person with significant control
    icon of calendar 2019-05-08 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 49 - Has significant influence or control over the trustees of a trustOE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    DELTA WESTERN UTILITIES LTD - 2019-11-14
    icon of address Suite 3 The Performance Centre, Smith Street, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,212 GBP2023-10-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 52 - Has significant influence or controlOE
    icon of calendar 2017-10-19 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    DELTA WESTERN TRAINING LTD - 2019-11-14
    AVAIL SERVICE AND SOLUTIONS LTD - 2018-01-18
    icon of address Unts Rear Of, 70 Josephine Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,416 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 25
    Company number 06492638
    Non-active corporate
    Officer
    icon of calendar 2008-02-04 ~ now
    IIF 29 - Director → ME
  • 26
    Company number 06632854
    Non-active corporate
    Officer
    icon of calendar 2008-06-30 ~ now
    IIF 30 - Director → ME
  • 27
    Company number 06655228
    Non-active corporate
    Officer
    icon of calendar 2008-07-24 ~ now
    IIF 31 - Director → ME
  • 28
    Company number 06965299
    Non-active corporate
    Officer
    icon of calendar 2009-08-08 ~ now
    IIF 27 - Director → ME
Ceased 15
  • 1
    DELTA WESTERN BUSINESS LTD - 2019-11-08
    AVAIL FACILITIES LTD - 2018-01-18
    CLEAR BUSINESS ACCOUNTING LIMITED - 2020-01-27
    icon of address 4385, 09375807 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    60,237 GBP2021-12-31
    Officer
    icon of calendar 2015-01-06 ~ 2018-07-10
    IIF 33 - Director → ME
    icon of calendar 2019-07-15 ~ 2019-11-01
    IIF 6 - Director → ME
  • 2
    PLANKO TRADING LTD - 2021-08-19
    DELTA WESTERN DISTRIBUTIONS LTD - 2019-11-14
    icon of address Albany Mill 1st Floor Old Hall Street, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,478 GBP2021-10-31
    Officer
    icon of calendar 2016-12-22 ~ 2019-12-30
    IIF 9 - Director → ME
  • 3
    icon of address The Courtyard 75a Odsal Road, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-20 ~ 2011-05-02
    IIF 34 - Director → ME
  • 4
    icon of address 17 Edmund Street, Shaw, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-10 ~ 2016-11-15
    IIF 21 - Director → ME
  • 5
    ILLUME TRADING LTD - 2021-12-09
    DELTA WESTERN ELECTRICAL LIMITED - 2019-11-14
    icon of address 4385, 11532294 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    103,609 GBP2022-08-31
    Officer
    icon of calendar 2019-07-22 ~ 2019-12-30
    IIF 10 - Director → ME
  • 6
    icon of address Bank Field Mill, Ordnance Street, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -75,954 GBP2018-07-31
    Officer
    icon of calendar 2016-08-31 ~ 2018-02-07
    IIF 8 - Director → ME
  • 7
    icon of address 15 Entwistle Street, Darwen, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-30 ~ 2020-07-16
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ 2020-07-16
    IIF 55 - Has significant influence or control OE
  • 8
    HORECA HOLISTIC WHOLESALE LTD - 2024-01-12
    icon of address 315 Halliwell Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-11-20 ~ 2024-11-27
    IIF 7 - Director → ME
  • 9
    ONYX REAR LTD - 2021-07-29
    DELTA WESTERN LIMITED - 2019-11-06
    icon of address Caldershaw Industrial Estate Unit 26, Ings Lane, Rochdale, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,197 GBP2021-07-31
    Officer
    icon of calendar 2016-04-14 ~ 2019-12-02
    IIF 3 - Director → ME
  • 10
    DELTA WESTERN DESIGN LIMITED - 2019-11-14
    icon of address 3 Meadow Street, Northwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-30 ~ 2020-07-01
    IIF 18 - Director → ME
  • 11
    DEVELOPMENTS BY DELTA WESTERN LIMITED - 2019-11-05
    COMA CONSTRUCTION LTD - 2020-03-04
    icon of address 61 Bridge Street Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -76,238 GBP2024-06-30
    Officer
    icon of calendar 2019-06-28 ~ 2019-09-04
    IIF 1 - Director → ME
  • 12
    TRANSCEND NW LTD - 2021-02-01
    DW STRATEGIC LAND LIMITED - 2021-01-27
    icon of address 19 Lunan Place, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,818 GBP2021-05-31
    Officer
    icon of calendar 2019-05-08 ~ 2020-07-01
    IIF 19 - Director → ME
  • 13
    DELTA WESTERN UTILITIES LTD - 2019-11-14
    icon of address Suite 3 The Performance Centre, Smith Street, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,212 GBP2023-10-31
    Officer
    icon of calendar 2017-10-19 ~ 2020-05-03
    IIF 20 - Director → ME
  • 14
    DELTA WESTERN TRAINING LTD - 2019-11-14
    AVAIL SERVICE AND SOLUTIONS LTD - 2018-01-18
    icon of address Unts Rear Of, 70 Josephine Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,416 GBP2021-12-31
    Officer
    icon of calendar 2015-01-06 ~ 2020-03-01
    IIF 26 - Director → ME
  • 15
    Company number 06492638
    Non-active corporate
    Officer
    icon of calendar 2008-06-30 ~ 2009-02-03
    IIF 28 - Director → ME
    icon of calendar 2008-06-30 ~ 2009-02-01
    IIF 54 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.