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

Adebanjo, Aramide

    Related profiles found in government register
  • Adebanjo, Aramide
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 22, Hengest Avenue, Esher, KT10 0BP, England

      IIF 1 IIF 2
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Adebanjo, Aramide
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Office - The Willows, 8 Willowdale Centre, High Street, Wickford, Essex, SS12 0FJ, United Kingdom

      IIF 4
  • Aramide Adebanjo
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Office - The Willows, 8 Willowdale Centre, High Street, Wickford, Essex, SS12 0FJ, United Kingdom

      IIF 5
  • Mr Aramide Adebanjo
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 22, Hengest Avenue, Esher, KT10 0BP, England

      IIF 6 IIF 7
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 9
  • Adebanjo, Aramide
    Nigerian born in April 1978

    Resident in United Kingdom

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

      IIF 10
  • Dr Taiye Adeniyi Giwa
    British born in April 1978

    Resident in England

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

      IIF 11
  • Oladejo, Afolabi
    Nigerian born in April 1978

    Resident in England

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

      IIF 12
  • Williams, Yetunde
    Nigerian born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 127576, Unit 127576, London, W1A 6US, England

      IIF 13 IIF 14
  • Odumma, Grace Njideka
    Nigerian company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 80, Parchmore Road, Thornton Heath, CR7 8LW, England

      IIF 15
  • Oladejo, Afolabi
    Nigerian manager born in April 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Alicia Crescent, Newport, Gwent, NP20 2FJ, Wales

      IIF 16
  • Grace Njideka Odumma
    Nigerian born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 80, Parchmore Road, Thornton Heath, CR7 8LW, England

      IIF 17
  • Mrs Yetunde Williams
    Nigerian born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 127576, Unit 127576, London, W1A 6US, England

      IIF 18
  • Ndukwe, Michael
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 19
  • Odumma, Vitalis, Rev
    German born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 80, Parchmore Road, Thornton Heath, CR7 8LW, England

      IIF 20
  • Odumma, Vitalis, Rev
    German company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 80, Parchmore Road, Thornton Heath, CR7 8LW, England

      IIF 21
  • Odumma, Vitalis, Rev
    German director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 80, Parchmore Road, Thornton Heath, Surrey, CR7 8LW, United Kingdom

      IIF 22
  • Odumma, Vitalis, Rev
    German minister of religion born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 657, London Road, Thornton Heath, CR7 6AZ, England

      IIF 23
  • Odumma, Vitalis, Rev
    German pastor born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 80 Parchmore Road, Parchmore Road, Thornton Heath, CR7 8LW, England

      IIF 24
  • Mr Michael Ndukwe
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 25
  • Rev Vitalis Odumma
    German born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 80, Parchmore Road, Thornton Heath, CR7 8LW, England

      IIF 26 IIF 27
    • 80, Parchmore Road, Thornton Heath, Surrey, CR7 8LW, United Kingdom

      IIF 28
  • Mr Afolabi Oladejo
    Nigerian born in April 1978

    Resident in Wales

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

      IIF 29
  • Mrs Tunde Oladejo
    Hungarian born in April 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 2, Storage Group, Church Street, Newport, NP20 2TX, Wales

      IIF 30
  • Odumma, Grace Njideka

    Registered addresses and corresponding companies
    • 22, Beulah Road, Thornton Heath, Surrey, CR7 8JE, England

      IIF 31
    • 80, Parchmore Road, Thornton Heath, CR7 8LW, England

      IIF 32
  • Taiwo, Mimi Andrea

    Registered addresses and corresponding companies
    • 32, Monarch Court, Longbenton, Newcastle Upon Tyne, NE12 8PG, United Kingdom

      IIF 33
  • Oladejo, Afolabi
    Nigerian retail display equipment installation born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Edmundsbury Road, Duffryn, Newport, NP10 8AY, Wales

      IIF 34
  • Odumma, Vitalis

    Registered addresses and corresponding companies
    • 64, Berkshire Way, Mitcham, Surrey, CR4 1QT, United Kingdom

      IIF 35
    • 22, Beulah Road, Thornton Heath, Surrey, CR7 8JE, United Kingdom

      IIF 36
  • Odunmma, Vitalis

    Registered addresses and corresponding companies
    • 90, Parchmore Road, London, CR7 8LX, United Kingdom

      IIF 37
  • Ajala-davies, Ademoyegun Emmanuel

    Registered addresses and corresponding companies
    • 9, Alt Close, Leigh, Lancashire, WN7 5BD, United Kingdom

      IIF 38
  • Mrs Grace Njideka Odumma
    Nigerian born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 80, Parchmore Road, Thornton Heath, CR7 8LW, England

      IIF 39
  • Oladejo, Tunde
    Hungarian waiter born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Genk Close, Canvey Island, SS8 9UY, England

