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 Adebola Bashiru Adebowale

    Related profiles found in government register
  • Mr Adebola Bashiru Adebowale
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 284, Cleggs Lane, Little Hulton, Manchester, M38 9RQ, England

      IIF 1
  • Mr Ademola David Akintayo
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 28, Mytton Street, Manchester, M15 5AZ, England

      IIF 2 IIF 3
  • Mr Olabisi Taiwo Ajibola
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 53, Ward Road, Southsea, PO4 9PA, England

      IIF 4
  • Ms Adeyinka Abolade
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 33, Endwood Court, Birmingham, B20 2RX, England

      IIF 5
  • Mr Adedayo Olalekan Oyename
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 17, Burnshaw Mews, Leeds, LS10 4TF, England

      IIF 6
  • Mr Ayoola Wilfred Bamgboye
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Francis Avenue, Gravesend, DA12 4SH, England

      IIF 7 IIF 8
  • Mr Odutola Olusegun Odumosu
    Nigerian born in March 1988

    Resident in England

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

      IIF 9
  • Mrs. Oluwatosin Adeoye
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15480815 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
  • Ogungbe, Afeez Adebowale
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 34, Pommell Drive, Bradford, BD2 3FQ, England

      IIF 11
  • Mr Olawale Akinola
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 19, Tennyson Road, Dartford, DA1 5DJ, England

      IIF 12
    • 25 Frobisher Road, Erith, Erith, DA8 2PU, England

      IIF 13
    • 9, Warspite Road, London, SE18 5NU, England

      IIF 14
  • Mrs Adebukola Ajoke Saka
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 10, Toppham Road, Sheffield, S8 7NW, England

      IIF 15
  • Mrs Omobolaji Comfort Atilola
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 153, Oakstead Close, Ipswich, IP4 4HW, England

      IIF 16
  • Dr Oreoluwa Erikitola
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat E, 132 Sutherland Avenue, London, W9 1HP, England

      IIF 17
  • Eniola Adewunmi Adekunle
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 92 Gordon Street, Gordon Street, Northampton, NN2 6BZ, United Kingdom

      IIF 18
    • 92, Gordon Street, Northampton, NN2 6BZ, England

      IIF 19
  • Mr Damilola Buroh
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Avon House, Avonmore Road, London, W14 8TS, England

      IIF 20 IIF 21
  • Ms Iretioluwa Atinuke Akerele
    Nigerian born in March 1988

    Resident in England

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

      IIF 22
    • C/o, Aacsl Accountants Ltd, 1st Floor, North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 23
  • Adebowale, Adebola Bashiru
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 284, Cleggs Lane, Little Hulton, Manchester, M38 9RQ, England

      IIF 24
  • Kofoworaola Agbara Oluwole
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 96 Balmoral Road, Gillingham, Kent, ME7 4QE, United Kingdom

      IIF 25
  • Mr Abayomi Tejumola
    Nigerian born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Daniel Place, Hendon, London, NW4 3PG, England

      IIF 26
  • Mr Adenrele Lekan-salami
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 52, Forster Road, Guildford, GU2 9AF, England

      IIF 27
  • Mr Olalekan Ogunmuyiwa
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 19, Kingsmead Court High Street North, Dunstable, LU6 1NQ, England

      IIF 28
  • Mr Samuel Akinola
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15916486 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
  • Mr Samuel Toluwani Akinola
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 27, Pedder Street, Bolton, BL1 4JX, England

      IIF 30
  • Mrs Adedoyin Mulikat Showunmi
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 13, Bostall Park Avenue, Bexleyheath, DA7 5JR, England

      IIF 31
  • Ms Olabisi Oguntoye
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 36a, Upper Abbey Road, Belvedere, DA17 5AJ, England

      IIF 32
  • Ms. Omolabake Ogungbemile
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 76, Arctic House, 3 Heritage Avenue, Colindale, London, NW9 5FL, England

      IIF 33
  • Olalekan Babatunde Ajaja
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 30, Kilgallon Road, Lawley Bank, Telford, TF4 2TP, England

      IIF 34
  • Amure, Mariam Omotola
    Nigerian director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 85-87, Bayham Street, London, NW1 0AG, England

      IIF 35
  • Abayomi Tejumola
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Daniel Place, London, NW4 3PG, United Kingdom

      IIF 36 IIF 37
    • C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 38
  • Lilian Oluchi Anozie
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 20, Fusilier Close, Middleton, Manchester, M24 5BJ, England

      IIF 39
  • Mr Afeez Adebowale Ogungbe
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 34, Pommell Drive, Bradford, BD2 3FQ, England

      IIF 40
  • Mr Maleek Idowu Olanrewaju
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 120, Somers Road, Southsea, PO5 4PY, England

      IIF 41
  • Mr Oluwaseyi Steve Atilola
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 153, Oakstead Close, Ipswich, IP4 4HW, England

      IIF 42
  • Mr Rasaq Olayiwola Akinbola
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 29, Tatlow Road, Glenfield, Leicester, LE3 8NF, England

      IIF 43
  • Mrs Damilola Christiana Omolayo
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 12c, King Edward Road, Romford, RM1 2DH, England

      IIF 44
  • Olubusola Eniola Atinsola
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 38, St. Johns Road, Gillingham, ME7 5NB, England

      IIF 45
  • Saka, Adebukola Ajoke
    Nigerian management accountant born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 10, Toppham Road, Sheffield, S8 7NW, England

      IIF 46
  • Abolade, Adeyinka
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 33, Endwood Court, Birmingham, B20 2RX, England

      IIF 47
  • Akinbola, Rasaq Olayiwola
    Nigerian director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 29, Tatlow Road, Glenfield, Leicester, LE3 8NF, England

      IIF 48
  • Akinola, Olawale
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 9, Warspite Road, London, SE18 5NU, England

      IIF 49
  • Akinola, Olawale
    Nigerian civil enforcement officer born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 25 Frobisher Road, Erith, Erith, DA8 2PU, England

      IIF 50
  • Akinola, Olawale
    Nigerian company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 19, Tennyson Road, Dartford, DA1 5DJ, England

      IIF 51
    • First Floor, 59-61 Hare Street, London, SE18 6NE, England

      IIF 52
  • Amudalat Omotoyosi Adegboyega
    Nigerian born in March 1988

    Resident in England

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

      IIF 53
  • Bamgboye, Ayoola
    Nigerian operations manager born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 25 Sequoia House, 18 Quebec Way, London, SE16 7ET, England

      IIF 54
  • Mofoluwaso Opeyemi Atolagbe
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 10 Cressbrook Road, Waverly, Rotherham, Cressbrook Road, Waverley, Rotherham, South Yorkshire, S60 8WB, England

