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

Onwufuju, Laurence

    Related profiles found in government register
  • Onwufuju, Laurence
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 1
    • Unit 19b, 11-17 Fowler Road, Hainault, Essex, IG6 3UJ, England

      IIF 2 IIF 3 IIF 4
    • Unit 19b 11 17, Unit 19b, 11-19 Fowler Road, Hainault, Essex, CM77 7PU, United Kingdom

      IIF 8
    • 11-17, Hainault Business Park, Ilford, IG6 3UJ, England

      IIF 9
    • 19b, 11-17 Fowler Road, Hainault, Ilford, IG6 3UJ, United Kingdom

      IIF 10
  • Onwufuju, Laurence
    British accountant born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Onwufuju, Laurence
    British business man born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a Northgate, Rochester, Kent, ME1 1LS

      IIF 15
  • Onwufuju, Laurence
    British businessman born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Onwufuju, Laurence
    Nigerian business man born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Forest Hill Industrial Estate, Perry Vale, London, SE23 2LX

      IIF 25
  • Onwufuju, Laurence
    Nigerian b usiness man born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Forest Hill Industrial, Estate Perry Vale, London, SE23 2LX

      IIF 26
  • Onwufuju, Laurence
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 19b, 11-17 Fowler Road, Hainault, Essex, IG6 3UJ, England

      IIF 27
    • 87, Park Grove, Princes Avenue, Hull, HU5 2UR, England

      IIF 28
    • 87, Park Grove, Princes Avenue, Hull, Humberside, HU5 2UR, England

      IIF 29
    • C/o Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 30
    • 1a, Northgate, Rochester, ME1 1LS, England

      IIF 31
  • Onwufuju, Laurence
    British accountant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16, 806, High Road Leyton, London, E10 6AE, England

      IIF 32
  • Onwufuju, Laurence
    British businessman born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Primrose Cottage, Elm Road, Pitsea, Basildon, Essex, SS13 2LY

      IIF 33
    • The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, United Kingdom

      IIF 34
    • Unit 19b, 11-17 Fowler Road, Hainault, Essex, IG6 3UJ, England

      IIF 35 IIF 36
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 37
    • 806, High Road Leyton, London, E10 6AE, England

      IIF 38
    • Room 10, Second Floor North, Walthamstow Forest Business Centre Blackhorse Lane, London, E17 6DS, England

      IIF 39
    • Unit 11, Fairlawn Enterprise Park, Bonehurst Road, Salfords, Redhill, RH1 5GH, England

      IIF 40
  • Onwufuju, Laurence
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 19b, 11-17 Fowler Road, Hainault, Essex, IG6 3UJ, England

      IIF 41 IIF 42
    • Unit 16, 806, High Road Leyton, London, E10 6AE, England

      IIF 43
  • Onwufuju, Laurence
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16, 806 High Road Leyton, London, E10 6AE, England

      IIF 44
  • Onwufuju, Laurence
    British managing director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 19b, Hainault Business Park, Ilford, IG6 3UJ, England

      IIF 45
  • Onwufuju, Laurence
    British businessman born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 19b, 11-17 Fowler Road, Hainault, Essex, IG6 3UJ, England

      IIF 46
  • Mr Laurence Onwufuju
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 19b, 11-17 Fowler Road, Hainault, Essex, IG6 3UJ, England

      IIF 47 IIF 48
  • Onwufuju, Laurence
    British businessman

    Registered addresses and corresponding companies
  • Onwufuju, Laurence

    Registered addresses and corresponding companies
    • 1a, Northgate, Rochester, Kent, ME1 1LS, United Kingdom

      IIF 51 IIF 52
  • Mr Laurence Onwufuju
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 53
    • Unit 19b, 11-17 Fowler Road, Hainault, Essex, IG6 3UJ, England

      IIF 54 IIF 55 IIF 56
    • Unit 19b 11 17, Unit 19b, 11-19 Fowler Road, Hainault, Essex, CM77 7PU, United Kingdom

