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

Mr Ademola Oyetunji Ogunniyi

    Related profiles found in government register
  • Mr Ademola Oyetunji Ogunniyi
    Nigerian born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 123, Kendal Way, Cambridge, CB4 1LS, England

      IIF 1
    • 227a, Milton Road, Cambridge, CB4 1XQ, England

      IIF 2
    • 227a, Milton Road, Cambridge, Cambridgeshire, CB4 1XQ, England

      IIF 3
    • Aspire Plus Limited, St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 4
    • Compass House, Vision Park, Chivers Way, Histon, Cambridge, CB24 9AD, England

      IIF 5
  • Ogunniyi, Ademola Oyetunji
    Nigerian born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 123, Kendal Way, Cambridge, CB4 1LS, England

      IIF 6
  • Ogunniyi, Ademola Oyetunji
    Nigerian director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Aspire Plus Limited, St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 7
  • Ogunniyi, Ademola Oyetunji
    Nigerian none born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 227a, Milton Road, Cambridge, Cambridgeshire, CB4 1XQ, England

      IIF 8
  • Mr Bolaji Olufowobi
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 158, Old Kent Road, London, SE1 5TY, England

      IIF 9
  • Mr David Olujimi Adeniyi
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Austen Way, St. Albans, AL4 0FW, England

      IIF 10
  • Ms Abolaji Oladunni Adesanya
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12, Tuppy Street, London, SE28 0GA, England

      IIF 11
  • Mr Adedamola Adewole
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 91, St. Michaels Road, Bournemouth, BH2 5DR, England

      IIF 12
  • Mr Adewole Adedamola
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 Pricess Court, 28-30 Sea Road, Boscombe, Bournemouth, BH5 1DF, England

      IIF 13
  • Mr Adeyemi Adelaja Hassan
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Chafford Walk, Rainham, RM13 9LT, England

      IIF 14
  • Mr Adeyemi Eniola Opebi
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 155, Chapel Street, Leigh, WN7 2AL, England

      IIF 15
  • Mr Ayoola Benedict Omisore
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 73, Belgrave Road, Macclesfield, SK11 7TF, England

      IIF 16
  • Mr Olayinka Babatunde Oguntunde
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Fold, The Fold, Manchester, M9 6PA, England

      IIF 17
  • Ogunniyi, Ademola Oyetunji
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 227a, Milton Road, Cambridge, CB4 1XQ, England

      IIF 18
  • Abolaji Oladunni Adesanya
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Chrome Road, Erith, DA8 2EL, England

      IIF 19
  • Iretiayo Moradeke Ogunjide
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Emperor Way, Kingsnorth, Ashford, TN23 3QY, England

      IIF 20
    • 5, Emperor Way, Kingsnorth, Ashford, TN23 3QY, United Kingdom

      IIF 21
  • Mr Adebisi Olowu
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4, Holmwood Gardens, Wallington, Surrey, SM6 0HN, United Kingdom

      IIF 22
  • Mr Adebowale Oluwagbenga Oshin
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 92a, Nuxley Road, Belvedere, DA17 5LD, England

      IIF 23
    • 204, Frobisher Road, Erith, DA8 2PT, England

      IIF 24
  • Mr Aderemi Emmanuel Lawan
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 34, Newey Road, Coventry, CV2 5HA, England

      IIF 25
  • Mr Adorere Joseph Okumoh
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 204, Frobisher Road, Erith, DA8 2PT, England

      IIF 26
  • Mrs Abiola Debby Idowu
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, CV1 2NT, United Kingdom

      IIF 27
  • Mr Deji Alabi Oyelade
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 84, Swiftsure Road, Chafford Hundred, Grays, RM16 6YL, England

      IIF 28
  • Mr Gafar Adekunle Lawal
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Canada Square, 39th Floor, London, E14 5AB, United Kingdom

      IIF 29
    • Flat 8 Gatwick House, Clemence Street, London, E14 7EH, England

      IIF 30
  • Mr Michael Abiodun Alli
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 48a, Essex Road, Barking, IG11 7QL, England

      IIF 31
  • Mr Olajide Awujoola
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cinder Street, Colchester, Essex, CO2 9GQ

      IIF 32
  • Mr Olusegun Dawodu
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 33
  • Mr Simon James Uwadiae
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Longsight Business Park (unit 36), 64 Hamilton Road, Manchester, M13 0PD, England

      IIF 34
  • Mr Tolulope Adeosun
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 29, Alvis Walk, Birmingham, B36 9JZ, England

      IIF 35
  • Mrs Adenike Omoregbee
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Adesanya, Abolaji Oladunni
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Chrome Road, Erith, DA8 2EL, England

      IIF 38
  • Adesanya, Abolaji Oladunni
    Nigerian childminder born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12, Tuppy Street, London, SE28 0GA, England

      IIF 39
  • Adesanya, Abolaji Oladunni
    Nigerian director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12, Tuppy Street, London, SE28 0GA, England

      IIF 40
  • Ademola Ogunniyi
    Nigerian born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 41
  • Dawodu, Olusegun
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 42
  • Mr Adekunle Oluseyi Craig Adesina
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Duke Street, Leigh, WN7 2DH, United Kingdom

      IIF 43
  • Mr Edward Temitope Benson
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 76, Villa Road, Stanway, Colchester, CO3 0RN, England

      IIF 44
  • Mr Emmanuel Odigie Okohe
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 44-46, Stanley Road, Bootle, L20 2AA, England

      IIF 45
  • Mr Osa Osayande
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6, Markland Close, Chelmsford, CM2 8RZ, England

      IIF 46
  • Mr Osamudiamen Ena-umweni
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 118, Orchard Road, South Ockendon, Essex, RM15 6HJ

      IIF 47
  • Mr Saheed Omoshola Adetunji
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 59, Willow Way, Woking, GU22 0BW, England

      IIF 48
  • Mr Sherif Adedayo Adeyanju
    Nigerian born in January 1980

    Resident in England

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

      IIF 49
    • C/0 Aacsl Accountants Limited, 1st Floor North Westgate House, Harlow Essex, CM20 1YS, United Kingdom

      IIF 50
  • Mr Sulaimon Ayoade Ojerinde
    Nigerian born in January 1980

    Resident in England

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

      IIF 51
  • Mrs Ganiyat Adekemi Adekoya
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 25, Anglesey Road, Ashton-under-lyne, OL7 9NH, England

      IIF 52
  • Mrs Hope Obiageli Udeh
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Southey Walk, Tilbury, RM18 8AT, England

      IIF 53
  • Abitogun, Oyinlade Oladipo
    Nigerian media born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 50, Cricklade Avenue, Romford, RM3 8LA, England

      IIF 54
  • Adeniyi, David Olujimi
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10 Peregrine Way, Peregrine Way, Hatfield, Hertfordshire, AL10 9UP, England

      IIF 55
  • Adeniyi, David Olujimi
    Nigerian analyst born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Hatfield Community Free School, Briars Lane, Hatfield, Hertfordshire, AL10 8ES

      IIF 56
  • Ademola Ogunniyi
    Nigerian born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 227a Milton Road, Milton Road, Cambridge, CB4 1XQ, United Kingdom

      IIF 57
  • Aisha Adeola Shitta
    Nigerian born in January 1980

    Resident in England

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

      IIF 58
  • Akeem Olamide Adedoyin
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 313, Barking Road, London, E13 8EE, United Kingdom

      IIF 59
  • Lawan, Aderemi Emmanuel
    Nigerian company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 34, Newey Road, Coventry, CV2 5HA, England

      IIF 60
  • Mr Blessing Alexander
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 58, Parlaunt Road, Slough, SL3 8BB, England

      IIF 61
  • Mr Ndubisi Godspower Daniels
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, 16 Wilbury Villas, Hove, BN3 6GB, England

      IIF 62
  • Mr Olajide Ifedayo Awe
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2a, D'arcy Road, Colchester, CO2 8BB, England

      IIF 63
  • Mr. Olayide Olanrewaju Agboola
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 120, Bunns Lane, London, NW7 2AS, England