      IIF 55
  • Mr Aduralere Oludare Shoyemi-obawanle
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Beverley Grove, Blackpool, FY4 2BG, England

      IIF 56 IIF 57
  • Mr Oladipupo Adewale
    British born in March 1988

    Resident in England

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

      IIF 58
  • Mr Oluwaseyi Yakub Onifade
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Hamill House, Chorley New Road, Bolton, BL1 4DH, England

      IIF 59
  • Mrs Mariam Omotola Amure
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 85-87, Bayham Street, London, NW1 0AG, England

      IIF 60
  • Mrs Olufunso Temi Oyolola
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 26, Hanson Way, Longford, Coventry, CV6 6PL, England

      IIF 61
  • Mutiat Damilola Adeniji
    Nigerian born in March 1988

    Resident in England

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

      IIF 62
  • Akinola, Samuel
    Nigerian company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15916486 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 63
  • Akinola, Samuel Toluwani
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 27, Pedder Street, Bolton, BL1 4JX, England

      IIF 64
  • Banjoko, Olatunde Olakunle
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 25, Ronald Street, Liverpool, L13 2AA, England

      IIF 65
  • Buroh, Damilola
    Nigerian musician born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Avon House, Avonmore Road, London, W14 8TS, England

      IIF 66
  • Isakin, Esther Oluwatobi
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 49, Egremont Road, Rumwell, Taunton, TA4 1FD, England

      IIF 67
  • Miss Damilola Tokunbo Oladehinde
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 23, Elbury Drive, London, E16 3AE, England

      IIF 68
  • Miss Lovina Innocent
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 33, Beecham Road, Portsmouth, PO1 5LY, England

      IIF 69
  • Mr Godwin Olaoluwa Dosunmu
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 22, Kipling Street, Salford, M7 2FF, England

      IIF 70
  • Mr Oladipupo Kayode Adewale
    British born in March 1988

    Resident in England

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

      IIF 71 IIF 72
  • Mr Olatunde Olakunle Banjoko
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 25, Ronald Street, Liverpool, L13 2AA, England

      IIF 73
  • Mr Oluwatimilehin Tunde Akinbo
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ransome Tamunoimiegbam Ogolo
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 70, Grecian Street, Maidstone, Kent, ME14 2TS, England

      IIF 76
  • Mr Samson Omokhagbon Ogunleye
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 59 Jewel Court, 29 Legge Lane, Birmingham, B1 3LE, England

      IIF 77
  • Obadofin, Oluwasegun Akinwande
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 177, Magnolia Road, Seacroft, Leeds, LS14 6WQ, England

      IIF 78
  • Olajugbe, Olabisi Enitan
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 32 Pegler Court, Pegler Way, Crawley, RH11 7GU, England

      IIF 79
  • Olanrewaju, Maleek Idowu
    Nigerian creative director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 120, Somers Road, Southsea, PO5 4PY, England

      IIF 80
  • Adeniji, Mutiat Damilola
    Nigerian born in March 1988

    Resident in England

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

      IIF 81
  • Adewale, Oladipupo Kayode
    Nigerian born in March 1988

    Resident in England

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

      IIF 82
  • Ajaja, Olalekan Babatunde
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 30, Kilgallon Road, Lawley Bank, Telford, TF4 2TP, England

      IIF 83
  • Ajibola, Olabisi Taiwo
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 53, Ward Road, Southsea, PO4 9PA, England

      IIF 84
  • Akintayo, Ademola David
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 28, Mytton Street, Manchester, M15 5AZ, England

      IIF 85 IIF 86
  • Anozie, Lilian Oluchi
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 20, Fusilier Close, Middleton, Manchester, M24 5BJ, England

      IIF 87
  • Atilola, Oluwaseyi Steve
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 153, Oakstead Close, Ipswich, IP4 4HW, England

      IIF 88
  • Dosunmu, Godwin Olaoluwa
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 22, Kipling Street, Salford, M7 2FF, England

      IIF 89
  • Eniola Elizabeth Martin
    Nigerian born in March 1988

    Resident in England

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

      IIF 90
  • Martin, Eniola Elizabeth
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 12, Stonebridge House, Stonebridge Walk, Chelmsford, Essex, CM1 1DN, United Kingdom

      IIF 91
    • 5, Brayford Square, London, E1 0SG, England

      IIF 92
  • Miss Olabisi Enitan Olajugbe
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 32 Pegler Court, Pegler Way, Crawley, RH11 7GU, England

      IIF 93
  • Mr Odutola Olusegun Odumosu
    British born in March 1988

    Resident in England

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

      IIF 94 IIF 95
  • Mr Oluwatobiloba Samuel Soyemi
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4, Margaret Ashton Close, Manchester, M9 4PZ

      IIF 96
  • Mrs Bosede Faith Afolabi-ariyo
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 104, Esslemont Road, Southsea, PO4 0ET, England

      IIF 97
  • Mrs Olaide Ireti-ogo Balogun
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 71, Cullerne Close, Abingdon, OX14 1XJ, England

      IIF 98
  • Odusola, Mobola Fausat
    Nigerian business person born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, Grosvenor Close, Wolverhampton, WV10 8JD, England

      IIF 99
  • Akerele, Iretioluwa Atinuke
    Nigerian born in March 1988

    Resident in England

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

      IIF 100
    • C/o, Aacsl Accountants Ltd, 1st Floor, North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 101
  • Ayodele, Mofeyisayo
    Nigerian director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 25, St. Dunstans Road, Ground Floor Flat, London, W6 8RE, England

      IIF 102
  • Mr Oluwagbemiga Oluwatobiloba Alo
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11, Eccles Fold, Eccles, Manchester, M30 0NT, England

      IIF 103
  • Odumosu, Odutola Olusegun
    Nigerian software developer born in March 1988

    Resident in England

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

      IIF 104
  • Ogunmuyiwa, Olalekan Olubusayo
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15, 15, Stamp Acre, Dunstable, LU6 1FY, England

      IIF 105
    • 15, Stamp Acre, Dunstable, LU6 1FY, England

      IIF 106 IIF 107
  • Omolayo, Damilola Christiana
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 12c, King Edward Road, Romford, RM1 2DH, England

      IIF 108
  • Onifade, Oluwaseyi Yakub
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Hamill House, Chorley New Road, Bolton, BL1 4DH, England

      IIF 109
  • Oyename, Adedayo Olalekan
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 17, Burnshaw Mews, Leeds, LS10 4TF, England

      IIF 110
  • Razaq, Ayodeji Lateef
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 21, Canavan Way, Salford, M7 1AZ, England

