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

Oyediwura, Moses

    Related profiles found in government register
  • Oyediwura, Moses
    British director born in June 1971

    Registered addresses and corresponding companies
    • icon of address 11a Saint Marys Road, Harlesdon, London, NW10 4AL

      IIF 1
  • Oyediwura, Moses
    born in June 1971

    Resident in England

    Registered addresses and corresponding companies
  • Oyediwura, Moses
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 5099, Maidehead, Berkshire, SL60 1PG, United Kingdom

      IIF 6 IIF 7
    • icon of address Po Box 5099, Maidenhead, Berkshire, SL60 1PG, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Kings Place, 90 York Way, London, N1 9AG, England

      IIF 14
    • icon of address 9, West End, Kemsing, Sevenoaks, Kent, TN15 6PX, United Kingdom

      IIF 15
    • icon of address 9, West End, Kemsing, Sevenoaks, TN15 6PX, England

      IIF 16 IIF 17 IIF 18
    • icon of address C/o Dmb Law Solicitors, The Old Bat & Ball, St Johns Hill, Sevenoaks, Kent, TN13 3PF, United Kingdom

      IIF 20
    • icon of address Suite 2, 9 West End, Kemsing, Sevenoaks, Kent, TN15 6PX, United Kingdom

      IIF 21
    • icon of address Heath End House, Common Road, Stanmore, HA7 3HX, United Kingdom

      IIF 22
  • Oyediwura, Moses
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 5099, Maidenhead, Berkshire, SL60 1PG, United Kingdom

      IIF 23
    • icon of address Unit C ( 1st Floor Offices ), 122, Bridge Road, Leicester, LE5 3QN, England

      IIF 24
    • icon of address 1st, Floor, 12 Old Bond Street, London, W1S 4PW, England

      IIF 25
    • icon of address 5099, Po Box 5099, Maidenhead, Berkshire, SL60 1PG, United Kingdom

      IIF 26
  • Oyediwura, Moses
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 5099, Maidehead, Berkshire, SL60 1PG, United Kingdom

      IIF 27
    • icon of address Oakwood House, Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ, United Kingdom

      IIF 28
    • icon of address 64 Lavender Avenue, Kingsbury, London, NW9 8HE

      IIF 29
    • icon of address 35, Station Road, London, NW10 4UP, England

      IIF 30
  • Mr Moses Oyediwura
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakwood House, Guildford Road, Horsham, RH12 3JJ, United Kingdom

      IIF 31
    • icon of address Moseley Hall Farm, Chelford Road, Knutsford, WA16 8RB, England

      IIF 32
    • icon of address Unit C ( 1st Floor Offices ), 122, Bridge Road, Leicester, LE5 3QN, England

      IIF 33
    • icon of address 35, Station Road, London, NW10 4UP, England

      IIF 34
    • icon of address 9 Home Farm, Honey Lane, Hurley, Maidenhead, SL6 6TG, England

      IIF 35
    • icon of address 9, West End, Kemsing, Sevenoaks, Kent, TN15 6PX, United Kingdom

      IIF 36
    • icon of address 9, West End, Kemsing, Sevenoaks, TN15 6PX, England

      IIF 37 IIF 38 IIF 39
    • icon of address C/o Dmb Law Solicitors, The Old Bat & Ball, St Johns Hill, Sevenoaks, Kent, TN13 3PF, United Kingdom

      IIF 46
    • icon of address Suite 2, 9 West End, Kemsing, Sevenoaks, Kent, TN15 6PX, United Kingdom

      IIF 47
    • icon of address Heath End House, Common Road, Stanmore, HA7 3HX, United Kingdom

      IIF 48
  • Mr Moses Oyediwura
    British born in June 2021

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Taylor House, Delft Way, Norwich, NR6 6BB, England