      IIF 64
    • Dfo - Churchill House, 120 Bunns Lane, London, NW7 2AS, England

      IIF 65
  • Mrs Adesola Osinaike
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Othello Road, Lowhill, Wolverhampton, West Midlands, WV10 9NB

      IIF 66
  • Udeh, Hope Obiageli
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Southey Walk, Tilbury, RM18 8AT, England

      IIF 67
  • Adedoyin, Akeem Olamide
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 313, Barking Road, London, E13 8EE, United Kingdom

      IIF 68
  • Awe, Olajide Ifedayo
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2a, D'arcy Road, Colchester, CO2 8BB, England

      IIF 69
  • Awujoola, Olajide Sunkanmi
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cinder Street, Colchester, Essex, CO2 9GQ, England

      IIF 70
  • Hassan, Adeyemi Adelaja
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Chafford Walk, Rainham, RM13 9LT, England

      IIF 71
  • Miss Olaoluwa Ayoola Bandele
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18a, Bridge Street, Leighton Buzzard, LU7 1AL, England

      IIF 72
  • Mr Barnabas Ademola
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7 Western Court, Huntly Drive, London, N3 1NX, England

      IIF 73
  • Mr Ogbe Derimon Igbinadolor
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 39, Clyde Street, Cradley Heath, B64 6DQ, England

      IIF 74
  • Mrs Mojolaoluwa Aderemi-makinde
    Nigerian born in January 1980

    Resident in England

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

      IIF 75
  • Oladipo, Oyinlade Victor
    Nigerian media born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 50, Cricklade Avenue, Romford, RM3 8LA, England

      IIF 76
  • Oladipo, Oyinlade, Rev
    Nigerian media born in January 1980

    Resident in England

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

      IIF 77
  • Opebi, Adeyemi Eniola
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 155, Chapel Street, Leigh, WN7 2AL, England

      IIF 78
  • Oshin, Adebowale Oluwagbenga
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 92a, Nuxley Road, Belvedere, DA17 5LD, England

      IIF 79
    • 204, Frobisher Road, Erith, DA8 2PT, England

      IIF 80
  • Paulinus Ortega Nwadinobi
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Channing Road, Peterborough, PE1 5FH

      IIF 81
  • Adekoya, Ganiyat Adekemi
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 25, Anglesey Road, Ashton-under-lyne, OL7 9NH, England

      IIF 82
  • Ademola, Barnabas
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7 Western Court, Huntly Drive, London, N3 1NX, England

      IIF 83
  • Adesina, Adekunle Oluseyi Craig
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Duke Street, Leigh, WN7 2DH, United Kingdom

      IIF 84
  • Adeyanju, Sherif Adedayo
    Nigerian born in January 1980

    Resident in England

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

      IIF 85
    • C/0 Aacsl Accountants Limited, 1st Floor North Westgate House, Harlow Essex, CM20 1YS, United Kingdom

      IIF 86 IIF 87
  • Adeyanju, Sherif Adedayo
    Nigerian company director born in January 1980

    Resident in England

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

      IIF 88
  • Adeyemo, Adeolu Adebayo
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 135, Cowleaze, Chippenham, SN15 3YN, England

      IIF 89
  • Alexander, Blessing
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 58, Parlaunt Road, Slough, SL3 8BB, England

      IIF 90
  • Alli, Michael Abiodun
    Nigerian security guard born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 48a, Essex Road, Barking, IG11 7QL, England

      IIF 91
  • Bandele, Olaoluwa Ayoola
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18a, Bridge Street, Leighton Buzzard, LU7 1AL, England

      IIF 92
  • Ena-umweni, Osamudiamen
    Nigerian lawyer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 118, Orchard Road, South Ockendon, Essex, RM15 6HJ, United Kingdom

      IIF 93
  • Gbadamosi, Adeola Modinatu
    Nigerian director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 34 Bonnersfield, Bonnersfield Lane, Harrow, HA1 2LE, England

      IIF 94
  • Idowu, Abiola Debby
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, CV1 2NT, United Kingdom

      IIF 95
  • Lawal, Gafar Adekunle
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Canada Square, 39th Floor, London, E14 5AB, United Kingdom

      IIF 96
    • Flat 8 Gatwick House, Clemence Street, London, E14 7EH, England

      IIF 97
  • Mr Osakpamwan Desmond Amengialue
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 45a, High Street, Stony Stratford, Milton Keynes, MK11 1AA, England

      IIF 98
  • Mrs Yejide Christianah Akiode
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 73, Highpath Way, Basingstoke, RG24 9SU, England

      IIF 99
  • Nwadinobi, Paulinus Ortega
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Channing Road, Peterborough, PE1 5FH, England

      IIF 100
  • Ogunjide, Iretiayo Moradeke
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Emperor Way, Kingsnorth, Ashford, TN23 3QY, England

      IIF 101
    • 5, Emperor Way, Kingsnorth, Ashford, TN23 3QY, United Kingdom

      IIF 102
  • Okohe, Emmanuel Odigie
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 44-46, Stanley Road, Bootle, L20 2AA, England

      IIF 103
  • Olowu, Adebisi
    Nigerian engineer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4, Holmwood Gardens, Wallington, Surrey, SM6 0HN, United Kingdom

      IIF 104
  • Omisore, Ayoola Benedict
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 73, Belgrave Road, Macclesfield, SK11 7TF, England

      IIF 105
  • Omoregbee, Adenike
    Nigerian business person born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Winslade Way, London, SE6 4JU, United Kingdom

      IIF 106
  • Omoregbee, Adenike
    Nigerian support worker born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 130, Torridon Road, London, SE61RD, United Kingdom

      IIF 107
  • Titilope Adebayo
    Nigerian born in January 1980

    Resident in England

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

      IIF 108
  • Uwadiae, Simon James
    Nigerian computer technician born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 315, Dickenson Road, Longsight, Manchester, M13 0NR, England

      IIF 109
  • Adebare, John
    Nigerian manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 29b, Bellhouse Road, Sheffield, S5 6HJ, England

      IIF 110
  • Adebayo, Titilope
    Nigerian born in January 1980

    Resident in England

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

      IIF 111
  • Adedamola, Adewole
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 91, St. Michaels Road, Bournemouth, BH2 5DR, England

      IIF 112
  • Adeosun, Tolulope
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 29, Alvis Walk, Birmingham, B36 9JZ, England

      IIF 113
  • Adewuyi, Margaret Ebunoluwa
    Nigerian director born in January 1980

    Resident in England

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

      IIF 114
  • Akiode, Yejide Christianah
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 73, Highpath Way, Basingstoke, RG24 9SU, England

      IIF 115
  • Dr. Oghenekevwe Daniel Ogidigben
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Mallory Road, Yeovil, BA21 5GB, England

      IIF 116
  • Igbinadolor, Ogbe Derimon
    Nigerian painter born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 39, Clyde Street, Cradley Heath, B64 6DQ, England

      IIF 117
  • Mr Aderemi Emmanuel Lawan
    English born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 34, Newey Road, Coventry, CV2 5HA, England

      IIF 118
  • Mrs. Yejide Christianah Akiode
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 73, Highpath Way, Basingstoke, RG24 9SU, England

      IIF 119
  • Oguntunde, Olayinka Babatunde
    Nigerian support worker born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Fold, The Fold, Manchester, M9 6PA, England

      IIF 120
  • Onabanjo, Adewale
    Nigerian businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Carpenters Court, Vincent Drive, Andover, Hampshire, SP10 2FG, England

      IIF 121
  • Osayande, Osa
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Gala Close, Great Horkesley, Colchester, CO6 4FN, England

      IIF 122
  • Oyekanmi, Olumide Adelowo
    Nigerian director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 9, Cora Road, Kettering, NN16 0QQ, England

      IIF 123
  • Oyeleye, Olakunle Oluwademilade
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Me16 0zt, Robin Place, Allington, Maidstone, Kent, ME16 0ZT, England

      IIF 124
  • Olakunle Oluwademilade Oyeleye
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Robin Place, Allington, Maidstone, ME16 0ZT, United Kingdom