      IIF 111
  • Tejumola, Abayomi
    Nigerian it consultant born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Daniel Place, London, NW4 3PG, United Kingdom

      IIF 112
  • Tejumola, Abayomi
    Nigerian technology consultant born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Daniel Place, London, NW4 3PG, United Kingdom

      IIF 113
  • Adeoye, Oluwatosin, Mrs.
    Nigerian chief operating officer born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15480815 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 114
  • Afolabi-ariyo, Bosede Faith
    Nigerian stylist born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 104, Esslemont Road, Southsea, PO4 0ET, England

      IIF 115
  • Akinbo, Oluwatimilehin Tunde
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
  • Atilola, Omobolaji Comfort
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 153, Oakstead Close, Ipswich, IP4 4HW, England

      IIF 118
  • Atinsola, Olubusola Eniola
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 38, St. Johns Road, Gillingham, ME7 5NB, England

      IIF 119
  • Bamgboye, Ayoola Wilfred
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
  • Erikitola, Oreoluwa, Dr
    Nigerian medical doctor born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat E 132, Sutherland Avenue, London, W9 1HP, United Kingdom

      IIF 122
  • Mr Olalekan Olubusayo Ogunmuyiwa
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15, Stamp Acre, Dunstable, LU6 1FY, England

      IIF 123
  • Ogolo, Ransome Tamunoimiegbam
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 70, Grecian Street, Maidstone, Kent, ME14 2TS, England

      IIF 124
  • Ogunleye, Samson Omokhagbon
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 59 Jewel Court, 29 Legge Lane, Birmingham, B1 3LE, England

      IIF 125
  • Ogunmuyiwa, Olalekan
    Nigerian director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 19, Kingsmead Court High Street North, Dunstable, Bedfordshire, LU6 1NQ, England

      IIF 126
  • Oguntoye, Olabisi
    Nigerian company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 36a, Upper Abbey Road, Belvedere, DA17 5AJ, England

      IIF 127
  • Oladehinde, Damilola Tokunbo
    Nigerian entrepreneur born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 23, Elbury Drive, London, E16 3AE, England

      IIF 128
  • Oluwole, Kofoworaola Agbara
    Nigerian company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 96 Balmoral Road, Gillingham, Kent, ME7 4QE, United Kingdom

      IIF 129
  • Oyolola, Olufunso Temi
    Nigerian user researcher born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 26, Hanson Way, Longford, Coventry, CV6 6PL, England

      IIF 130
  • Oluwasegun Akinwande Obadofin
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 177, Magnolia Road, Seacroft, Leeds, LS14 6WQ, England

      IIF 131
  • Showunmi, Adedoyin Mulikat
    Nigerian project manager and data analyst born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 13, Bostall Park Avenue, Bexleyheath, DA7 5JR, England

      IIF 132
  • Adegboyega, Amudalat Omotoyosi
    Nigerian born in March 1988

    Resident in England

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

      IIF 133
  • Alo, Oluwagbemiga Oluwatobiloba
    Nigerian cleaner born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11, Eccles Fold, Eccles, Manchester, M30 0NT, England

      IIF 134
  • Atolagbe, Mofoluwaso Opeyemi
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 10 Cressbrook Road, Waverly, Rotherham, Cressbrook Road, Waverley, Rotherham, South Yorkshire, S60 8WB, England

      IIF 135
  • Damilola Buroh
    Nigerian born in March 1988

    Resident in Nigeria

    Registered addresses and corresponding companies
    • 4, Jeremiah Ugwu Street, Lagos, Nigeria

      IIF 136
  • Dr Ore-oluwa Catherine Erikitola
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat E, 132 Sutherland Avenue, London, W9 1HP, England

      IIF 137
  • Mr Michael Osadolor Osawe
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 23, Chatfield, Slough, SL2 1SN, England

      IIF 138
  • Mr Olawale Kayode Odetola
    Nigerian born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Willow Moss Drive, Manchester, M9 6AG, England

      IIF 139
  • Mr Rasheed Bola Salawudeen
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3, Fenton Close, Hampton Gardens, Peterborough, PE7 8QE, United Kingdom

      IIF 140
    • C/o, Aacsl Accountants Ltd, 1st Floor, North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 141 IIF 142
  • Prelador Patrick Akangbou
    British born in March 1988

    Resident in England

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

      IIF 143 IIF 144
  • Salawudeen, Rasheed Bola
    British director born in March 1988

    Resident in England

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

      IIF 145
  • Mr Abdulfatai Olalekan Sanni
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 10, Lovelace Way, Loughborough, Leicestershire, LE12 8RB, England

      IIF 146
    • 1st Floor, Copper House, 88 Snakes Lane East, Woodford Green, Essex, IG8 7HX, United Kingdom

      IIF 147
  • Lekan-salami, Deborah Funmi, Mrs.
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 52, Forster Road, Guildford, GU2 9AF, England

      IIF 148
  • Mr Oladimeji Amos Oke
    Nigerian born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Menzel Road, Weldon, Corby, NN17 3FL, England

      IIF 149
    • 33, Menzel Road, Weldon Park, Corby, Northamptonshire, NN17 3FL, United Kingdom

      IIF 150
    • 17, Lansbury Road, Newton Leys, Bletchley, Milton Keynes, Eng, MK3 5QP, United Kingdom

      IIF 151
  • Mr Omoniyi Olasunkanmi Abraham
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 55, Home Farm Drive, Boughton, Northampton, NN2 8ES, England

      IIF 152
  • Mrs Olawumi Kehinde Ajibola
    Nigerian born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Cathedral View Full Street, 30 Cathedral View, Full Street, Derby, Derbyshire, DE1 3AF, United Kingdom

      IIF 153
  • Osawe, Michael Osadolor
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 23, Chatfield, Slough, SL2 1SN, England

      IIF 154
  • Shoyemi-obawanle, Aduralere Oludare
    Nigerian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
  • Adewale, Oladipupo
    British architect born in March 1988

    Resident in England

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

      IIF 157
  • Adewale, Oladipupo Kayode
    British born in March 1988

    Resident in England

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

      IIF 158
  • Kofoworaola Agbara Oluwole
    Nigerian born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Ullswater Drive, Middleton, Manchester, M24 5RL, England

      IIF 159
  • Mr Oluwatobiloba Samuel Soyemi
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4 Highfield Court, Highfield Court, Soothill, Batley, WF17 6HR, England

      IIF 160
    • 4, Highfield Court, Soothill, Batley, WF17 6HR, England

      IIF 161
  • Ms Kofoworaola Oluwole
    Nigerian born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Waldstock Road, London, SE28 8SF, United Kingdom

