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

Eke, Vanessa

    Related profiles found in government register
  • Eke, Vanessa
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, London, N21 3NA, England

      IIF 1
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 2 IIF 3
  • Eke, Vanessa
    British company secretary/director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, England

      IIF 4
  • Eke, Vanessa
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spitalfields House, Stirling Way, Borehamwood, Herts, WD6 2FX, England

      IIF 5
    • icon of address The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 6
    • icon of address The Granary, 4 Merton Grange Barns, Station Road, Gamlingay, Cambridge, SG19 3DS, England

      IIF 7
    • icon of address The Granary, 4 Merton Grange Barns, Station Road, Gamlingay, Cambridgeshire, SG19 3DS, United Kingdom

      IIF 8
    • icon of address 1, Kings Avenue, London, N21 3NA, England

      IIF 9
    • icon of address 4 Merton Grange Barns, Station Road, Gamlingay, Sandy, SG19 3DS, England

      IIF 10
  • Eke, Vanessa
    British director and company secretary born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 11
  • Eke, Vanessa
    British finance director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
  • Eke, Vanessa
    British head of hr born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, 4 Merton Grange Barns, Station Road, Gamlingay, Cambridgeshire, SG19 3DS, England

      IIF 15
  • Mrs Vanessa Eke
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, 4 Merton Grange Barns, Station Road, Gamlingay, Cambridgeshire, SG19 3DS, England

      IIF 16 IIF 17
    • icon of address The Granary, 4 Merton Grange Barns, Station Road, Gamlingay, Cambridgeshire, SG19 3DS, United Kingdom

      IIF 18
    • icon of address 1 Kings Avenue, London, N21 3NA, England

      IIF 19 IIF 20 IIF 21
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 6th Floor, Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, England

      IIF 26
    • icon of address 4 Merton Grange Barns, Station Road, Gamlingay, Sandy, SG19 3DS, England

      IIF 27
  • Desborough, Vanessa
    British business development born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Devon Drive, Biggleswade, Bedfordshire, SG18 0FJ, United Kingdom

      IIF 28
  • Desborough, Vanessa
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
  • Eke, Vanessa

    Registered addresses and corresponding companies
    • icon of address The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 34
  • Desborough, Vanessa
    Uk

    Registered addresses and corresponding companies
    • icon of address 12, Devon Drive, Biggleswade, Bedfordshire, SG18 0FJ, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address The Granary 4 Merton Grange Barns, Station Road, Gamlingay, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    26,688 GBP2024-05-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 7 - Director → ME
  • 2
    COFFE LICIOUS LIMITED - 2006-11-27
    icon of address Coffee Licious, Abbots Walk, Biggleswade, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-20 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address The Granary 4 Merton Grange Barns, Station Road, Gamlingay, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    60,581 GBP2024-09-30
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    icon of address 33 Fairfield Road, Biggleswade, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-26 ~ dissolved
    IIF 35 - Secretary → ME
  • 5
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -8,857 GBP2022-03-31
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    icon of address Spitalfields House, Stirling Way, Borehamwood, Herts, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address 71-75 Shelton Street Covent Garden, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address Unit 7 , Napier Court Gander Lane, Balborough Links, Chesterfield, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 29 - Director → ME
  • 9
    icon of address 6th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 10
    icon of address 4 Merton Grange Barns Station Road, Gamlingay, Sandy, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    MY BUSINESS PA LTD - 2020-08-19
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,204 GBP2020-12-31
    Officer
    icon of calendar 2010-01-15 ~ now
    IIF 6 - Director → ME
    icon of calendar 2010-01-15 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    icon of address 5th Floor Hampton By Hilton Hotel, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-11 ~ 2015-12-31
    IIF 33 - Director → ME
  • 2
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -19,500 GBP2020-06-30
    Officer
    icon of calendar 2016-06-15 ~ 2021-11-04
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ 2021-07-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-03 ~ 2015-03-01
    IIF 31 - Director → ME
  • 4
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -23,395 GBP2024-05-31
    Officer
    icon of calendar 2019-05-21 ~ 2023-08-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ 2023-08-30
    IIF 25 - Right to appoint or remove directors OE
  • 5
    icon of address 1 Kings Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-20 ~ 2022-01-21
    IIF 9 - Director → ME
  • 6
    icon of address 1 Kings Avenue, London, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2020-01-01 ~ 2022-07-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2022-07-01
    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
    IIF 20 - Right to appoint or remove directors OE
  • 7
    CUBIX LA LIMITED - 2022-01-20
    icon of address 1 Kings Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    210,325 GBP2023-09-30
    Officer
    icon of calendar 2020-01-01 ~ 2022-11-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2020-10-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CUBIX ON THE GREEN LIMITED - 2022-01-20
    CUBIX OPERATIONS LTD - 2021-04-20
    icon of address 1 Kings Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-01-01 ~ 2022-11-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ 2022-11-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 19 - Right to appoint or remove directors as a member of a firm OE
  • 9
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-12-09 ~ 2023-08-22
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ 2023-08-22
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 10
    icon of address C/o Begbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,885 GBP2016-03-31
    Officer
    icon of calendar 2014-04-11 ~ 2015-03-01
    IIF 32 - Director → ME
  • 11
    icon of address 1406 Duke Of Wellington Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    199,462 GBP2023-10-31
    Officer
    icon of calendar 2021-05-25 ~ 2023-05-26
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ 2023-05-26
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.