      IIF 125
  • Adeniyi, Rosemary
    Nigerian born in January 1980

    Resident in England

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

      IIF 126
  • Mr Aderemi Emmanuel Lawan
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 34, Newey Road, Coventry, CV2 5HA, England

      IIF 127
  • Mr Olumide Adelowo Oyekanmi
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Ojerinde, Sulaimon Ayoade
    Nigerian born in January 1980

    Resident in England

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

      IIF 132
  • Okumoh, Adorere Joseph
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 204, Frobisher Road, Erith, DA8 2PT, England

      IIF 133
  • Onyeaba, Victor
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 29 Bittern Way, 29 Bittern Way, Chichester, Chichester District, West Sussex, United Kingdom, West Sussex, PO20 2LP, United Kingdom

      IIF 134
  • Shitta, Aisha Adeola
    Nigerian born in January 1980

    Resident in England

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

      IIF 135
  • Agboola, Olayide Olanrewaju, Mr.
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 120, Bunns Lane, London, NW7 2AS, England

      IIF 136
    • Dfo - Churchill House, 120 Bunns Lane, London, NW7 2AS, England

      IIF 137
  • Amengialue, Osakpamwan Desmond
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 45a, High Street, Stony Stratford, Milton Keynes, MK11 1AA, England

      IIF 138
  • Mrs Adenike Omoregbee
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4, Lucilina Drive, Edenbridge, TN8 5HF, England

      IIF 139
  • Odumosu, Shakrullah Adeniyi, Dr
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 183, Wheatfield Drive, Bradley Stoke, Bristol, BS32 9DB, England

      IIF 140
  • Ogunniyi, Ademola Oyetunji
    Nigerian born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 227a, Milton Road, Cambridge, CB4 1XQ, United Kingdom

      IIF 141
    • Compass House, Vision Park, Chivers Way, Histon, Cambridge, CB24 9AD, England

      IIF 142
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 143
  • Ogunniyi, Ademola Oyetunji
    Nigerian director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 227a, Milton Road, Cambridge, CB4 1XQ, England

      IIF 144
    • 227a Milton Road, Milton Road, Cambridge, CB4 1XQ, United Kingdom

      IIF 145
  • Aderemi-makinde, Mojolaoluwa
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 76a, Thornbury Road, Isleworth, TW7 4LN, England

      IIF 146
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 147
  • Engr Emmanuel Odigie Odigie Okohe
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 46, Stanley Street, Stanley Road, Bootle, L20 2AA, England

      IIF 148
  • Lawan, Aderemi Emmanuel
    English born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 79 Lord Lytton Avenue, Coventry, CV2 5JT, England

      IIF 149
  • Mr Adeolu Adebayo Adeyemo
    Nigerian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, Cowleaze, Chippenham, SN15 3YN, England

      IIF 150
  • Mr Franklyn Osamudiamen Oliha
    British born in January 1980

    Resident in England

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

      IIF 151
  • Mr Osa Osayande
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Office 25a, Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 152
    • 9, Mcgredy, Cheshunt, Waltham Cross, EN7 6JZ, England

      IIF 153
  • Mr Vctor Onyeaba
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 29 Bittern Way, 29 Bittern Way, Chichester, Chichester District, West Sussex, United Kingdom, West Sussex, PO20 2LP, United Kingdom

      IIF 154
  • Mr Victor Chizoma Onyeaba
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 29 Bittern Way, 29 Bittern Way, Chichester, Chichester District, West Sussex, United Kingdom, West Sussex, PO20 2LP, United Kingdom

      IIF 155
  • Mr Victor Onyeaba
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 29, Bittern Way, Chichester, PO20 2LP, England

      IIF 156
  • Ms Olomodara Mojisola Thomas-akinyode
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Mount Road, Chatham, ME4 5RN, England

      IIF 157
  • Olufowobi, Adeniyi Bolaji Temitop
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 158, Old Kent Road, London, SE1 5TY, England

      IIF 158
    • 28, Camberwell Road, London, SE5 0EN, England

      IIF 159
  • Olufowobi, Adeniyi Bolaji Temitop
    Nigerian none born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 145, Plumstead Road, London, SE18 7DY

      IIF 160
  • Olufowobi, Adeniyi Bolaji Temitop
    Nigerian recruitment consultant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 145, Plumstead Road, London, SE18 7DY

      IIF 161
  • Akiode, Yejide Christianah, Mrs.
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 73, Highpath Way, Basingstoke, RG24 9SU, England

      IIF 162
  • Lawan, Aderemi Emmanuel
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Adebayo Adeyeye
    Nigerian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Alice Street, Bolton, BL3 5PJ, United Kingdom

      IIF 165
  • Mr Olumide Oyekanmi
    Nigerian born in January 1980

    Resident in United Kingdom

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

      IIF 166
  • Mrs Mojolaoluwa Aderemi-makinde
    Nigerian born in January 1980

    Resident in Nigeria

    Registered addresses and corresponding companies
    • 18, Anenome Court, 22 Enstone Road, Enfield, EN3 7TQ, England

      IIF 167
  • Ogidigben, Oghenekevwe Daniel, Dr.
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Mallory Road, Yeovil, BA21 5GB, England

      IIF 168
  • Mr Babatunde Ademola Adenugba
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Joseph Oyinlade Oladipo
    Nigerian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Nelmes Road, Romford, RM7 0HA, United Kingdom

      IIF 171
  • Mr Oyin Oladipo
    Nigerian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Nelmes Road, Nelmes Road, Hornchurch, RM11 3HX, England

      IIF 172
  • Mrs Adesola Osinaike
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Favourite Road, Whitstable, CT5 4UB, United Kingdom

      IIF 173
  • Okohe, Emmanuel Odigie Odigie, Engr
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 46, Stanley Street, Stanley Road, Bootle, L20 2AA, England

      IIF 174
  • Thomas-akinyode, Olomodara Mojisola
    Nigerian company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Mount Road, Chatham, ME4 5RN, England

      IIF 175
  • Adenugba, Babatunde Ademola
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 67, Longford Way, Didcot, OX11 7TN, England

      IIF 176
    • St. Faiths Church House, The Pallant, Havant, PO9 1BE, England

      IIF 177
  • Adenugba, Babatunde Ademola
    British software engineer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 67, Longford Way, Didcot, OX11 7TN, England

      IIF 178
  • Mr Gafar Adekunle Lawal
    Nigerian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 66 Burgess Street, London, E14 7FG, England

      IIF 179
  • Mr Olakunle Oluwademilade Oyeleye
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Robin Place, Allington, Maidstone, ME16 0ZT, United Kingdom

      IIF 180
    • 5 Robin Place, Robin Place, Allington, Maidstone, Kent, ME16 0ZT, England

      IIF 181
  • Mr Simon James Uwadiae
    Nigerian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 29, 64 Hamilton Road, Manchester, Greater Manchester, M13 0PD, England

      IIF 182
  • Mr. Chukwuka Ekperechi Madukwe
    Nigerian,british born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Holt Court, 16 Warwick Row, 2nd Floor, Coventry, CV1 1EJ, England

      IIF 183
  • Omoregbee, Adenike
    British creative arts born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4, Lucilina Drive, Edenbridge, TN8 5HF, England

      IIF 184
  • Adebayo, Titilope
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Greenside, Borehamwood, Herts, WD6 4JA

      IIF 185
  • Adeyeye, Adebayo
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 36 Kenford Walk, Waterloo Road, Manchester, Greater Manchester, M8 9BH, England

      IIF 186
  • Mr Sherif Adedayo Adeyanju
    Nigerian born in January 1980

    Resident in United Kingdom

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

      IIF 187
  • Mrs Aisha Adeola Shitta
    Nigerian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plot 11 71, Morston Drift, Kingslynn, Kingslynn, PE30 5GA, United Kingdom

      IIF 188
  • Osayande, Osa
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Office 25a, Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 189
  • Osayande, Osa
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Mcgredy, Cheshunt, Waltham Cross, EN7 6JZ, England

      IIF 190
  • Oyekanmi, Olumide Adelowo
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Cora Road, Kettering, Northamptonshire, NN16 0QQ, England