      IIF 162
  • Oluwole, Kofoworaola
    English business woman born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 9 Shaw Close Theamsmead Central, London, London, SE28 8DE, England

      IIF 163
  • Abraham, Omoniyi Olasunkanmi
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 55, Home Farm Drive, Boughton, Northampton, NN2 8ES, England

      IIF 164
  • Akinola, Olawale Idris
    British company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 108, Whinchat Road, London, SE28 0DW, United Kingdom

      IIF 165
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 166
  • Ayodele, Mofeyisayo
    British parter at a social enterprise born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 16, St. Quintin Avenue, London, W10 6NU, England

      IIF 167
  • Dr Prelador Patrick Akangbou
    Nigerian born in March 1988

    Resident in United Kingdom

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

      IIF 168
  • Mr Rasheed Bola Salawudeen
    Nigerian born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 169
    • C/o, Aacsl Accountants Ltd, 1st Floor, North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 170
  • Odumosu, Odutola Olusegun
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
  • Salawudeen, Rasheed Bola
    Nigerian born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 173 IIF 174
    • C/o, Aacsl Accountants Ltd, 1st Floor, North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 175 IIF 176
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 177 IIF 178
  • Salawudeen, Rasheed Bola
    Nigerian director born in March 1988

    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 179
  • Sanni, Abdulfatai Olalekan
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 10, Lovelace Way, Loughborough, Leicestershire, LE12 8RB, England

      IIF 180
    • 1st Floor, Copper House, 88 Snakes Lane East, Woodford Green, Essex, IG8 7HX, United Kingdom

      IIF 181
  • Akangbou, Prelador Patrick
    British born in March 1988

    Resident in England

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

      IIF 182
    • C/o, Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, England, CM20 1YS, United Kingdom

      IIF 183 IIF 184
  • Akinola, Olawale
    Nigerian cctv operator born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a, Riverdale Road, Erith, Kent, DA8 1PU, England

      IIF 185
  • Egbuedike, Ibidunoluwa Oghenerukevwe, Dr
    Nigerian medical doctor born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor 112, Clerkenwell Road, London, EC1M 5SA

      IIF 186
  • Mr Vincent Chiemezie Martin
    Nigerian born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 12, Stonebridge House, Stonebridge Walk, Chelmsford, Essex, CM1 1DN, United Kingdom

      IIF 187
  • Oke, Oladimeji Amos
    Nigerian born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Menzel Road, Weldon, Corby, NN17 3FL, England

      IIF 188
    • 33, Menzel Road, Weldon Park, Corby, Northamptonshire, NN17 3FL, United Kingdom

      IIF 189
    • 17, Lansbury Road, Newton Leys, Bletchley, Milton Keynes, Eng, MK3 5QP, United Kingdom

      IIF 190
  • Omoniyi Ogundele
    Nigerian born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 191
  • Soyemi, Oluwatobiloba Samuel
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4 Highfield Court, Highfield Court, Soothill, Batley, WF17 6HR, England

      IIF 192
    • 29, Baler Drive, Nuneaton, CV11 7AP, England

      IIF 193
  • Soyemi, Oluwatobiloba Samuel
    British analyst born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4, Highfield Court, Soothill, Batley, WF17 6HR, England

      IIF 194
  • Soyemi, Oluwatobiloba Samuel
    British company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4, Margaret Ashton Close, Manchester, M9 4PZ, England

      IIF 195
  • Buroh, Damilola
    Nigerian director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sw11 7ag, 4 Charles Clowes Walk, London, SW11 7AG, United Kingdom

      IIF 196
  • Osawe, Osadolor
    Nigerian director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Bosworth Street, Manchester, M11 3AP, United Kingdom

      IIF 197
  • Osawe, Osadolor
    Nigerian student born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Bosworth Street, Manchester, M11 3AP, United Kingdom

      IIF 198
  • Osawe, Osadolor
    Nigerian trader born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Bosworth Street, Manchester, M11 3AP, United Kingdom

      IIF 199
  • Ajibola, Olawumi Kehinde
    Nigerian born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Cathedral View, Full Street, Derby, Derbyshire, DE1 3AF, United Kingdom

      IIF 200
  • Mr Vincent Chiemezie Martin
    Nigerian born in August 1985

    Resident in United Kingdom

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

      IIF 201
  • Odetola, Olawale Kayode
    Nigerian born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Willow Moss Drive, Manchester, M9 6AG, England

      IIF 202
  • Erikitola, Ore-oluwa Catherine, Dr
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat E, 132 Sutherland Avenue, London, W9 1HP, England

      IIF 203
  • Martin, Vincent Chiemezie
    Nigerian born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 12, Stonebridge House, Stonebridge Walk, Chelmsford, Essex, CM1 1DN, United Kingdom

      IIF 204
    • 5, Brayford Square, London, E1 0SG, England

      IIF 205
  • Miss Eniola Adewunmi Adekunle
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Gordon Street, Northampton, NN2 6BZ, United Kingdom

      IIF 206
  • Mr Abayomi Azeez Tejumola
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 207
  • Oluwole, Kofoworaola
    Nigerian born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Waldstock Road, London, London, SE28 8SF, United Kingdom

      IIF 208
  • Tejumola, Abayomi
    Nigerian born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Howard Walk, London, N2 0HB, United Kingdom

      IIF 209
  • Tejumola, Abayomi
    Nigerian company director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Howard Walk, London, N2 0HB, United Kingdom

      IIF 210
  • Tejumola, Abayomi
    Nigerian management consulting born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Howard Walk, London, N2 0HB, United Kingdom

      IIF 211
  • Oluwole, Kofoworaola Agbara
    Nigerian born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Ullswater Drive, Middleton, Manchester, M24 5RL, England

      IIF 212
  • Miss Omolabake Ogungbemile
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 76 Arctic House, 3 Heritage Avenue, London, NW9 5FL, United Kingdom

      IIF 213
  • Akangbou, Prelador Patrick, Dr
    Nigerian born in March 1988

    Resident in United Kingdom

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

      IIF 214
  • Abayomi Azeez Tejumola
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Daniel Place, London, NW4 3PG, United Kingdom

      IIF 215
    • 18, Clarence Road, Southend-on-sea, Essex, SS1 1AN

      IIF 216
  • Adekunle, Eniola Adewunmi
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Gordon Street, Northampton, NN2 6BZ, United Kingdom

      IIF 217
  • Adekunle, Eniola Adewunmi
    British nurse born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92 Gordon Street, Gordon Street, Northampton, NN2 6BZ, United Kingdom