      IIF 64
    • 11-17, Hainault Business Park, Ilford, IG6 3UJ, England

      IIF 65
    • 19b, 11-17 Fowler Road, Hainault, Ilford, IG6 3UJ, United Kingdom

      IIF 66
    • 19b, Hainault Business Park, Ilford, IG6 3UJ, England

      IIF 67
    • Unit 19b 11 17, Hainault Business Park, Ilford, IG6 3UJ, England

      IIF 68
    • Unit 19b, 11-17 Fowler Road, Hainault, Ilford, IG6 3UJ, England

      IIF 69
    • 806, High Road Leyton, London, E10 6AE

      IIF 70
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 71
    • Unit 16, 806 High Road Leyton, London, E10 6AE, England

      IIF 72
    • C/o Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 73
    • 1a, Northgate, Rochester, Kent, ME1 1LS

      IIF 74 IIF 75 IIF 76
  • Mr Laurence Onwufuju
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 19b, 11-17 Fowler Road, Hainault, Essex, IG6 3UJ, England

      IIF 77
  • Mr Laurence Onwufuju
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 19b, 11-17 Fowler Road, Hainault, Essex, IG6 3UJ, England

      IIF 78
  • Mr Laurence Onwufuju
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 42
  • 1
    ALLIED MEDIA ASSOCIATES LIMITED
    08400995
    Unit 19b 11-17 Fowler Road, Hainault, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2017-08-07 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-08-07 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
  • 2
    ALLIED MEDIA MARKETING LIMITED
    12198786
    Unit 19b 11-17 Fowler Road, Hainault, Essex, England
    Active Corporate (1 parent)
    Officer
    2019-09-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-09-10 ~ now
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 3
    ARKELEY LIMITED
    - now 04416382
    LITTLE ANGELS DAY NURSERY LIMITED - 2004-09-21
    D M Patel Fcca Fipa Baltic House, 4 & 5 Baltic Street East, London
    Dissolved Corporate (5 parents)
    Officer
    2005-12-05 ~ dissolved
    IIF 23 - Director → ME
  • 4
    AUTHER DAVISONSON LIMITED
    08512572
    Unit 19b 11-17 Fowler Road, Hainault, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-13 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 5
    BUSINESS FOR YOU.COM LIMITED
    04491078
    1a Northgate, Rochester, Kent
    Dissolved Corporate (4 parents)
    Officer
    2005-08-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
  • 6
    CHRISTIES CLEANING LIMITED
    08671139 11400967... (more)
    Unit 19b 11-17 Fowler Road, Hainault, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 7
    CHRISTIES OFFICE CLEANING SERVICES LIMITED
    08573824 11400967... (more)
    Unit 19b 11-17 Fowler Road, Hainault, Ilford, England
    Active Corporate (2 parents)
    Officer
    2013-08-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 8
    CLICK 2 ACQUIRE LIMITED
    10074049
    Unit 19b 11-17 Fowler Road, Hainault, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2017-08-07 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-08-07 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 9
    COLEHILL PERRY LIMITED
    - now 04495509
    HARDRIVE COMPUTERS LIMITED
    - 2008-02-07 04495509
    LEISURESTAR LIMITED - 2004-09-21
    Unit 2, Forest Hill Industrial Estate, Perry Vale, London
    Dissolved Corporate (6 parents)
    Officer
    2005-12-05 ~ dissolved
    IIF 18 - Director → ME
  • 10
    DIGITAL ENRICH LIMITED
    09027663
    Unit 11 Fairlawn Enterprise Park, Bonehurst Road, Salfords, Redhill
    Dissolved Corporate (1 parent)
    Officer
    2014-05-07 ~ dissolved
    IIF 40 - Director → ME
  • 11
    DOLLEDUP HAIR EXTENSIONS LIMITED
    10461108
    Unit 19b 11-17 Fowler Road, Hainault, Essex, England
    Active Corporate (1 parent)
    Officer
    2016-11-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-11-03 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
  • 12
    DOLLEDUP LIMITED
    SC445056