      IIF 191
    • 39, Bennett Road, Romford, RM6 6ER, England

      IIF 192
  • Oyekanmi, Olumide Adelowo
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 246-250, Romford Road, London, E7 9HZ, England

      IIF 193
  • Oyekanmi, Olumide Adelowo
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Cora Road, Kettering, NN16 0QQ, England

      IIF 194
  • Oyekanmi, Olumide Adelowo
    British health care assistant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Cora Road, Kettering, NN16 0QQ, England

      IIF 195
  • Oyeleye, Olakunle Oluwademilade
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Robin Place, Allington, Maidstone, Kent, ME16 0ZT, United Kingdom

      IIF 196
    • 5 Robin Place, Robin Place, Allington, Maidstone, Kent, ME16 0ZT, England

      IIF 197
  • Adebayo, Titilope
    Nigerian general commercial services

    Registered addresses and corresponding companies
    • 35, Greenside, Borehamwood, Herts, WD6 4JA

      IIF 198
  • Margaret Ebunoluwa Adewuyi
    Nigerian born in January 1980

    Resident in United Kingdom

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

      IIF 199
  • Mr Chukwuka Ekperechi Madukwe
    Nigerian born in January 1980

    Resident in United Kingdom

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

      IIF 200
  • Ogunmwonyi, Osayande
    born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 55, Cowper Crescent, Colchester, England, CO4 5XT

      IIF 201
  • Oladipo, Oyinlade
    Nigerian media born in January 1980

    Resident in United Kingdom

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

      IIF 202
    • 27, Nicholas Close, Watford, Hertfordshire, WD24 6DL

      IIF 203
  • Oliha, Franklyn Osamudiamen
    British born in January 1980

    Resident in England

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

      IIF 204
    • 50 Royce Court, Erskine Street, Manchester, M15 4BR, England

      IIF 205
  • Onyeaba, Victor
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 29, Bittern Way, Chichester, PO20 2LP, England

      IIF 206
  • Sherif Adedayo Adeyanju
    Nigerian born in January 1980

    Resident in United Kingdom

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

      IIF 207
    • 1st Floor, North Westgate House, The High, Harlow, Essex, CM20 1YS, England

      IIF 208
  • Aderemi-makinde, Mojolaoluwa
    Nigerian marketing born in January 1980

    Resident in Nigeria

    Registered addresses and corresponding companies
    • 18, Anenome Court, 22 Enstone Road, Enfield, EN3 7TQ, England

      IIF 209
  • Oladipo, Joseph Oyinlade
    Nigerian lecturer born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Nelmes Road, Emerson Park, Romford, RM7 0HA, United Kingdom

      IIF 210
  • Oyelade, Deji, Alabi
    Nigerian business consultant born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Swiftsure Road, Chafford Hundred, Grays, Essex, RM16 6YL, England

      IIF 211
  • Ademeso, Oluwakemi Debby
    Nigerian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Summerwood Lane, Clifton, Nottingham, Nottinghamshire, NG11 9FU, United Kingdom

      IIF 212
    • 65, Summerwood Lane, Nottingham, NG11 9FU, England

      IIF 213
  • Adeyanju, Sherif Adedayo
    Nigerian born in January 1980

    Resident in United Kingdom

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

      IIF 214
    • C/o Aacsl Accountants Ltd, 1st Floor North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 215
  • Adeyanju, Sherif Adedayo
    Nigerian director born in January 1980

    Resident in United Kingdom

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

      IIF 216
  • Lawal, Gafar Adekunle
    Nigerian event planner born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 66 Burgess Street, London, E14 7FG, England

      IIF 217
  • Madukwe, Chukwuka Ekperechi
    Nigerian company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Queen Square, Leeds, West Yorkshire, LS2 8AJ, England

      IIF 218
  • Osinaike, Adesola Abiodun
    Nigerian accountant born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Othello Road, Lowhill, Wolverhampton, West Midlands, WV10 9NB

      IIF 219
  • Oyekanmi, Olumide
    Nigerian health care assisterd born in January 1980

    Resident in United Kingdom

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

      IIF 220
  • Uwadiae, Simon James
    Nigerian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 29, 64 Hamilton Road, Manchester, Greater Manchester, M13 0PD, England

      IIF 221
  • Uwadiae, Simon James
    Nigerian i.t born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pall Mall Court, 61 - 67, King Street, Manchester, M2 4PD, United Kingdom

      IIF 222
  • Uwadiae, Simon James
    Nigerian security born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 14, 6 Hercules Way, Leavesden, Watford, WD25 7GS, England

      IIF 223
  • Adeyeye, Adebayo
    Nigerian director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Alice Street, Bolton, BL3 5PJ, England

      IIF 224
  • Benson, Temitope
    Nigerian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Poynder Road, Tilbury, Essex, RM18 8LU, England

      IIF 225
  • Daniels, Ndubisi Godspower
    Nigerian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, 16, Wilbury Villas, Hove, BN3 6GD, England

      IIF 226
  • Daniels, Ndubisi Godspower
    Nigerian support worker born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Montana Close, Sanderstead, South Croydon, CR2 0AT, United Kingdom

      IIF 227
  • Gbadamosi, Adeola
    Nigerian nursing born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Crofts Road, Harrow, HA1 2PQ, United Kingdom

      IIF 228
  • Mrs Oluwakemi Debby Ademeso
    Nigerian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Summerwood Lane, Nottingham, NG11 9FU, England

      IIF 229
  • Ndubisi Godspower Daniels
    Nigerian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, 16, Wilbury Villas, Hove, BN3 6GD, England

      IIF 230
  • Madukwe, Chukwuka Elperechi, Mr.
    Nigerian,british born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Holt Court, 16 Warwick Row, 2nd Floor, Coventry, CV1 1EJ, England

      IIF 231
  • Olawale, Abiodun Odunayo
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Rendell Crescent, Bury St. Edmunds, IP32 6FP, England

      IIF 232
    • 36, Rendell Crescent, Bury St. Edmunds, Suffolk, IP32 6FP, United Kingdom

      IIF 233
  • Olawale, Abiodun Odunayo
    British registered nurse born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Rendell Crescent, Bury St. Edmunds, Suffolk, IP32 6FP, United Kingdom

      IIF 234
  • Shitta, Aisha Adeola
    Nigerian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plot 11 71, Morston Drift, Kingslynn, Kingslynn, State, PE30 5GA, United Kingdom

      IIF 235
  • Adeniyi, Olujimi David

    Registered addresses and corresponding companies
    • 69, Griffin Road, Plumstead, London, London, SE18 7QE, United Kingdom

      IIF 236
  • Chukwuka Madukwe
    British born in January 1980

    Resident in United Kingdom

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

      IIF 237
  • Lawan, Aderemi Emmanuel

    Registered addresses and corresponding companies
    • 79 Lord Lytton Avenue, Coventry, CV2 5JT, England

      IIF 238
  • Ms Adaeze Chika Amaechi
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Osinaike, Adesola
    British lecturer born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Favourite Road, Whitstable, CT5 4UB, United Kingdom

      IIF 241
  • Miss Abiodun Odunayo Olawale
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Rendell Crescent, Bury St. Edmunds, IP32 6FP, England

      IIF 242
    • 36, Rendell Crescent, Bury St. Edmunds, IP32 6FP, United Kingdom

      IIF 243 IIF 244
  • Adeyanju, Sherif Adedayo

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

      IIF 245
  • Amaechi, Adaeze Chika
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Whorlton Road, London, SE15 3PE, United Kingdom

      IIF 246
  • Amaechi, Adaeze Chika
    British registered nurse born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Whorlton Road, London, SE15 3PE, United Kingdom

      IIF 247
  • Madukwe, Chukwuka Ekperechi
    British born in January 1980

    Resident in United Kingdom

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

      IIF 248
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 249
  • Omoregbee, Adenike

    Registered addresses and corresponding companies
    • 1, Winslade Way, London, SE6 4JU, United Kingdom

      IIF 250
  • Temitope Edward Benson
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Villa Road, Colchester, Essex, CO3 0RN, United Kingdom