      IIF 218
    • 92, Gordon Street, Northampton, NN2 6BZ, England

      IIF 219
  • Omoniyi Abraham
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victory House, 400 Pavillion Drive, Northampton, Northamptonshire, NN4 7PA, United Kingdom

      IIF 220
  • Akangbou, Prelador Patrick, Dr

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

      IIF 221
  • Oluwole, Kofoworaola

    Registered addresses and corresponding companies
    • 3, Waldstock Road, London, London, SE28 8SF, United Kingdom

      IIF 222
  • Osawe, Osadolor

    Registered addresses and corresponding companies
    • 21, Bosworth Street, Manchester, M11 3AP, United Kingdom

      IIF 223
  • Tejumola, Abayomi Azeez
    British born in March 1988

    Resident in United Kingdom

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

      IIF 224
    • C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 225 IIF 226
  • Tejumola, Abayomi Azeez
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Daniel Place, London, NW4 3PG, United Kingdom

      IIF 227
  • Abraham, Omoniyi

    Registered addresses and corresponding companies
    • 55, Home Farm Drive, Boughton, Northampton, NN2 8ES, England

      IIF 228
  • Odetola, Olawale Kayode

    Registered addresses and corresponding companies
    • 48, Vernon Street, Farnworth, Greater Manchester, BL4 7RD, United Kingdom

      IIF 229
  • Ogungbemile, Omolabake
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 76 Arctic House, 3 Heritage Avenue, London, NW9 5FL, United Kingdom

      IIF 230
  • Ogungbemile, Omolabake
    British pharmacist born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 76, Arctic House, 3 Heritage Avenue, Colindale, London, NW9 5FL, England