      IIF 49
child relation
Offspring entities and appointments
Active 24
  • 1
    UAVEND (WATFORD) LLP - 2021-02-23
    icon of address 9 West End, Kemsing, Sevenoaks, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-24 ~ now
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ now
    IIF 37 - Right to appoint or remove membersOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    icon of address Kings Place, 90 York Way, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address Suite 2 9 West End, Kemsing, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 7 Curzon Street First Floor West, 7 Curzon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 9 West End, Kemsing, Sevenoaks, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 6
    UAVEND NORRIS CASTLE LTD - 2021-01-29
    NORRIS CASTLE GROUP LIMITED - 2021-02-09
    icon of address 9 West End, Kemsing, Sevenoaks, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -887,711 GBP2023-12-31
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 7
    NORRIS CASTLE GROUP PC1 LIMITED - 2021-02-09
    UAVEND NORRIS CASTLE (PC 1) LTD - 2021-01-29
    icon of address 9 West End, Kemsing, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    -749 GBP2024-12-31
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 6 - Director → ME
  • 8
    NORRIS CASTLE GROUP PC2 LIMITED - 2021-02-09
    UAVEND NORRIS CASTLE (PC 2) LTD - 2021-01-29
    icon of address 9 West End, Kemsing, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    -749 GBP2024-12-31
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 11 - Director → ME
  • 9
    UAVEND NORRIS CASTLE (PC 3) LTD - 2021-01-29
    NORRIS CASTLE GROUP PC3 LIMITED - 2021-02-09
    icon of address 9 West End, Kemsing, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    -749 GBP2024-12-31
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 10 - Director → ME
  • 10
    UAVEND NORRIS CASTLE (PC 4) LTD - 2021-01-29
    NORRIS CASTLE GROUP PC4 LIMITED - 2021-02-09
    icon of address 9 West End, Kemsing, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    -749 GBP2024-12-31
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 9 - Director → ME
  • 11
    NORRIS CASTLE GROUP PC5 LIMITED - 2021-02-09
    UAVEND NORRIS CASTLE (PC 5) LTD - 2021-01-29
    icon of address 9 West End, Kemsing, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    -749 GBP2024-12-31
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 13 - Director → ME
  • 12
    NORRIS CASTLE GROUP PC6 LIMITED - 2021-02-09
    UAVEND NORRIS CASTLE (PC 6) LTD - 2021-01-29
    icon of address 9 West End, Kemsing, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    -749 GBP2024-12-31
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 12 - Director → ME
  • 13
    NORRIS CASTLE GROUP PC7 LIMITED - 2021-02-09
    UAVEND NORRIS CASTLE (PC 7) LTD - 2021-01-29
    icon of address 9 West End, Kemsing, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 14
    UAVEND NORRIS CASTLE (PC 8) LTD - 2021-01-29
    NORRIS CASTLE GROUP PC8 LIMITED - 2021-02-09
    icon of address 9 West End, Kemsing, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    -749 GBP2024-12-31
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 17 - Director → ME
  • 15
    icon of address 9 Home Farm Honey Lane, Hurley, Maidenhead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 26 - Director → ME
  • 16
    icon of address 9 West End, Kemsing, Sevenoaks, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,447 GBP2023-10-31
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 9 West End, Kemsing, Sevenoaks, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 18
    SPRINGFIELD ESTATE (IOW) LTD - 2021-01-11
    UAVEND EAST COWES LIMITED - 2021-01-06
    ABCD 1 LIMITED - 2015-12-10
    icon of address 9 West End, Kemsing, Sevenoaks, England
    Active Corporate (1 parent)
    Equity (Company account)
    -610,123 GBP2024-03-30
    Officer
    icon of calendar 2020-04-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 9 Home Farm Honey Lane, Hurley, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,986 GBP2024-04-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 20
    UAVEND INVESTMENTS (MEDINA BREEZE WALK) LLP - 2021-02-23
    icon of address 9 West End, Kemsing, Sevenoaks, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 39 - Right to surplus assets - More than 25% but not more than 50%OE
  • 21
    icon of address 9 West End, Kemsing, Sevenoaks, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 22
    UAVEND INVESTMENTS (BREEZE) LLP - 2021-02-23
    icon of address 9 West End, Kemsing, Sevenoaks, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 41 - Right to surplus assets - More than 25% but not more than 50%OE
  • 23
    UAVEND INVESTMENTS (CHANDLERY) LLP - 2021-02-23
    icon of address 9 West End, Kemsing, Sevenoaks, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 45 - Right to surplus assets - More than 25% but not more than 50%OE
  • 24
    icon of address 1st Floor, 12 Old Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 25 - Director → ME
Ceased 6
  • 1
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-09 ~ 2006-04-24
    IIF 29 - Director → ME
  • 2
    icon of address Moseley Hall Farm, Chelford Road, Knutsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-07-01 ~ 2022-06-22
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ 2021-11-30
    IIF 49 - Has significant influence or control OE
    icon of calendar 2021-11-30 ~ 2022-06-24
    IIF 32 - Has significant influence or control OE
  • 3
    GLENCORE CAPITA CORP LIMITED - 2014-06-24
    GLENCORE CAPITAL CORP LIMITED - 2016-09-06
    icon of address Unit C ( 1st Floor Offices ) 122, Bridge Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,111,684 GBP2024-06-30
    Officer
    icon of calendar 2023-03-23 ~ 2024-07-10
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ 2024-07-10
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 4
    icon of address 21 Bridgewater Road, Wembley
    Dissolved Corporate
    Officer
    icon of calendar 2002-07-09 ~ 2003-05-31
    IIF 1 - Director → ME
  • 5
    icon of address Caledonian House, Tatton Street, Knutsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -607,027 GBP2025-01-31
    Officer
    icon of calendar 2020-02-27 ~ 2020-02-27
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ 2020-08-11
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,828 GBP2023-03-31
    Officer
    icon of calendar 2017-02-21 ~ 2017-07-31
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2017-02-21
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.