      IIF 251
  • Adetunji, Saheed Omoshola
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39a, West Road, Newcastle Upon Tyne, NE4 9PU, United Kingdom

      IIF 252
  • Adeyeye, Adebayo

    Registered addresses and corresponding companies
    • Goldman Sachs, Peterborough Court, 133 Fleet Street, London, EC4A 2BB, United Kingdom

      IIF 253
  • Benson, Temitope Edward
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Villa Road, Colchester, Essex, CO3 0RN, United Kingdom

      IIF 254
  • Adetunji, Saheed Omoshola, Mr.
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Willow Way, Woking, GU22 0BW, England

      IIF 255
child relation
Offspring entities and appointments 134
  • 1
    A R EXPERIENCES. LIMITED
    13732890
    4 Lucilina Drive, Edenbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-09 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 139 - Has significant influence or control OE
  • 2
    ABAYLADE GLOBAL VENTURES LIMITED
    14881428
    313 Barking Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-05-19 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 3
    ABBYOLA LTD
    11352055
    36 Rendell Crescent, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2018-05-09 ~ now
    IIF 232 - Director → ME
    Person with significant control
    2018-05-09 ~ now
    IIF 242 - Has significant influence or control OE
  • 4
    ABIM-KOFO GROUP LIMITED
    16947147
    Flat 8 Gatwick House, Clemence Street, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-06 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 5
    ADEYEYE ADEBAYO 0180 LIMITED
    09050151
    36 Kenford Walk Waterloo Road, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-21 ~ dissolved
    IIF 186 - Director → ME
  • 6
    AKODO LIMITED
    11366648
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-05-16 ~ now
    IIF 248 - Director → ME
    Person with significant control
    2018-05-16 ~ now
    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
  • 7
    AMAZINGPAINTSERVICES LTD
    15684897
    39 Clyde Street, Cradley Heath, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-27 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2024-04-27 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 8
    ASD RENEWABLES LIMITED
    - now 11966818
    HALLBYTE SOLUTIONS LTD
    - 2022-07-26 11966818
    1st Floor, North Westgate House, The High, Harlow, Essex, England
    Active Corporate (2 parents)
    Officer
    2019-04-29 ~ now
    IIF 214 - Director → ME
    Person with significant control
    2019-04-29 ~ now
    IIF 208 - Right to appoint or remove directors OE
    IIF 208 - Ownership of shares – 75% or more OE
    IIF 208 - Ownership of voting rights - 75% or more OE
  • 9
    ASPIRE NURSING SERVICES LIMITED
    10380440
    227a Milton Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2016-09-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Has significant influence or control OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 10
    ASPIRE PLUS LIMITED
    11072452 12829187
    Aspire Plus Limited St John's Innovation Centre, Cowley Road, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    2017-12-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-12-18 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 11
    ASPIRE PLUS LIMITED
    12829187 11072452
    Compass House, Vision Park Chivers Way, Histon, Cambridge, England
    Active Corporate (3 parents)
    Officer
    2020-08-21 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2020-08-21 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 12
    ASTUTE CONSULTANCY SOLUTIONS LTD
    - now 07336842
    DEJAVU INCORPORATED LTD
    - 2012-11-19 07336842
    DEJAVU INVESTMENT LIMITED
    - 2011-08-01 07336842
    84 Swiftsure Road, Chafford Hundred, Grays, Essex
    Dissolved Corporate (1 parent)
    Officer
    2010-08-05 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 13
    ATA RODO LTD
    15871610
    1st Floor North Westgate House, Harlow, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-08-02 ~ now
    IIF 235 - Director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 188 - Ownership of shares – 75% or more OE
    IIF 188 - Ownership of voting rights - 75% or more OE
  • 14
    AXIOM RECRUITMENT LTD
    13537208
    C/o Aacsl Accountants Ltd, 1st Floor North Westgate House, Harlow, Essex, England
    Active Corporate (2 parents)
    Officer
    2021-07-29 ~ now
    IIF 215 - Director → ME
    Person with significant control
    2021-07-29 ~ now
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 187 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 187 - Right to appoint or remove directors OE
  • 15
    BATA EVENTS AND CATERING LIMITED
    - now 13848115
    KAM EVENT AND CATERING LIMITED - 2023-01-09
    10 High Street, Irthlingborough, England
    Dissolved Corporate (8 parents)
    Officer
    2023-05-06 ~ 2023-05-17
    IIF 193 - Director → ME
  • 16
    BERRY'S FOOD LTD
    15853836
    Union House, 111 New Union Street, Coventry, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-23 ~ 2026-03-25
    IIF 95 - Director → ME
    Person with significant control
    2024-07-23 ~ 2026-03-26
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 17
    BEYONDCHALLE LTD
    17014836
    9 Chrome Road, Erith, England
    Active Corporate (1 parent)
    Officer
    2026-02-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2026-02-05 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 18
    BLACKWOLF AND COUNTRY LIMITED
    16510137
    120 Bunns Lane, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-11 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2025-06-11 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 19
    BLUEORBIT CONSULT CIC
    - now 16640357
    BLUEORBIT GLOBAL CIC
    - 2026-01-30 16640357 17000577
    46, Stanley Street Stanley Road, Bootle, England
    Active Corporate (2 parents)
    Officer
    2025-08-11 ~ now
    IIF 174 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    BLUEORBIT GLOBAL LIMITED
    17000577 16640357
    44-46 Stanley Road, Bootle, England
    Active Corporate (2 parents)
    Officer
    2026-01-30 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    BRICKS DIGITAL LTD
    16234554
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-06 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 22
    BRIDGE CABS LIMITED
    - now 15676460
    IDRIVE CAMBRIDGE LIMITED
    - 2025-04-01 15676460
    123 Kendal Way, Cambridge, England
    Active Corporate (1 parent)
    Officer
    2024-04-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 23
    BROOKGATE DEVELOPMENTS LIMITED
    15398798
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-01-09 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2024-01-09 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
  • 24
    BROOKSIDE MEDIA LIMITED
    07995424 10208799
    21 Masefield Close, Romford
    Dissolved Corporate (2 parents)
    Officer
    2012-12-03 ~ dissolved
    IIF 77 - Director → ME
    2012-03-19 ~ 2012-05-01
    IIF 202 - Director → ME
  • 25
    BROOKSIDE MEDIA LTD
    10208799 07995424
    12 Downham Close, Romford, England
    Active Corporate (2 parents)
    Officer
    2016-06-29 ~ 2016-06-30
    IIF 54 - Director → ME
  • 26
    CAREMAGNET SOLUTIONS LTD
    15258344
    204 Frobisher Road, Erith, England
    Dissolved Corporate (4 parents)
    Officer
    2023-11-03 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 27
    CARUS & COWPER LIMITED
    13045084
    9 Mcgredy, Cheshunt, Waltham Cross, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-26 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    2020-11-26 ~ dissolved
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Ownership of shares – 75% or more OE
  • 28
    CC RECRUITMENT AND TRAINING SERVICES LIMITED
    09852185
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Officer
    2022-08-31 ~ 2022-12-01
    IIF 94 - Director → ME
  • 29
    CHEAPER ITEMS LTD
    13443886
    Unit 29 64 Hamilton Road, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    2021-06-08 ~ now
    IIF 221 - Director → ME
    Person with significant control
    2021-06-08 ~ now
    IIF 182 - Ownership of shares – 75% or more OE
  • 30
    CHICOV ENERGY LIMITED
    10141102
    29 Bittern Way 29 Bittern Way, Chichester, Chichester District, West Sussex, United Kingdom, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-04-22 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2016-04-24 ~ now
    IIF 155 - Ownership of shares – 75% or more OE
    2016-04-22 ~ 2026-02-16
    IIF 154 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Right to appoint or remove directors as a member of a firm OE
    IIF 154 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 154 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 154 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 154 - Has significant influence or control as a member of a firm OE
    IIF 154 - Ownership of shares – 75% or more OE