      IIF 231
  • Soyemi, Oluwatobiloba Samuel
    British born in March 1988

    Resident in United Kingdom

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

      IIF 232
child relation
Offspring entities and appointments 125
  • 1
    3T TRANSPORT & LOGISTICS SOLUTIONS LTD
    17123042
    27 Pedder Street, Bolton, England
    Active Corporate (1 parent)
    Officer
    2026-03-28 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2026-03-28 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 2
    ACTIV8 FUN (PETERBOROUGH) LIMITED
    16425663
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    2025-05-02 ~ now
    IIF 173 - Director → ME
  • 3
    AGNIESZKA TALOR LIMITED
    16111152
    92 Gordon Street, Northampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-01 ~ now
    IIF 217 - Director → ME
    Person with significant control
    2024-12-01 ~ now
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Right to appoint or remove directors OE
  • 4
    ALFMICH LIMITED
    15651297
    38 St. Johns Road, Gillingham, England
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 5
    ALGO VENTURES LIMITED
    15054893
    C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-08-07 ~ now
    IIF 226 - Director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Right to appoint or remove directors OE
  • 6
    ALGOMARKETING LTD
    10212066
    C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-06-02 ~ now
    IIF 225 - Director → ME
    Person with significant control
    2016-06-06 ~ 2025-01-01
    IIF 38 - Has significant influence or control as a member of a firm OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Has significant influence or control OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 7
    ALIRODI HEALTHCARE SERVICES LTD
    16348425
    33 Endwood Court, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-03-27 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    ANGELS CHILD CARE LTD
    12062167
    10 Ullswater Drive Middleton Ullswater Drive, Middleton, Manchester, England
    Active Corporate (1 parent)
    Officer
    2019-06-20 ~ now
    IIF 208 - Director → ME
    2019-06-20 ~ now
    IIF 222 - Secretary → ME
    Person with significant control
    2019-06-20 ~ now
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
  • 9
    AO ACCOUNTANTS LTD
    - now 09970904
    AO BOOKKEEPERS LTD - 2018-05-03
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Officer
    2019-09-03 ~ 2019-09-03
    IIF 166 - Director → ME
  • 10
    AOLIYAHRAHMAN LIMITED
    15877862
    1st Floor North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 11
    ASSURED NOVA LIMITED
    16164564
    10 Lovelace Way, Loughborough, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    2025-01-06 ~ now
    IIF 180 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    ASSUREDQ LTD
    14518709
    1st Floor, Copper House, 88 Snakes Lane East, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-12-01 ~ now
    IIF 181 - Director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
  • 13
    BEAUTEBYDIAMOND LTD
    12850929
    36a Upper Abbey Road, Belvedere, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-01 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 14
    BIG STEP CONCEPT LTD
    16059100
    1 Beverley Grove, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2024-11-04 ~ now
    IIF 155 - Director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 15
    BIG THINGZ ENTERTAINMENT LTD
    12897510
    Sw11 7ag 4 Charles Clowes Walk, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-22 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    2020-09-22 ~ dissolved
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    BOTERIA UK LTD
    13428713
    Flat 76 Arctic House, 3 Heritage Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-05-31 ~ now
    IIF 230 - Director → ME
    Person with significant control
    2021-05-31 ~ now
    IIF 213 - Has significant influence or control OE
  • 17
    BRISQ GROUP LIMITED
    - now 16389534
    ACTIV8 HOLDINGS LIMITED
    - 2025-09-02 16389534
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2025-04-15 ~ now
    IIF 174 - Director → ME
    Person with significant control
    2025-04-15 ~ 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
  • 18
    BRISQMONEY LIMITED
    16532694
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-06-20 ~ now
    IIF 178 - Director → ME
  • 19
    BRISQNET LIMITED
    16532695
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-06-20 ~ now
    IIF 177 - Director → ME
  • 20
    BUNATO TRADING COMPANY LTD
    14482062
    10 Cressbrook Road, Waverly, Rotherham Cressbrook Road, Waverley, Rotherham, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2022-11-14 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 21
    CARRE HEART LTD
    15797444
    55 Home Farm Drive, Boughton, Northampton, England
    Active Corporate (2 parents)
    Officer
    2024-06-23 ~ now
    IIF 228 - Secretary → ME
    Person with significant control
    2024-06-23 ~ now
    IIF 220 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 220 - Right to appoint or remove directors OE
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    CLUBQUEST LTD
    13797012
    First Floor, 59-61 Hare Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-24 ~ dissolved
    IIF 52 - Director → ME
  • 23
    COMFY DAILY ESSENTIALS LTD
    16598759
    153 Oakstead Close, Ipswich, England
    Active Corporate (1 parent)
    Officer
    2025-07-22 ~ now
    IIF 118 - Director → ME
    IIF 88 - Director → ME
    Person with significant control
    2025-07-22 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 24
    CONNECT247HEALTHCARE LTD
    14351514
    33 Beecham Road, Portsmouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-09-12 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    COOKING WITH MAMA
    08300474
    Mofeyisayo Ayodele, 25 St. Dunstans Road, Ground Floor Flat, London
    Dissolved Corporate (4 parents)
    Officer
    2013-05-10 ~ dissolved
    IIF 102 - Director → ME
  • 26
    CQ LOUNGE LTD
    14382286
    9 Warspite Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-10-31 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2022-10-31 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    CRYSTAL CLEARS CLEANING SERVICES LTD
    17104575
    5 Brayford Square, London, England
    Active Corporate (1 parent)
    Officer
    2026-03-19 ~ 2026-04-10
    IIF 92 - Director → ME
    2026-04-10 ~ now
    IIF 205 - Director → ME
    Person with significant control
    2026-03-19 ~ 2026-04-10
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    2026-04-10 ~ now
    IIF 201 - Ownership of shares – 75% or more OE
  • 28
    CYBARIK LIMITED
    13862746
    C/o Aacsl Accountants Ltd, 1st Floor North Westgate House, Harlow, Essex, England
    Active Corporate (1 parent)
    Officer
    2022-01-20 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2022-01-20 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 29
    DATATECH SERVICES LIMITED
    14242659
    30 Stamp Acre, Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    2022-07-19 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 30
    DATERENCE LIMITED
    15798816
    28 Mytton Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-06-24 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2024-06-24 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 31
    DEESHOW LTD
    12748219
    13 Bostall Park Avenue, Bexleyheath, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-16 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2020-07-16 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 32
    DESIRE SECURITY LTD
    14259960
    29 Tatlow Road, Glenfield, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-27 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2022-07-27 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 33
    DTOBZ LTD
    13227504
    4 Highfield Court Highfield Court, Soothill, Batley, England
    Active Corporate (1 parent)
    Officer
    2021-02-25 ~ now
    IIF 192 - Director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
  • 34
    DUCKPIN ARENA LIMITED
    - now 14847298
    HAMPTON ARCADE LIMITED
    - 2023-09-19 14847298
    C/o Aacsl Accountants Ltd, 1st Floor, North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-05-04 ~ now
    IIF 175 - Director → ME
    Person with significant control
    2023-05-04 ~ now
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 35
    DUO LIBRA AGENCY LIMITED
    14874714
    21 Canavan Way, Salford, England
    Active Corporate (1 parent)
    Officer
    2023-05-17 ~ now
    IIF 111 - Director → ME
  • 36
    E&L ALL LOGISTICS LTD
    16680265
    15 Stamp Acre, Dunstable, England
    Active Corporate (3 parents)
    Officer
    2026-01-20 ~ now
    IIF 106 - Director → ME
    2025-08-29 ~ 2025-09-23
    IIF 107 - Director → ME
    Person with significant control
    2025-08-29 ~ 2025-09-23
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    EAZY PROJECT LIMITED
    14032566
    25 Ronald Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2022-04-07 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2022-04-07 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 38
    EKABAL LTD
    09640300
    Flat 76, Arctic House, 3 Heritage Avenue, Colindale, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-16 ~ dissolved
    IIF 231 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Has significant influence or control OE
  • 39
    ELYON INVESTMENT LTD
    07646507
    4 Margaret Ashton Close, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2011-05-25 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 96 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 40
    FATHOUSE LTD
    14168415
    72 Beckhill Walk, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2022-06-13 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    FIDELITY CONSULTING SERVICES LIMITED
    15480815
    4385, 15480815 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-02-10 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2024-02-10 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    FIREBASE MEDIA LIMITED
    17102747
    17 Lansbury Road, Newton Leys, Bletchley, Milton Keynes, Eng, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-03-19 ~ now
    IIF 190 - Director → ME
    Person with significant control