      IIF 40
  • Akinduro Adekunle, Kikelomo Oluseyi

    Registered addresses and corresponding companies
    • 3, Torrance Way, 3 Torrance Way, Dagenham, RM9 6GJ, United Kingdom

      IIF 41
  • Odumma, Vitalis
    German born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Parchmore Road, Cargo House, Thornton Heath, Surrey, CR7 8LW, United Kingdom

      IIF 42
    • 80, Parchmore Road, Thornton Heath, CR7 8LW, England

      IIF 43
  • Odumma, Vitalis
    German director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90 Parchmore Road, Parchmore Road, Thornton Heath, Surrey, CR7 8LX, England

      IIF 44
  • Odumma, Vitalis
    German pastor born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Beulah Road, Thornton Heath, Surrey, CR7 8JE, England

      IIF 45
  • Odumma, Vitalis
    German prophet of god born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Beulah Road, Thornton Heath, Surrey, CR7 8JE, United Kingdom

      IIF 46
  • Odumma, Vitalis
    German minister of religion born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Digby Place, Parkhill, Croydon, CR0 5QR, United Kingdom

      IIF 47
  • Taiwo, Mimi Andrea
    Nigerian educationist born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Monarch Court, Longbenton, Newcastle Upon Tyne, NE12 8PG, United Kingdom

      IIF 48
  • Hamza, Titilayo
    Nigerian dental nurse born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Slade Street, Swindon, SN2 2FH, England

      IIF 49
  • Odumma, Grace Njideka
    Nigerian business born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90 Parchmore Road, Parchmore Road, Thornton Heath, Surrey, CR7 8LX, England

      IIF 50
  • Odumma, Grace Njideka
    Nigerian secretary born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Beulah Road, Thornton Heath, Surrey, CR7 8JE, United Kingdom

      IIF 51
  • Olayide, Olaniyi Olamide
    Nigerian born in April 1978

    Resident in United Kingdom

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

      IIF 52
    • 6, Hanworth Close, Manchester, Lancashire, M13 9LD, United Kingdom

      IIF 53
  • Olayide, Olaniyi Olamide
    Nigerian mortgage consultant born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165, High Street, Hornchurch, Essex, RM11 3XS, England

      IIF 54
  • Salam-alada, Luqman
    Nigerian born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Horsell Road, Orpington, BR5 3BG, England

      IIF 55
  • Yetunde Williams
    Nigerian born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 127576, Unit 127576, London, W1A 6US, England

      IIF 56
  • Miss Abimbola Kehinde
    Nigerian born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 69 -70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 57
  • Mr Vitalis Odumma
    German born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Parchmore Road, Cargo House, Thornton Heath, Surrey, CR7 8LW, United Kingdom

      IIF 58
    • 80, Parchmore Road, Thornton Heath, CR7 8LW, England

      IIF 59
  • Mrs Titilayo Hamza
    Nigerian born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Cleveland Road, Swindon, SN5 5EJ, United Kingdom

      IIF 60
  • Odumma, Vitalis, Rev
    German pastor born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Parchmore Road, Thornton Heath, CR7 8LW, United Kingdom

      IIF 61
  • Iyanda, Ademola Stephen
    Nigerian manager born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Dene Gardens, Newcastle Upon Tyne, NE15 8RL, United Kingdom

      IIF 62
  • Rev Vitalis Odumma
    German born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Parchmore Road, Thornton Heath, CR7 8LW, United Kingdom

      IIF 63
  • Akinduro Adekunle, Kikelomo Oluseyi
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Torrance Way, 3 Torrance Way, Dagenham, RM9 6GJ, United Kingdom

      IIF 64
  • Mr Olaniyi Olamide Olayide
    Nigerian born in April 1978

    Resident in United Kingdom

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

      IIF 65
    • 6, Hanworth Close, Manchester, M13 9LD, United Kingdom

      IIF 66
  • Salam Alada, Luqman Ololade
    Nigerian born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98 Ascend Co-working, Pentagon Centre, First Floor, Chatam, ME4 4HW, United Kingdom

      IIF 67
  • Akinduro, Kikelomo
    British Virgin Islander company director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Torrance Way, Beam Park, Dagenham, Essex, RM9 6GJ, United Kingdom

      IIF 68
  • Giwa, Taiye Adeniyi, Dr.
    Nigerian born in April 1978

    Resident in United Kingdom

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

      IIF 69
  • Mr Ademola Stephen Iyanda
    Nigerian born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Dene Gardens, Newcastle Upon Tyne, NE15 8RL, United Kingdom

      IIF 70
  • Kikelomo Akinduro
    British Virgin Islander born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Torrance Way, Beam Park, Dagenham, Essex, RM9 6GJ, United Kingdom