  • 31
    CHOCOC LIMITED
    14050543
    1 Southey Walk, Tilbury, England
    Active Corporate (1 parent)
    Officer
    2022-04-17 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2022-04-17 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 32
    CHOOSIST LTD
    08998998
    Holt Court 16 Warwick Row, 2nd Floor, Coventry, England
    Active Corporate (3 parents)
    Officer
    2014-04-15 ~ 2025-12-18
    IIF 231 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-12-18
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 183 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    CHRISTIE DANIELS LIMITED
    15617406
    73 Highpath Way, Basingstoke, England
    Active Corporate (1 parent)
    Officer
    2024-04-04 ~ now
    IIF 162 - Director → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 119 - Ownership of shares – More than 50% but less than 75% OE
    IIF 119 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 119 - Right to appoint or remove directors OE
  • 34
    DAHRAH'S KITCHEN LTD
    15983750
    9 Mount Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-27 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    2024-09-27 ~ dissolved
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
  • 35
    DAILY BIBLE DECLARATIONS LTD
    16945024
    18a Bridge Street, Leighton Buzzard, England
    Active Corporate (1 parent)
    Officer
    2026-01-06 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 36
    DANIELS CO-OPERATION LIMITED
    09411198
    Flat 6 16 Wilbury Villas, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2015-01-28 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 37
    DEEMO PRESTIGE LIMITED
    15357609
    5 Emperor Way, Kingsnorth, Ashford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-12-18 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2023-12-18 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 38
    DR KMATIC HEALTH & WELLBEING LIMITED
    15376475
    8 Mallory Road, Yeovil, England
    Active Corporate (1 parent)
    Officer
    2023-12-29 ~ now
    IIF 168 - Director → ME
    Person with significant control
    2023-12-29 ~ now
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 39
    DREAL CONSTRUCTION LIMITED
    15064867
    45a High Street, Stony Stratford, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2023-08-11 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2023-08-11 ~ now
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 40
    DTECH-COMPROLINKSYSTEMS LTD
    09661522
    1 Chafford Walk, Rainham, England
    Active Corporate (2 parents)
    Officer
    2015-06-29 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2019-06-29 ~ now
    IIF 14 - Has significant influence or control OE
  • 41
    DUL JAY CARE SERVICES LIMITED
    14854276
    1 Channing Road, Peterborough, England
    Active Corporate (1 parent)
    Officer
    2023-05-08 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2023-05-08 ~ now
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 42
    DUNAMIS SERVICES LIMITED
    11653558
    49 Favourite Road, Whitstable, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-01 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 173 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    EAST & COUNTRY LIMITED
    16508647
    Dfo - Churchill House, 120 Bunns Lane, London, England
    Active Corporate (2 parents)
    Officer
    2025-06-10 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 65 - Has significant influence or control OE
  • 44
    EDLYNE ASSOCIATES LIMITED
    07519439
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (3 parents)
    Officer
    2011-02-07 ~ 2023-11-08
    IIF 225 - Director → ME
    Person with significant control
    2016-05-01 ~ 2023-11-08
    IIF 44 - Ownership of shares – 75% or more OE
  • 45
    EDUSPACE C.I.C.
    - now 12195587
    EDUSPACE LIMITED
    - 2023-06-15 12195587
    73 Highpath Way, Basingstoke, England
    Active Corporate (4 parents)
    Officer
    2019-09-09 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2019-09-09 ~ 2024-05-17
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 46
    EKPLESSO CHARIS ROYALE LTD
    - now 15354245
    EKPLESSCO CHARIS ROYALE LTD
    - 2025-10-30 15354245
    65 Summerwood Lane, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-10 ~ now
    IIF 212 - Director → ME
  • 47
    ELDORADO CONSULTS LTD
    16158507
    29 Alvis Walk, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2025-01-01 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2025-01-01 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 48
    EMAJO SOCIAL HOUSING CIC
    16658513
    26 Proffitt Avenue, Coventry, England
    Active Corporate (3 parents)
    Officer
    2025-08-19 ~ now
    IIF 164 - Director → ME
  • 49
    EMILY ELECTRICAL LIMITED
    - now 14451949 16362774
    OLUMIDE HEALTH CARE LIMITED
    - 2023-09-08 14451949
    9 Cora Road, Kettering, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-31 ~ 2023-11-15
    IIF 195 - Director → ME
    2023-11-20 ~ dissolved
    IIF 194 - Director → ME
    2023-11-20 ~ 2023-11-20
    IIF 123 - Director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 130 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 130 - Ownership of shares – 75% or more OE
    2022-10-31 ~ 2023-11-15
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 50
    EMILYS ELECTRICAL LIMITED
    16362774 14451949
    40 Oak Road, Kettering, England
    Active Corporate (1 parent)
    Officer
    2025-04-03 ~ now
    IIF 191 - Director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 51
    EMMANUEL SERVICES LTD
    13702074
    25 Grange Road, Rochester, England
    Active Corporate (3 parents)
    Officer
    2021-10-25 ~ 2022-03-09
    IIF 114 - Director → ME
    Person with significant control
    2021-10-25 ~ 2022-03-09
    IIF 199 - Ownership of shares – 75% or more OE
  • 52
    ESSENTIAL LOVE LIMITED
    16369178
    Flat 7 Western Court, Huntly Drive, London, England
    Active Corporate (2 parents)
    Officer
    2025-04-07 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    FASHBABS LIMITED
    12031554
    39 Bennett Road, Romford, England
    Active Corporate (9 parents)
    Officer
    2024-01-15 ~ now
    IIF 192 - Director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of shares – 75% or more as a member of a firm OE
  • 54
    FEDAT PROPERTIES LIMITED
    13534427 16368832
    68 St. Annes Grove, Fareham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-07-28 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    2021-07-28 ~ dissolved
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    FEDATECH PROPERTIES LIMITED
    16368832 13534427
    68 St. Annes Grove, Fareham, England
    Active Corporate (3 parents)
    Officer
    2025-04-07 ~ now
    IIF 176 - Director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    FEROSCARBELLA LTD
    13001955
    73 Belgrave Road, Macclesfield, England
    Active Corporate (1 parent)
    Officer
    2020-11-06 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2020-11-06 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 57
    FORTRESS HEALTHCARE & STAFFING LIMITED
    16320352
    58 Parlaunt Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-03-17 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 58
    FOUNTAINCAREUK LTD
    16240672
    37 Shortlands Close, Belvedere, England
    Active Corporate (2 parents)
    Officer
    2025-02-10 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 59
    FPS 001 LIMITED
    - now 07480551 07480591... (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
    2013-08-05 ~ 2013-09-15
    IIF 223 - Director → ME
  • 60
    FRAGRANCE GLOBAL LIMITED
    - now 11026234
    HASPIRE RECRUITMENT LIMITED
    - 2018-09-19 11026234
    227a Milton Road Milton Road, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-23 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 61
    FVG CONSULTANCY LTD
    14984497
    76 Villa Road, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-07-06 ~ now
    IIF 254 - Director → ME
    Person with significant control
    2023-07-06 ~ now
    IIF 251 - Right to appoint or remove directors OE
    IIF 251 - Ownership of shares – 75% or more OE
    IIF 251 - Ownership of voting rights - 75% or more OE
  • 62
    GENIUS KIDS DAYCARE LTD
    13225148
    12 Tuppy Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-25 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 63
    GLOBAL RELOCATION SPECIALIST SERVICES LTD
    15767407
    Flat 6, 16 Wilbury Villas, Hove, England
    Active Corporate (2 parents)
    Officer
    2024-06-07 ~ now
    IIF 226 - Director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 230 - Ownership of shares – 75% or more OE
  • 64
    GOLDMAN SACHS MB SERVICES LIMITED
    09042100
    10 Fleet Place, London
    Dissolved Corporate (11 parents)
    Officer
    2014-05-15 ~ 2017-01-13
    IIF 253 - Secretary → ME
  • 65
    GROVEVILLE LIMITED
    08357561
