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

Willah Mudolo

    Related profiles found in government register
  • Willah Mudolo
    Zambian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, Bank House, 81 Judes Road, Egham, TW20 0DF, England

      IIF 1
    • icon of address # 3401, One Pan Peninsular Square, London, E14 9HL, England

      IIF 2 IIF 3
    • icon of address 3, London Road, Sunninghill, SL5 7RE, England

      IIF 4
  • Mr Willah Mudolo
    Zambian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Blake House, Waterside, Admirals Way, London, E14 9UJ, United Kingdom

      IIF 5
    • icon of address 665, Finchley Road, London, NW2 2HN, England

      IIF 6
  • Mudolo, Willah
    Zambian consultant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address # 3401, One Pan Peninsular Square, London, E14 9HL, England

      IIF 7 IIF 8
    • icon of address 665, Finchley Road, London, NW2 2HN, England

      IIF 9
    • icon of address 3, London Road, Sunninghill, SL5 7RE, England

      IIF 10
  • Mudolo, Willah
    Zambian director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Blake House, Waterside, Admirals Way, London, E14 9UJ, United Kingdom

      IIF 11
  • Mudolo, Willah
    Zambian managing director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 665, Finchley Road, London, NW2 2HN, England

      IIF 12
  • Willah Mudolo
    Zambian born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat # 3401, 1, One Peninsular Square, London, E14 9HL, England

      IIF 13
  • Willah Mudolo
    Zambian born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat # 3401, 1, One Peninsular Square, London, E14 9HL, England

      IIF 14
    • icon of address Flat # 3401, 1 Pan Peninsular Square, London, E14 9HL, England

      IIF 15
  • Mr Willah Mudolo
    Zambian born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Blake House, Waterside, London, E14 9UJ, United Kingdom

      IIF 16
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Mr Willah Joseph Mudolo
    Zambian born in August 1978

    Resident in Zambia

    Registered addresses and corresponding companies
    • icon of address 1, Blake House, Waterside, Admiral Way, London, E14 9UJ, United Kingdom

      IIF 18
    • icon of address 1, Blake House, Waterside, London, E14 9UJ, United Kingdom

      IIF 19
  • Mr Willah Joseph Mudolo
    Zambian born in July 1978

    Resident in Zambia

    Registered addresses and corresponding companies
    • icon of address 1 Blake House, Waterside Admirals Way, London, E14 9UJ

      IIF 20
  • Mudolo, Willah Joseph
    Zambian director born in August 1978

    Resident in Zambia

    Registered addresses and corresponding companies
    • icon of address 1, Blake House, Waterside, London, E14 9UJ, United Kingdom

      IIF 21
  • Mr Willah Joseph Mudolo
    Zambian born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Blake House, Waterside, Admirals Way, London, E14 9UJ, United Kingdom

      IIF 22
  • Mudolo, Willah
    Zambian director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 23
  • Mudolo, Willah
    Zambian consultant born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat # 3401, 1 One Pan Peninsular Square, London, E14 9HL, England

      IIF 24
  • Mudolo, Willah
    Zambian company director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Blake House, Admirals Way, London, E14 9UJ, United Kingdom

      IIF 25
  • Mudolo, Willah
    Zambian consultant born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat # 3401, 1, One Pan Peninsular Square, London, E19 9HL, England

      IIF 26
    • icon of address Flat # 3401, 1, Pan Peninsular Square, London, E14 9HL, England

      IIF 27
  • Mudolo, Willah
    Zambian director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Blake House, Waterside, London, E14 9UJ, United Kingdom

      IIF 28
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 29
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30 IIF 31
    • icon of address 3401w, 1 Pan Peninsula Square, Uk, E14 9HL, United Kingdom

      IIF 32
  • Mudolo, Willah
    Zambian management accountant born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Blake House, Waterside, Admirals Way, London, E14 9UJ, United Kingdom

      IIF 33
  • Mudolo, Willah Joseph
    Zambian director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Blake House, Waterside, Admirals Way, London, E14 9UJ, United Kingdom

      IIF 34
  • Mudolo, Willah
    Zambian director born in July 1978

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 1, Blake House, Waterside, Admiral Way, London, E14 9UJ, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 1 Blake House, Waterside, Admiral Way, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    9,605 GBP2018-03-31
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 1 Blake House, Waterside, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-11-30
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    IIF 31 - Director → ME
  • 4
    icon of address 1 Blake House, Waterside, Admirals Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1 Blake House Waterside, Admirals Way, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2018-08-31
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 Blake House, Waterside, Admirals Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    PRICELESS CORPORATE MANAGEMENT LTD - 2018-01-19
    WORLDWIDE FORMATION & MANAGEMENT LIMITED - 2012-09-17
    icon of address Suite A, Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    ADF CAPITAL HK LIMITED - 2017-10-10
    icon of address 1 Blake House, Waterside Admirals Way, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-08-31
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1 Blake House, Waterside, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    ELITE VOICES LIMITED - 2016-03-01
    RISING ENERGY LIMITED - 2019-07-16
    GOLDFIELDS GLOBAL LTD - 2018-10-10
    icon of address Suite A, Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    RISING RESOURCES UK PTY LIMITED - 2018-10-10
    CHIDDING SERVICES LTD - 2018-10-09
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate
    Equity (Company account)
    2,000,000 GBP2023-05-31
    Officer
    icon of calendar 2020-05-04 ~ 2024-07-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ 2020-05-04
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    DIBA LONDON LTD - 2019-10-29
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-02-28
    Officer
    icon of calendar 2018-11-08 ~ 2019-10-28
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ 2019-10-28
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    RISING PROPERTY HOLDINGS LIMITED - 2021-04-21
    RISING ENERGY LIMITED - 2020-08-25
    ADF ESTATES (PTY) LIMITED - 2019-07-16
    OPTIMA MEDIA INTERNATIONAL LIMITED - 2016-03-08
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-10-31
    Officer
    icon of calendar 2015-12-22 ~ 2021-04-01
    IIF 25 - Director → ME
  • 4
    icon of address 1 Blake House Waterside, Admirals Way, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2018-08-31
    Officer
    icon of calendar 2015-08-25 ~ 2020-09-03
    IIF 30 - Director → ME
  • 5
    ADF CAPITAL (UK) LIMITED - 2016-10-19
    MONITORIA LIMITED - 2016-02-29
    ADF CAPITAL LIMITED - 2016-01-26
    MONITORIA LIMITED - 2015-03-30
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    5,045 GBP2015-04-30
    Officer
    icon of calendar 2015-01-01 ~ 2016-06-03
    IIF 33 - Director → ME
    icon of calendar 2015-03-30 ~ 2015-12-31
    IIF 29 - Director → ME
  • 6
    PRICELESS CORPORATE MANAGEMENT LTD - 2018-01-19
    WORLDWIDE FORMATION & MANAGEMENT LIMITED - 2012-09-17
    icon of address Suite A, Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2018-01-17 ~ 2018-01-17
    IIF 24 - Director → ME
    icon of calendar 2018-01-17 ~ 2018-10-31
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ 2018-10-31
    IIF 14 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-17 ~ 2018-01-17
    IIF 13 - Ownership of shares – 75% or more OE
  • 7
    ELITE VOICES LIMITED - 2016-03-01
    RISING ENERGY LIMITED - 2019-07-16
    GOLDFIELDS GLOBAL LTD - 2018-10-10
    icon of address Suite A, Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2017-12-21 ~ 2018-10-31
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-10-31
    IIF 15 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.