logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Hiroko Okumori

    Related profiles found in government register
  • Mrs Hiroko Okumori
    Japanese born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 04 Floor, 34-36 Gray's Inn Road, London, WC1X 8HR, England

      IIF 1
  • Hiroko Okumori
    Japanese born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34-36, Gray's Inn Road, London, WC1X 8HR, United Kingdom

      IIF 2
  • Mrs Hiroko Okumori
    Japanese born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 3
    • icon of address 604, Green Lane, Ilford, Essex, IG3 9SQ

      IIF 4
    • icon of address 34-36, Gray's Inn Road, London, WC1X 8HR, England

      IIF 5
    • icon of address 34-36, Gray's Inn Road, London, WC1X 8HR, United Kingdom

      IIF 6
    • icon of address 4th Floor 34-36, Gray's Inn Road, London, WC1X 8HR, England

      IIF 7 IIF 8 IIF 9
    • icon of address 4th Floor, 34-36 Gray's Inn Road, London, WC1X 8HR, United Kingdom

      IIF 10
  • Okumori, Hiroko
    Japanese born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34-36, Gray's Inn Road, London, WC1X 8HR, United Kingdom

      IIF 11
  • Okumori, Hiroko
    Japanese it consultant born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Mafeking Avenue, Newbury Park, Essex, IG2 7AW

      IIF 12
  • Mrs Hiroko Okumori Javid
    Japanese born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Elmhurst, 98-106, High Road, E18 2QH, England

      IIF 13
  • Mrs Hiroko Javid Okumori
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 14
  • Okumori, Hiroko
    Japanese born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 15
    • icon of address 77, Water Lane, Ilford, IG3 9HW, United Kingdom

      IIF 16
    • icon of address 34-36, Gray's Inn Road, London, WC1X 8HR, England

      IIF 17
    • icon of address 4th Floor, 34-36 Grays Inn Road, London, WC1X 8HR, England

      IIF 18 IIF 19 IIF 20
    • icon of address 4th Floor, 34-36 Gray's Inn Road, London, WC1X 8HR, United Kingdom

      IIF 21
  • Okumori, Hiroko
    Japanese business born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farani Taylor Solicitors Llp, Verulam House, 60 Grays Inn Road London, London, England, WC1X 8LU

      IIF 22
  • Okumori, Hiroko
    Japanese director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Water Lane, Ilford, Essex, IG3 9HW

      IIF 23
    • icon of address 77, Water Lane, Ilford, Essex, IG3 9HW, England

      IIF 24
  • Okumori, Hiroko
    Japanese none born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 34-36 Gray's Inn Road, London, WC1X 8HR, England

      IIF 25
  • Okumori Javid, Hiroko
    Japanese homemaker born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Elmhurst, 98-106, High Road, E18 2QH, England

      IIF 26
  • Okumori, Hiroko
    Japanese it consultant

    Registered addresses and corresponding companies
    • icon of address 25 Mafeking Avenue, Newbury Park, Essex, IG2 7AW

      IIF 27
  • Okumori, Hiroko
    Japanese secretary

    Registered addresses and corresponding companies
    • icon of address 77 Water Lane, Ilford, Essex, IG3 9HW

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Farani Taylor Solicitors Llp Verulam House, 60 Grays Inn Road London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-22 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address Business Plus, 390 London Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,984 GBP2024-08-31
    Officer
    icon of calendar 2010-08-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4th Floor 34-36 Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,091 GBP2025-01-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 34-36 Gray's Inn Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    223,785 GBP2024-09-30
    Officer
    icon of calendar 2017-09-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-09-23 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 34-36 Gray's Inn Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    IIF 6 - Has significant influence or controlOE
  • 6
    icon of address 4th Floor 34-36 Grays Inn Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,490,973 GBP2024-10-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address Globewide Property Ltd, Suite 1 Elmhurst 98-106, High Road, South Woodford, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,652 GBP2024-09-30
    Officer
    icon of calendar 2014-12-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 34-36 Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,298 GBP2024-05-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    icon of address 604 Green Lane, Ilford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    184,749 GBP2023-03-31
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 4th Floor 34-36 Gray's Inn Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 2020-12-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 1 Elmhurst, 98-106, High Road, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 13
    icon of address 4th Floor 34-36 Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,193 GBP2024-07-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address Pearl Business, Justin Plaza 2, London Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -9,606 GBP2015-06-30
    Officer
    icon of calendar 2012-08-01 ~ 2016-11-01
    IIF 24 - Director → ME
  • 2
    icon of address 604 Green Lane, Ilford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    184,749 GBP2023-03-31
    Officer
    icon of calendar 2007-03-19 ~ 2014-02-28
    IIF 23 - Director → ME
    icon of calendar 2007-03-19 ~ 2014-02-28
    IIF 28 - Secretary → ME
  • 3
    icon of address 56 Sloane Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-25 ~ 2016-06-30
    IIF 12 - Director → ME
    icon of calendar 2004-05-25 ~ 2016-06-30
    IIF 27 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.