    6 Markland Close, Chelmsford, England
    Active Corporate (3 parents)
    Officer
    2013-01-11 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 46 - Has significant influence or control OE
  • 66
    H & O PROFESSIONAL SERVICES LLP
    OC347596
    55 Cowper Crescent, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    2009-08-02 ~ dissolved
    IIF 201 - LLP Designated Member → ME
  • 67
    HALLMARK CONSULTANTS LTD
    08109847
    10 Austen Way, St. Albans, England
    Active Corporate (1 parent)
    Officer
    2012-06-18 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2017-06-18 ~ now
    IIF 10 - Has significant influence or control over the trustees of a trust OE
    IIF 10 - Has significant influence or control as a member of a firm OE
    IIF 10 - Has significant influence or control OE
  • 68
    HATFIELD COMMUNITY FREE SCHOOL
    07648654
    Hatfield Community Free School, Hatfield Community Free School, Briars Lane, Hatfield, Hertfordshire
    Active Corporate (51 parents)
    Officer
    2021-10-13 ~ 2022-10-17
    IIF 56 - Director → ME
  • 69
    HILLTRUST GLOBAL LTD
    15255102
    204 Frobisher Road, Erith, England
    Dissolved Corporate (3 parents)
    Officer
    2024-12-02 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2025-01-15 ~ dissolved
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Has significant influence or control over the trustees of a trust OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 70
    HOUSE OF KITCHENS LIMITED
    - now 13284980
    DELIVERA CAMBRIDGE LIMITED
    - 2021-04-08 13284980
    227a Milton Road, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    2021-03-22 ~ 2021-06-13
    IIF 144 - Director → ME
    Person with significant control
    2021-03-22 ~ 2021-06-12
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 71
    IAM CONSULTS LTD
    07556418
    2 Carpenters Court, Vincent Drive, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2011-03-08 ~ dissolved
    IIF 121 - Director → ME
  • 72
    IMPACT DANCE FOUNDATION C.I.C.
    - now 11754026
    IMPACT DANCE FOUNDATION LTD - 2025-05-28
    76a Thornbury Road, Isleworth, England
    Active Corporate (10 parents)
    Officer
    2025-09-05 ~ now
    IIF 146 - Director → ME
  • 73
    INSIGHT CARE AGENCY LTD
    15143617
    Abbotsgate House 3rd Floor Central Office, Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-18 ~ 2023-09-18
    IIF 234 - Director → ME
    2023-09-18 ~ now
    IIF 233 - Director → ME
    Person with significant control
    2023-09-18 ~ 2023-09-18
    IIF 243 - Has significant influence or control OE
    2023-09-18 ~ now
    IIF 244 - Right to appoint or remove directors OE
    IIF 244 - Ownership of voting rights - 75% or more OE
    IIF 244 - Ownership of shares – 75% or more OE
  • 74
    KENSKO GRILLS LIMITED
    13552402
    5 Robin Place, Allington, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-08-06 ~ now
    IIF 196 - Director → ME
    Person with significant control
    2021-08-06 ~ now
    IIF 180 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 75
    KENSKO LIMITED
    09507537
    5 Robin Place, Allington, Maidstone, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-03-24 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2021-09-21 ~ now
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 76
    KENSKO PROPERTIES LIMITED
    14078887
    5 Robin Place Robin Place, Allington, Maidstone, Kent, England
    Active Corporate (1 parent)
    Officer
    2022-04-29 ~ now
    IIF 197 - Director → ME
    Person with significant control
    2022-04-29 ~ now
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Right to appoint or remove directors OE
  • 77
    LAWORLD FASHION EVENT LTD
    11562918
    Flat 2 66 Burgess Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-11 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 179 - Ownership of shares – 75% or more OE
  • 78
    LEEWAY CIC
    16989001
    1 Canada Square, 39th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-26 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF 29 - Right to appoint or remove directors OE
  • 79
    LES COLLECTIONS LIMITED
    12118346
    18, Anenome Court 22 Enstone Road, Enfield, England
    Dissolved Corporate (3 parents)
    Officer
    2019-07-23 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    2019-07-23 ~ dissolved
    IIF 167 - Has significant influence or control OE
  • 80
    LINGFIELD COURT RESIDENTS UK LTD
    10715474
    Aspire Plus Office 232 Compass House, Vision Park,chivers Way, Histon, Cambridge, England
    Active Corporate (11 parents)
    Officer
    2024-01-20 ~ now
    IIF 141 - Director → ME
  • 81
    LINGFIELDCOURT PROPERTIES LTD
    16567704
    41 Lingfield Court Hamstead Road, Great Barr, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2025-07-08 ~ now
    IIF 18 - Director → ME
  • 82
    M.B ADECO GLOBAL INVESTMENT LTD
    13859560
    30 Alice Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-19 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
  • 83
    MAKOLA SERVICES LIMITED
    08087280
    12 Tuppy Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-05-29 ~ 2013-07-01
    IIF 40 - Director → ME
  • 84
    MARBEH LIMITED
    16741115
    65 Summerwood Lane, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2025-09-24 ~ now
    IIF 213 - Director → ME
    Person with significant control
    2025-09-24 ~ now
    IIF 229 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 229 - Ownership of shares – More than 50% but less than 75% OE
    IIF 229 - Right to appoint or remove directors OE
  • 85
    MATCHKEY LIMITED
    09369590
    59 Willow Way, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-30 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 86
    MEED CONSULTANTS LIMITED
    12241456
    1st Floor North Westgate House, Harlow, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-06 ~ dissolved
    IIF 88 - Director → ME
    2019-10-03 ~ 2022-04-06
    IIF 216 - Director → ME
    Person with significant control
    2019-10-03 ~ dissolved
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Right to appoint or remove directors OE
  • 87
    MERCHANTS AGAINST DEAL SITES LIMITED
    08202300
    22b Sydenham Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-09-05 ~ dissolved
    IIF 106 - Director → ME
    2012-09-05 ~ dissolved
    IIF 250 - Secretary → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 88
    MERCYLIFE RECRUITMENT LIMITED
    08676521
    158 Old Kent Road, London, England
    Active Corporate (2 parents)
    Officer
    2015-10-10 ~ now
    IIF 158 - Director → ME
    2013-09-04 ~ 2015-01-31
    IIF 159 - Director → ME
    Person with significant control
    2016-09-04 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 89
    MO CARE PRESTIGE LIMITED
    16374560
    5 Emperor Way, Kingsnorth, Ashford, England
    Active Corporate (1 parent)
    Officer
    2025-04-08 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 90
    MOLAREX LTD
    07364994
    1 Cinder Street, Colchester, Essex
    Active Corporate (2 parents)
    Officer
    2010-09-03 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
  • 91
    MUDIA ESTATE LIMITED
    - now 14077001
    MUDIAMEN ESTATE LIMITED
    - 2022-06-07 14077001
    124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2022-04-28 ~ now
    IIF 204 - Director → ME
    Person with significant control
    2022-04-28 ~ now
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of voting rights - 75% or more OE
  • 92
    NEXA HEALTHCARE LTD
    15596967
    25 Anglesey Road, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    2024-03-27 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 93
    ODEES CONSULTING LIMITED
    16547024
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2025-06-27 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 94
    OLABABS LIMITED
    13631680
    3 The Fold, The Fold, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-20 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2021-09-20 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 95
    OLANGCARE LIMITED
    13819758
    29b Bellhouse Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-01 ~ dissolved
    IIF 110 - Director → ME
  • 96
    ORIADE LIMITED
    13091644
    Flat 2 Pricess Court, 28-30 Sea Road, Boscombe, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2020-12-21 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2020-12-21 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    2020-12-21 ~ 2021-12-22
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
  • 97
    OVERWATCH ENERGY & TECHNOLOGY LIMITED
    15900331
    29 Bittern Way, Chichester, England
    Active Corporate (2 parents)
    Officer
    2024-08-15 ~ now
    IIF 206 - Director → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 98
    OYEKANMI HEALTH CARE LIMITED
    11113634
    4385, 11113634: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-12-15 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    2017-12-15 ~ dissolved