    2026-03-19 ~ now
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    FJ HOUSING LIMITED
    14127401
    55 Home Farm Drive, Boughton, Buckton Fields, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-05-24 ~ dissolved
    IIF 191 - Right to appoint or remove directors OE
  • 44
    GEOFF SAMUEL LIMITED
    15916486
    4385, 15916486 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-08-26 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2024-08-26 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 45
    GMB JET LTD
    16115956
    33 Menzel Road, Weldon Park, Corby, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-03 ~ now
    IIF 189 - Director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 150 - Right to appoint or remove directors OE
  • 46
    HAIR SOLUTIONS SALON LTD
    15727992
    1 Faith Close Romford, Faith Close, Romford, England
    Active Corporate (1 parent)
    Officer
    2024-05-18 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2024-05-18 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 47
    HAWTHORN EPI LIMITED
    15180614
    32 Pegler Court Pegler Way, Crawley, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-02 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2023-10-02 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Right to appoint or remove directors OE
  • 48
    HONEY LEAD LTD
    13575968
    85-87 Bayham Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-06 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-01-06 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 49
    HOUSE OF ANAUM LTD
    15306399
    120 Somers Road, Southsea, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-23 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2023-11-23 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 50
    HUBB WORLD LIMITED
    - now 09886506
    HUBB FRAGRANCE LIMITED
    - 2022-01-26 09886506
    15 Stapledon Road, Orton Southgate, Peterborough, England
    Active Corporate (2 parents)
    Officer
    2022-01-25 ~ now
    IIF 212 - Director → ME
    Person with significant control
    2022-01-25 ~ now
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
  • 51
    IF2020 LIMITED
    12973950
    55 Home Farm Drive, Boughton, Northampton, England
    Active Corporate (1 parent)
    Officer
    2020-10-26 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2020-10-26 ~ now
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
  • 52
    INTELLISPRINGS LIMITED - now
    INTELSPRINGS LIMITED
    - 2025-09-08 16397848
    10 Toppham Road, Sheffield, England
    Active Corporate (5 parents)
    Officer
    2025-04-22 ~ 2025-08-24
    IIF 46 - Director → ME
    Person with significant control
    2025-04-22 ~ 2025-08-11
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 53
    ISAKINA LIMITED
    13196196
    49 Egremont Road, Rumwell, Taunton, England
    Active Corporate (2 parents)
    Officer
    2021-03-18 ~ now
    IIF 67 - Director → ME
  • 54
    IYUN LTD
    13845614
    92 Gordon Street, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-13 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 55
    IYÙN LIMITED
    12170110
    92 Gordon Street Gordon Street, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-22 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    2019-08-22 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 56
    JADATO VENTURES LIMITED
    15709061
    104 Esslemont Road, Southsea, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-08 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2024-05-08 ~ dissolved
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 57
    JALINGO CAPITAL LTD
    14555853
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2022-12-23 ~ now
    IIF 171 - Director → ME
    Person with significant control
    2022-12-23 ~ now
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Right to appoint or remove directors OE
  • 58
    JEMJAY MEDICARE LIMITED
    16640496
    177 Magnolia Road, Seacroft, Leeds, England
    Active Corporate (1 parent)
    Officer
    2025-08-11 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
  • 59
    JENNIE JENKINS LTD
    09646393
    28 Howard Walk, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-18 ~ dissolved
    IIF 210 - Director → ME
  • 60
    JIDA PROPERTY MANAGEMENT LIMITED
    15605002
    C/o Aacsl Accountants Ltd, 1st Floor, North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-30 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2024-03-30 ~ now
    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
    IIF 23 - Right to appoint or remove directors OE
  • 61
    JP JOLL LIMITED
    16856526
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, England
    Active Corporate (2 parents)
    Officer
    2025-11-14 ~ now
    IIF 182 - Director → ME
  • 62
    K.O. GLOBAL (UK) LTD
    08158303
    21 Bosworth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2012-07-26 ~ dissolved
    IIF 197 - Director → ME
  • 63
    KIKOYO SERVICES LTD
    13891661
    26 Hanson Way, Longford, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-03 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 64
    KIRU APP LTD
    14982772
    Avon House, Avonmore Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-07-05 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    KOFOSCOLLECTIONS LIMITED
    08951585
    9 Shaw Close Theamsmead Central, London, London
    Dissolved Corporate (1 parent)
    Officer
    2014-03-21 ~ dissolved
    IIF 163 - Director → ME
  • 66
    KORAPAY TECHNOLOGIES LIMITED
    14060984
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-04-21 ~ now
    IIF 232 - Director → ME
  • 67
    LEADFLOW SOLUTIONS LTD
    - now 07847978
    TESTGENIE LTD
    - 2013-01-23 07847978
    1a Daniel Place, Hendon, London, England
    Active Corporate (4 parents)
    Officer
    2011-11-15 ~ 2020-09-22
    IIF 209 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-09-22
    IIF 26 - Has significant influence or control OE
  • 68
    LILYDIAMONDS LTD
    13870856
    20 Fusilier Close, Middleton, Manchester, England
    Active Corporate (1 parent)
    Officer
    2022-01-25 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2022-01-25 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 69
    LOOPINITIATIVE LTD
    08532026
    Third Floor 112 Clerkenwell Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-12-29 ~ dissolved
    IIF 186 - Director → ME
  • 70
    LUMINOVAS CONCEPTS LTD
    15178124
    1 Beverley Grove, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2023-09-30 ~ now
    IIF 156 - Director → ME
    Person with significant control
    2023-09-30 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 71
    MADEFACILE LIMITED
    14299763
    284 Cleggs Lane, Little Hulton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    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
  • 72
    MAID 2 IMPRESS LTD
    12187571
    108 Whinchat Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-09-03 ~ dissolved
    IIF 165 - Director → ME
  • 73
    MAKE MY MONEY MATTER LIMITED
    12266287
    The Biscuit Building, 10 Redchurch Street, London, England
    Active Corporate (6 parents)
    Officer
    2022-08-18 ~ 2025-03-07
    IIF 167 - Director → ME
  • 74
    MEGAKAD TECH LTD
    09943494
    71-75 Shelton Street Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-11 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 75
    MEGAKAD XD LTD
    13675166
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    2021-10-12 ~ now
    IIF 172 - Director → ME
    Person with significant control
    2021-10-12 ~ now
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 76
    METAFLOW INTEGRATED LIMITED
    16558966
    29 Baler Drive, Nuneaton, England
    Active Corporate (3 parents)
    Officer
    2025-07-03 ~ now
    IIF 193 - Director → ME
  • 77
    MUTIAT DAMILOLA ADENIJI LIMITED
    12852588
    1st Floor North Westgate House, Harlow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-02 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 78
    MYLASHER LTD
    17060020
    6 St. Francis Avenue, Gravesend, England
    Active Corporate (1 parent)
    Officer
    2026-02-27 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2026-02-27 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 79
    NAIJACHOPZ LIMITED
    15694695
    70 Grecian Street, Maidstone, Kent, England
    Active Corporate (2 parents)
    Officer
    2024-04-30 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 76 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – More than 50% but less than 75% OE
  • 80
    NEO CHAMBERS LTD
    14880008
    Flat 25 Sequoia House, 18 Quebec Way, London, England
    Dissolved Corporate (4 parents)
    Officer
    2023-05-19 ~ dissolved
    IIF 54 - Director → ME
  • 81
    NICOTRONICS LIMITED
    09190920
    586 Ashton New Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 199 - Director → ME
    2014-08-28 ~ dissolved
    IIF 223 - Secretary → ME
  • 82
    NIOSIE LTD
    09511090
    23 Chatfield, Slough, England
    Active Corporate (1 parent)
    Officer
    2015-03-26 ~ now
    IIF 154 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 138 - Ownership of shares – 75% or more OE
  • 83
    O. AJAJA AND COMPANY LIMITED
    15618722
    30 Kilgallon Road, Lawley Bank, Telford, England
    Active Corporate (2 parents)
    Officer
    2024-04-05 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 84
    OKADA DELIVERY LIMITED
    08846247
    28 Howard Walk, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-01-15 ~ dissolved
    IIF 211 - Director → ME
  • 85
    OLIVESHAIR&PROPERTIES LIMITED
    14360532
    4385, 14360532 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-16 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2022-09-16 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 86
    ORNAMENTAL CLEANING SERVICES LIMITED
    14604194
    11 Eccles Fold, Eccles, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-19 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2023-01-19 ~ dissolved
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 87
    PHOENIX PRIME CONSULTING LTD
    14168664
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-06-13 ~ now
    IIF 214 - Director → ME
    2022-06-13 ~ now
    IIF 221 - Secretary → ME
    Person with significant control
    2022-06-13 ~ now