    272 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2014-12-15 ~ 2016-01-15
    IIF 37 - Director → ME
  • 13
    ESSEX ACCOUNTANCY SUPPORT SERVICES LIMITED
    04379457
    1a Northgate, Rochester, Kent
    Dissolved Corporate (3 parents)
    Officer
    2006-02-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-08 ~ dissolved
    IIF 74 - Has significant influence or control OE
  • 14
    FUJU (UK) LIMITED
    08670778
    Unit 19b 11-17 Fowler Road, Hainault, Essex, England
    Active Corporate (1 parent)
    Officer
    2013-09-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of shares – 75% or more OE
  • 15
    FUJU COMPUTER CENTRE LIMITED
    04398615
    1a Northgate, Rochester, Kent
    Dissolved Corporate (4 parents)
    Officer
    2006-03-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
  • 16
    FUJU LIMITED
    - now 04495502
    FUJU DEVELOPMENT SERVICES LIMITED - 2002-11-15
    1a Northgate, Rochester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2013-07-01 ~ now
    IIF 31 - Director → ME
    2005-08-09 ~ 2009-02-13
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
  • 17
    FUJU SERVICES LIMITED
    11400860
    Unit 19b 11-17 Fowler Road, Hainault, Essex, England
    Active Corporate (2 parents)
    Officer
    2020-05-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-05-20 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
  • 18
    HARRY PEACOCK ANDERSON LIMITED
    08512441
    Unit 19b 11-17 Fowler Road, Hainault, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-10 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 19
    IC GLOBAL LIMITED
    07821800 09991934
    Room 10 Second Floor North, Walthamstow Forest Business Centre Blackhorse Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2013-11-01 ~ dissolved
    IIF 39 - Director → ME
  • 20
    J.C.S. CLEANING SERVICES LTD
    - now 04501978
    THE NO.1 CHOICE LIMITED - 2003-01-14
    C/o D M Patel Fcca, Fipa, 40 Great James Street, London
    Dissolved Corporate (5 parents)
    Officer
    2005-12-05 ~ dissolved
    IIF 17 - Director → ME
  • 21
    JAMES CLAYTON STONE LIMITED
    07209901
    Union House, 111 New Union Street, Coventry, England
    Active Corporate (4 parents)
    Officer
    2021-08-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-08-10 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
  • 22
    JAMES CLEANING SERVICES LTD
    - now 04516487
    CHRISTIES OFFICE CLEANING UK LIMITED
    - 2020-05-07 04516487
    JCS CLEANING LIMITED
    - 2018-04-17 04516487
    GEM IT SUPPLIES LIMITED - 2005-06-01
    Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate (7 parents)
    Officer
    2007-08-31 ~ 2009-06-16
    IIF 13 - Director → ME
    2006-03-20 ~ 2007-01-22
    IIF 14 - Director → ME
    2010-07-16 ~ dissolved
    IIF 34 - Director → ME
  • 23
    JARRATT CLEANING SERVICES LIMITED
    07906678
    1a Northgate, Rochester, Kent
    Dissolved Corporate (2 parents)
    Officer
    2012-01-12 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
  • 24
    JEFFRISON CLEANING SERVICES LTD
    07906756
    1a Northgate, Rochester, Kent
    Dissolved Corporate (2 parents)
    Officer
    2012-01-12 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
  • 25
    NEXT DIMENSION (ND) LIMITED
    04884960
    1a Northgate, Rochester, Kent
    Dissolved Corporate (7 parents)
    Officer
    2005-08-09 ~ dissolved
    IIF 20 - Director → ME
  • 26
    NEXT DIMENSION (UK) LIMITED
    09060985
    19b Hainault Business Park, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-09 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 27
    PRIMOROSE PHARMA LIMITED
    - now 04488799 04495531
    FARMED LIMITED - 2006-03-27
    Unit 2 Forest Hill Industrial, Estate Perry Vale, London
    Dissolved Corporate (10 parents)
    Officer
    2007-01-25 ~ 2007-02-27