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of voting rights - 75% or more OE
  • 99
    PAYCELER LIMITED
    13321403
    Portal 2 The Beacon, Westgate Road, Newcastle Upon Tyne, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-12-24 ~ 2022-08-03
    IIF 252 - Director → ME
  • 100
    PHOENIX EDUCATION AND CONSULTING LTD.
    11619455
    117 Atkinson Road 117 Atkinson Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-12 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    2018-10-12 ~ dissolved
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
  • 101
    PROFUSION HEALTH LIMITED
    14325296
    183 Wheatfield Drive, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Officer
    2024-12-01 ~ now
    IIF 140 - Director → ME
  • 102
    QCC CARE TRAINING & JOB SERVICES LTD
    08102716 09048399
    145 Plumstead Road, London
    Dissolved Corporate (4 parents)
    Officer
    2013-11-30 ~ dissolved
    IIF 161 - Director → ME
    2013-10-01 ~ dissolved
    IIF 160 - Director → ME
  • 103
    R360 MEDIA, THEATRE & ARTS CIC
    - now 13917157
    R360 MEDIA AND IT TRAINING CIC - 2023-03-30
    24 Ashville Terrace, Manchester, England
    Active Corporate (7 parents)
    Officer
    2024-01-10 ~ 2026-03-14
    IIF 205 - Director → ME
  • 104
    RADIO HAROLD HILL LTD
    09499163
    11 Nelmes Road Nelmes Road, Hornchurch, England
    Dissolved Corporate (5 parents)
    Officer
    2015-05-01 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 172 - Has significant influence or control OE
  • 105
    RCA TRADING LTD
    10229494
    8 Duke Street, Leigh, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-07-01 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2018-07-15 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 106
    REMDY LOGISTICS LIMITED
    15284270
    34 Newey Road, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-14 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 107
    S-EXPRESS MONEY LTD
    - now 10618007
    SIMPLEFLOW LTD
    - 2024-08-19 10618007
    91 Princess Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2017-02-14 ~ 2024-09-07
    IIF 109 - Director → ME
    Person with significant control
    2023-09-29 ~ 2024-08-15
    IIF 34 - Ownership of shares – 75% or more OE
  • 108
    S3 BUSINESS SYSTEMS LTD
    07445237
    59 Clonmel Close, Caversham, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2010-11-19 ~ dissolved
    IIF 218 - Director → ME
  • 109
    SAFE CARE MEDICALS LTD
    14373962
    1st Floor North, Westgate House, The High, Harlow, England
    Active Corporate (3 parents)
    Officer
    2022-11-29 ~ now
    IIF 85 - Director → ME
    2022-11-22 ~ now
    IIF 245 - Secretary → ME
    Person with significant control
    2022-11-22 ~ 2024-10-22
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
  • 110
    SALVATORE ENERGY LIMITED
    06925550
    118 Orchard Road, South Ockendon, Essex
    Dissolved Corporate (1 parent)
    Officer
    2009-06-05 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 111
    SERVICE INTEGRITY & LOGISTICS LIMITED
    14089962
    2a D'arcy Road, Colchester, England
    Active Corporate (2 parents)
    Officer
    2022-05-06 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2022-05-06 ~ now
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
    IIF 63 - Right to appoint or remove directors OE
  • 112
    SHALLOM SERVICES LIMITED
    07303780
    17 Othello Road, Lowhill, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2010-07-05 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 113
    SHANIJOE HEALTH CARE SERVICES LIMITED
    11224006
    25 Whorlton Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-02-26 ~ now
    IIF 246 - Director → ME
    Person with significant control
    2018-02-26 ~ now
    IIF 239 - Right to appoint or remove directors OE
    IIF 239 - Ownership of shares – 75% or more OE
    IIF 239 - Ownership of voting rights - 75% or more OE
  • 114
    SHANIJOE LTD
    09670020
    25 Whorlton Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-03 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    2016-07-03 ~ dissolved
    IIF 240 - Ownership of voting rights - 75% or more OE
    IIF 240 - Ownership of shares – 75% or more OE
  • 115
    SILK MEDIA LTD
    07017842
    27 Nicholas Close, Watford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2009-09-14 ~ dissolved
    IIF 203 - Director → ME
  • 116
    SIMTEX INTEGRATED LTD
    08857780
    Pall Mall Court 61 - 67, King Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-02-27 ~ dissolved
    IIF 222 - Director → ME
  • 117
    SOTADE LIMITED
    16206680
    First Floor Office 25a Ceme Innovation Centre, Marsh Way, Rainham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-24 ~ now
    IIF 189 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
  • 118
    SP FUSION UK LIMITED
    - now 16573943
    SPFUSION UK LIMITED
    - 2025-07-24 16573943
    1st Floor North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-10 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2025-07-10 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 119
    SPATIAL FUSION TECHNOLOGIES LTD
    16572506
    135 Cowleaze, Chippenham, England
    Active Corporate (1 parent)
    Officer
    2025-07-09 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2025-07-09 ~ now
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more OE
  • 120
    SPOKES NETWORK LIMITED
    14724656
    C/0 Aacsl Accountants Limited, 1st Floor North Westgate House, Harlow Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-10-22 ~ dissolved
    IIF 86 - Director → ME
    2023-03-13 ~ 2024-10-22
    IIF 87 - Director → ME
    Person with significant control
    2023-03-13 ~ 2024-10-22
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 121
    STANDARD SYSTEMS LTD
    06942561
    10 Austen Way, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2009-06-24 ~ 2010-06-20
    IIF 236 - Secretary → ME
  • 122
    STRATA NEST LIMITED
    16515894
    155 Chapel Street, Leigh, England
    Active Corporate (2 parents)
    Officer
    2025-06-13 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 123
    THE REDEEMED CHRISTIAN CHURCH OF GOD AGAPE CENTRE HAVANT
    - now 16359652
    THE REDEEMED CHRISTIAN CHURCH OF GOD AGAPE CENTRE HAVANT LTD
    - 2025-09-16 16359652
    St. Faiths Church House, The Pallant, Havant, England
    Active Corporate (5 parents)
    Officer
    2025-04-02 ~ now
    IIF 177 - Director → ME
  • 124
    TRIPLE T I.T RESOURCES LIMITED
    10365435
    34 Newey Road, Coventry, West Midlands
    Active Corporate (1 parent)
    Officer
    2016-09-08 ~ now
    IIF 149 - Director → ME
    2016-09-08 ~ 2024-08-22
    IIF 238 - Secretary → ME
    Person with significant control
    2016-09-08 ~ now
    IIF 118 - Has significant influence or control OE
  • 125
    TRIPLE T STORE LTD
    15958475
    34 Newey Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    2024-09-16 ~ now
    IIF 163 - Director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - 75% or more OE
  • 126
    TYDD RESOURCE CENTRE CONSULT LIMITED
    06258419
    35 Greenside, Borehamwood, Herts
    Active Corporate (4 parents)
    Officer
    2011-07-13 ~ now
    IIF 185 - Director → ME
    2007-05-24 ~ now
    IIF 198 - Secretary → ME
  • 127
    WALLON CONSTRUCTION LIMITED
    13204607
    128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2021-02-16 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2021-02-16 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 128
    WATERROCK LIMITED
    09701151
    4 Holmwood Gardens, Wallington, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-24 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 129
    WERSA LTD
    09926590
    20 Wenlock Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-12-22 ~ now
    IIF 249 - Director → ME
    Person with significant control
    2016-12-21 ~ now
    IIF 200 - Ownership of shares – 75% or more OE
  • 130
    WORLDBEST ENTERPRISE LIMITED
    12717514
    48a Essex Road, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-03 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 131
    XANDER AND XAVIAR LIMITED
    07678955
    22b Sydenham Road, London
    Dissolved Corporate (2 parents)
    Officer
    2011-06-22 ~ 2014-06-30
    IIF 107 - Director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 132
    XARIS COMPANY BOOKS LIMITED
    - now 06884736
    RSL NEW ERA LTD. - 2011-09-12
    WUMEX LIMITED - 2010-11-08
    19 Central Avenue, Fitzwilliam, Pontefract, West Yorkshire
    Active Corporate (5 parents)
    Officer
    2019-08-19 ~ 2025-12-19
    IIF 126 - Director → ME
  • 133
    YAH INVESTMENT LIMITED
    11060933
    23 Crofts Road, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-13 ~ dissolved
    IIF 228 - Director → ME
  • 134
    YELLAD RESOURCES LTD
    10701176
    86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    2017-03-31 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.