      IIF 71
  • Odunewu, Ajibke Janet Gbolakade
    Nigerian accountant born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 436, Green Wrythe Lane, Carshalton, Surrey, SM5 1JJ, United Kingdom

      IIF 72
  • Odunewu, Ajibke Janet Gbolakade
    Nigerian consultant born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 436, Green Wrythe Lane, Carshalton, SM5 1JJ, England

      IIF 73
  • Odunmma, Vitalis, Pastor
    Nigerian church born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Parchmore Road, London, CR7 8LX, United Kingdom

      IIF 74
  • Ms Kikelomo Oluseyi Akinduro Adekunle
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Torrance Way, 3 Torrance Way, Dagenham, RM9 6GJ, United Kingdom

      IIF 75
  • Ajala-davies, Ademoyegun Emmanuel
    Nigerian healthcare & media services born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Alt Close, Leigh, Lancashire, WN7 5BD, United Kingdom

      IIF 76
  • Akinduro Adekunle, Kikelomo Oluseyi
    Nigerian business owner born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Waddington Road, London, E15 1QF, England

      IIF 77
  • Mr Ademoyegun Emmanuel Ajala-davies
    Nigerian born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Alt Close, Leigh, WN7 5BD, United Kingdom

      IIF 78
child relation
Offspring entities and appointments 38
  • 1
    ARIES BARBERS & BEAUTY SALON LTD
    09372698
    165 High Street, Hornchurch, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-01-05 ~ dissolved
    IIF 54 - Director → ME
  • 2
    BANJO DAYS MANAGEMENT LIMITED
    13159191
    Office - The Willows 8 Willowdale Centre, High Street, Wickford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-26 ~ 2025-02-24
    IIF 4 - Director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 3
    BLOSSOM HEART HEALTHCARE LIMITED
    16852608
    98 Ascend Co-working Pentagon Centre, First Floor, Chatam, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-13 ~ now
    IIF 67 - Director → ME
  • 4
    CECMOD COMMUNITY LIMITED
    15247630
    3 Torrance Way, Beam Park, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-30 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2023-10-30 ~ dissolved
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    D-INFINITI LTD.
    10467811
    Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2016-11-08 ~ 2018-03-01
    IIF 34 - Director → ME
    2022-09-16 ~ now
    IIF 12 - Director → ME
    2018-03-01 ~ 2022-09-01
    IIF 40 - Director → ME
    Person with significant control
    2016-11-08 ~ 2023-08-17
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 30 - Right to appoint or remove directors OE
    2022-09-16 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 6
    DEMMYSOFT GLOBAL RESOURCES LTD
    15853030
    63 Dene Gardens, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-23 ~ 2024-09-07
    IIF 62 - Director → ME
    Person with significant control
    2024-07-23 ~ 2024-09-07
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 7
    DIGITAL SAVVY PARENTING CIC
    14699800
    4385, 14699800 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2023-03-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-03-02 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 8
    DOTTIES TRADING LIMITED
    10485857
    21 Slade Street, Swindon, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-18 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-11-18 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DOUBLE BLUE DESTINY LTD.
    09645953
    Uskside Business Park, Church Street, Newport, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-09-21 ~ 2015-12-10
    IIF 16 - Director → ME
  • 10
    EDIYALO APEX LIMITED
    13023726
    6 Hanworth Close, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-11-16 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2020-11-16 ~ now
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Has significant influence or control as a member of a firm OE
    IIF 66 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 66 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 11
    ELITE DUSTERS LTD
    16343289
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-26 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    EMMAN CONSULT LTD
    07320172 08669410
    436 Green Wrythe Lane, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-07-20 ~ dissolved
    IIF 72 - Director → ME
  • 13
    EMMANN CONSULT LTD
    08669410 07320172
    436 Green Wrythe Lane, Carshalton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2013-08-30 ~ dissolved
    IIF 73 - Director → ME
  • 14
    EXCELLENCE & VIRTUE CONCEPTS LTD
    13887682
    21 Railway Road, Leigh, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-02 ~ dissolved
    IIF 76 - Director → ME
    2022-02-02 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 15
    FITZDAN UK
    09771634
    69 Gorse Avenue, Chatham, England
    Active Corporate (5 parents)
    Officer
    2015-09-10 ~ 2018-10-15
    IIF 47 - Director → ME
  • 16
    GIST MOBILE LIMITED
    11584577
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-09-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-09-24 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    GIST TELECOMS LTD
    12148247
    Flat 59 Queens Reach, East Molesey, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-09 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2019-08-09 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    GIWENCI LIMITED