    IIF 168 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 168 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 168 - Ownership of shares – More than 50% but less than 75% OE
    IIF 168 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 168 - Ownership of voting rights - More than 50% but less than 75% OE
  • 88
    PRESIDELAR LTD
    15890651
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-12 ~ now
    IIF 183 - Director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
  • 89
    RALPH. D SERVICES LTD
    09129763
    4 Ramsey Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2022-05-20 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2022-05-20 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
  • 90
    REAL BGX SYSTEMS LIMITED
    16532007
    53 Ward Road, Southsea, England
    Active Corporate (1 parent)
    Officer
    2025-06-20 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2025-06-20 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 91
    RIIBS CONSULT LIMITED
    15306993
    C/o Aacsl Accountants Ltd, 1st Floor, North Westgate House, Harlow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-24 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    2023-11-24 ~ dissolved
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of voting rights - 75% or more OE
  • 92
    RJN DAYCARE LIMITED
    16481850
    88 Plough Way, London, England
    Active Corporate (2 parents)
    Officer
    2025-05-29 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2025-05-29 ~ now
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 93
    ROOMVIA LTD
    14946411
    17 Burnshaw Mews, Leeds, England
    Active Corporate (1 parent)
    Officer
    2023-06-19 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 94
    SALAWUDEEN PROPERTIES LTD
    13983280
    C/o Aacsl Accountants Ltd, 1st Floor, North Westgate House, Harlow, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2025-05-01 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2025-05-02 ~ dissolved
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 95
    SALAWUDEEN'S LTD
    13539325
    C/o Aacsl Accountants Ltd, 1st Floor, North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-07-30 ~ now
    IIF 176 - Director → ME
    Person with significant control
    2021-07-30 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
  • 96
    SAMMIE’S FOOD VENTURE LIMITED
    16759811
    Apartment 59 Jewel Court, 29 Legge Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-10-02 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 97
    SELO SCENTS LTD
    15117128
    Avon House, Avonmore Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-05 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 98
    SHALSAM EDUCATIONAL CONSULTANCY LTD
    16023970
    2 Willow Moss Drive, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-10-17 ~ now
    IIF 202 - Director → ME
    2024-10-17 ~ now
    IIF 229 - Secretary → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 139 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 139 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 99
    SIGNET INTERIORS LTD
    15398516
    52 Forster Road, Guildford, England
    Active Corporate (2 parents)
    Officer
    2024-01-09 ~ 2024-03-01
    IIF 148 - Director → ME
    Person with significant control
    2024-01-09 ~ 2025-12-01
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 100
    SMART CARPET & FLOORING LTD
    14760657
    18 Wolverley House Digbeth, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2026-01-16 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2026-01-17 ~ now
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 101
    SNACK RACK LTD
    13651827
    19 Tennyson Road, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-29 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2021-09-29 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 102
    STRENGTH FOR ALL LIMITED
    12676637 15390926
    Ground Floor 96 Balmoral Road, Gillingham, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-06-17 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    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
    IIF 25 - Right to appoint or remove directors OE
  • 103
    STRINGLE HUMAN CAPITAL MANAGEMENT AND CONSULTING LIMITED
    15598679
    30 Cathedral View, Full Street, Derby, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-28 ~ now
    IIF 200 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
  • 104
    SWEEP CLEAN LTD
    16478946
    88 Plough Way, London, England
    Active Corporate (2 parents)
    Officer
    2025-05-28 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 105
    TEJ ESTATES LTD
    13313822
    1a Daniel Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-06 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    2021-04-06 ~ dissolved
    IIF 215 - Ownership of shares – 75% or more OE
  • 106
    TEJ PROPERTY LTD
    11378785
    1a Daniel Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-23 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2018-05-23 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 36 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 36 - Right to appoint or remove directors as a member of a firm OE
  • 107
    THE ORANGE CRIB (UK) LTD
    15800615
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, England, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-06-24 ~ now
    IIF 184 - Director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 144 - Has significant influence or control OE
  • 108
    TIRO BEAUTY LTD
    10413133
    1a Daniel Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-06 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 37 - Has significant influence or control OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 37 - Has significant influence or control over the trustees of a trust OE
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 37 - Has significant influence or control as a member of a firm OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 109
    TOTALSHIELD SOLUTIONS LIMITED
    15929148
    15 Stamp Acre, Dunstable, England
    Active Corporate (4 parents)
    Officer
    2026-04-15 ~ now
    IIF 105 - Director → ME
  • 110
    TRIPLLE T LIMITED
    13040845
    8 Grosvenor Close, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-24 ~ dissolved
    IIF 99 - Director → ME
  • 111
    TRIPPLE DEE LIMITED
    15854220
    Flat 12, Stonebridge House, Stonebridge Walk, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-10-20 ~ dissolved
    IIF 204 - Director → ME
    2024-07-23 ~ 2024-07-23
    IIF 91 - Director → ME
    Person with significant control
    2024-07-23 ~ dissolved
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - Ownership of shares – 75% or more OE
    IIF 187 - Right to appoint or remove directors OE
  • 112
    TRUSTPEAK REMOVALS AND RECOVERY LIMITED
    17160881
    28 Mytton Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2026-04-16 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2026-04-16 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 113
    VICTORISA LTD
    13997940 16893519
    167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    2024-10-25 ~ now
    IIF 188 - Director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 149 - Right to appoint or remove directors as a member of a firm OE
    IIF 149 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Ownership of shares – 75% or more OE
  • 114
    WALE'S CONSULTANT LIMITED
    10401525
    25 Frobisher Road Erith, Erith, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-29 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 115
    WALLY CONSULTANT LIMITED
    09135750
    25 Frobisher Road, Erith, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-17 ~ dissolved
    IIF 185 - Director → ME
  • 116
    WONDERLOST LTD
    15468968
    18 Clarence Road, Southend-on-sea, Essex
    Liquidation Corporate (3 parents)
    Officer
    2024-02-05 ~ 2025-01-15
    IIF 224 - Director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 216 - Ownership of shares – 75% or more OE
    IIF 216 - Right to appoint or remove directors OE
    IIF 216 - Ownership of voting rights - 75% or more OE
  • 117
    WONU LIMITED
    09135353 16216075
    Flat E 132 Sutherland Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2014-07-17 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 17 - Has significant influence or control OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 118
    WONU LIMITED
    16216075 09135353
    Flat E, 132 Sutherland Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-29 ~ now
    IIF 203 - Director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 119
    YFA BUSINESS SERVICES LIMITED
    - now 15339583
    YFA ACCOUNTANTS LIMITED
    - 2024-01-15 15339583
    35 Delamere Gardens, Wakefield, England
    Active Corporate (2 parents)
    Person with significant control
    2023-12-09 ~ now
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 120
    YIIC INNOVATIONS LTD
    14893112
    86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-05-24 ~ now
    IIF 158 - Director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – More than 50% but less than 75% OE
  • 121
    YIIC LTD
    12976002
    86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2020-10-27 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2020-10-27 ~ now
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 122
    YIIC ULTRASOUND LTD
    15442164
    86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-25 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    2024-01-25 ~ dissolved
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 58 - Right to appoint or remove directors OE
  • 123
    ZAFDYNASTY LIMITED
    16918976
    34 Pommell Drive, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-12-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-12-18 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 124
    ZINHA'S LTD
    07907968
    586f Ashton New Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-12 ~ dissolved
    IIF 198 - Director → ME
  • 125
    ZURI TEAM LTD
    15891204
    Hamill House, Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2024-08-12 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more 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 22 April 2026 and licensed under the Open Government Licence v3.0.