    IIF 19 - Director → ME
    2010-01-27 ~ dissolved
    IIF 26 - Director → ME
    2006-12-12 ~ 2007-01-24
    IIF 49 - Secretary → ME
  • 28
    PRIMROSE PHARMA LTD - now
    EXCELLE TRADING ENTERPRISE LIMITED
    - 2009-06-25 04495531
    Unit 2, Forrest Hill Industrial Estate, Perry Vale, London
    Dissolved Corporate (5 parents)
    Officer
    2005-08-12 ~ 2009-06-16
    IIF 21 - Director → ME
    2005-08-12 ~ 2006-07-24
    IIF 50 - Secretary → ME
  • 29
    RAG BAGS LIMITED
    09710325
    Unit 19b 11 17 Unit 19b, 11-19 Fowler Road, Hainault, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-07-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
  • 30
    RICH ALMOND (UK) LIMITED
    08542671
    Unit 19b 11-17 Fowler Road, Hainault, Essex, England
    Active Corporate (2 parents)
    Officer
    2013-09-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 31
    RIPPLE PHARMA LIMITED
    08901571
    Unit 19b 11-17 Fowler Road, Hainault, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-18 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 32
    STANFORD REEDE LIMITED
    - now 03929811
    SYSTEMSTAR LIMITED
    - 2008-09-17 03929811
    Unit 2, Forest Hill Industrial Estate, Perry Vale, London
    Dissolved Corporate (9 parents)
    Officer
    2006-02-28 ~ 2009-03-13
    IIF 12 - Director → ME
    2010-09-08 ~ dissolved
    IIF 25 - Director → ME
  • 33
    TAX DAY LIMITED
    08111876 11400940
    Unit 19b 11-17 Fowler Road, Hainault, Essex, England
    Active Corporate (2 parents)
    Officer
    2013-09-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
  • 34
    TAX REFUND PROFESSIONALS LIMITED
    09180385
    Unit 19b 11-17 Fowler Road, Hainault, Essex, England
    Active Corporate (1 parent)
    Officer
    2014-08-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-12 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 35
    TAXREFUNDPRO LIMITED
    07540224 13302853
    Unit 16 806, High Road Leyton, London, England
    Dissolved Corporate (4 parents)
    Officer
    2012-10-17 ~ dissolved
    IIF 32 - Director → ME
  • 36
    TAXREFUNDPRO LIMITED
    13302853 07540224
    11-17 Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Officer
    2021-03-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-03-30 ~ now
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 37
    TOP TO BOTTOM CLEANING LTD
    11892865
    Unit 19b 11 17 Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Officer
    2022-11-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-11-01 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
  • 38
    TWIN VENTURES (UK) LIMITED
    09064667
    Unit 19b 11-17 Fowler Road, Hainault, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-09 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
  • 39
    VITUAL OFFICE LIMITED
    08062532
    Unit 19b 11-17 Fowler Road, Hainault, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 40
    WEBSTAR DIXON LIMITED
    07821859
    C/o Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Liquidation Corporate (4 parents)
    Officer
    2016-06-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-06-06 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
  • 41
    YOUR WEDDING PHOTOGRAPHY LTD
    - now 08096181 12913094
    DURHAM MEDIA LTD - 2013-03-05
    YOUR WEDDING PHOTOGRAPHY LIMITED - 2013-01-07
    806 High Road Leyton, London
    Dissolved Corporate (3 parents)
    Officer
    2015-07-31 ~ dissolved
    IIF 33 - Director → ME
    2015-08-01 ~ 2015-09-08
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
  • 42
    YOUR WEDDING PHOTOGRAPHY LTD
    12913094 08096181... (more)
    19b 11-17 Fowler Road, Hainault, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-09-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-09-29 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.