    07512449
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2011-02-01 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 19
    GRAVIT INTERBIZ &CONSULTANCY LIMITED
    06923762
    90 Parchmore Road Parchmore Road, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-09 ~ dissolved
    IIF 44 - Director → ME
    2009-06-03 ~ dissolved
    IIF 50 - Director → ME
    2009-06-03 ~ 2010-04-16
    IIF 35 - Secretary → ME
  • 20
    HOLISTIC SUPPORT SERVICES LTD
    11271472
    657 London Road, Thornton Heath, England
    Active Corporate (4 parents)
    Officer
    2020-10-13 ~ 2021-06-04
    IIF 24 - Director → ME
  • 21
    KIKILICKS AFRO CARR STREET FOOD LTD
    14879756
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-05-19 ~ now
    IIF 64 - Director → ME
    2023-05-19 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 22
    LIFEGRACE BOOKSHOP & GROCERIES LIMITED
    - now 12636673
    LIFEGRACE BOOKSHOP LIMITED
    - 2022-06-10 12636673
    80 Parchmore Road, Thornton Heath, England
    Active Corporate (2 parents)
    Officer
    2022-04-27 ~ 2022-07-10
    IIF 15 - Director → ME
    2022-07-19 ~ now
    IIF 43 - Director → ME
    2020-06-01 ~ 2022-04-27
    IIF 21 - Director → ME
    2022-04-15 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2022-06-09 ~ 2022-07-10
    IIF 17 - Has significant influence or control OE
    2022-07-20 ~ now
    IIF 59 - Right to appoint or remove directors as a member of a firm OE
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 59 - Right to appoint or remove directors OE
    2020-06-01 ~ 2022-06-09
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 23
    LIFEGRACE MINISTRIES INTERNATIONAL LTD
    10975575 16224088
    80 Parchmore Road, Thornton Heath, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-21 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2017-09-21 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 24
    LIFEGRACE MINISTRIES INTERNATIONAL LTD
    16224088 10975575
    80 Parchmore Road, Thornton Heath, England
    Active Corporate (2 parents)
    Officer
    2025-02-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 25
    LIFEGRACE MINISTRIES LIMITED
    07794364
    22 Beulah Road, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-03 ~ dissolved
    IIF 45 - Director → ME
    2011-10-03 ~ dissolved
    IIF 31 - Secretary → ME
  • 26
    LIFEGRACE MINISTRY LONDON LTD
    07695070
    22 Beulah Road, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-06 ~ dissolved
    IIF 51 - Director → ME
    IIF 46 - Director → ME
    2011-07-06 ~ dissolved
    IIF 36 - Secretary → ME
  • 27
    MASATEO LTD
    12137679
    Grosvenor House, 11 St. Pauls Square, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Officer
    2019-08-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-08-05 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    MAYLAK LIMITED
    08645033
    3 Waddington Road, London
    Dissolved Corporate (2 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 77 - Director → ME
  • 29
    MEJEHOLDINGS LIMITED
    10301303
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-07-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 30
    MIKA CONSULTING SERVICES LIMITED
    07076158
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2009-11-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 31
    NORANSIDE LIMITED
    09176103
    1st Floor 69 -70 Long Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-05-10 ~ dissolved
    IIF 57 - Right to appoint or remove directors OE
  • 32
    PEEGS SUPPORT SERVICES C.I.C.
    12835821
    657 London Road, Thornton Heath, England
    Active Corporate (6 parents)
    Officer
    2020-08-25 ~ 2021-10-04
    IIF 23 - Director → ME
    Person with significant control
    2020-08-25 ~ 2021-06-04
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 33
    REALEST HEALTHCARE LIMITED
    - now 15271914
    REALEST CARE LIMITED - 2023-12-14
    33 Horsell Road, Orpington, England
    Active Corporate (6 parents)
    Officer
    2024-10-17 ~ 2025-08-06
    IIF 55 - Director → ME
  • 34
    SLAY WITH DIGITAL LTD
    13603451
    483 Green Lanes, London, England
    Active Corporate (2 parents)
    Officer
    2021-09-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-09-06 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 35
    TALIGRA CLEANING LTD
    15004071
    80 80 Parchmore Road, Cargo House, Thornton Heath, Surrey, England
    Active Corporate (1 parent)
    Officer
    2023-07-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-07-14 ~ now
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 36
    THE VOICE OF NIGERIA DIASPORA LTD.
    09016827
    90 Parchmore Road, London
    Dissolved Corporate (3 parents)
    Officer
    2014-04-29 ~ dissolved
    IIF 74 - Director → ME
    2014-04-29 ~ dissolved
    IIF 37 - Secretary → ME
  • 37
    VITAGRACY INTERBIZ & CONSULTANCY LTD
    12681304
    80 Parchmore Road, Thornton Heath, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-06-18 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 38
    WEARS UNITED LIMITED
    08872860
    32 Monarch Court, Longbenton, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-02-03 ~ dissolved
    IIF 48 - Director → ME
    2014-02-03 ~ dissolved
    IIF 33 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.