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

Morwealth, Petra

    Related profiles found in government register
  • Morwealth, Petra
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Omoruyi, Petra
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Colman Road, London, E16 3LY, United Kingdom

      IIF 8
  • Omoruyi, Petra
    British business born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Holst Lodge, Fair Acres, Bromley, BR2 9BW, England

      IIF 9
  • Omoruyi, Petra
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Summer Hall Ing, Wyke, Bradford, West Yorkshire, BD12 8DN

      IIF 10
    • 12, Wanlip Road, London, E13 8QP, England

      IIF 11 IIF 12
  • Morwealth, Petra
    British entrepreneur born in November 1980

    Resident in England

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

      IIF 13
  • Ms Petra Omoruyi
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Summer Hall Ing, Wyke, Bradford, West Yorkshire, BD12 8DN

      IIF 14
    • 12, Wanlip Road, London, E13 8QP, England

      IIF 15
    • 64, Colman Road, London, E16 3LY, United Kingdom

      IIF 16
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Petra Morwealth
    British born in November 1980

    Resident in United Kingdom

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

      IIF 18 IIF 19
  • Ms Petra Morwealth
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Omoruyi, Petra
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4, Cavendish Court, Drighlington, Bradford, BD11 1DA, England

      IIF 25
  • Omoruyi, Petra
    British businesswomen born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor The Hub, 123 Star Lane, Canning Town, E16 4PZ, England

      IIF 26
  • Omoruyi, Petra
    British care born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4, Cavendish Court, Bradford, BD11 1DA, United Kingdom

      IIF 27
  • Omoruyi, Petra
    English born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12 Courtens Mews, Stanmore, HA7 2SP, England

      IIF 28
  • Miss Petra Omoruyi
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 64 Colman Road, London, Colman Road, London, E16 3LY, England

      IIF 29
  • Ms Petra Omoruyi
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4, Cavendish Court, Bradford, BD11 1DA, United Kingdom

      IIF 30
    • 1st Floor The Hub, 123 Star Lane, Canning Town, E16 4PZ, England

      IIF 31
  • Miss Petra Morwealth
    British born in November 1980

    Resident in England

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

      IIF 32
  • Miss Petra Omoruyi
    English born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12 Courtens Mews, Stanmore, HA7 2SP, England

      IIF 33
  • Omoruyi, Petra

    Registered addresses and corresponding companies
    • 4, Cavendish Court, Bradford, BD11 1DA, United Kingdom

      IIF 34
    • 1st Floor The Hub, 123 Star Lane, Canning Town, E16 4PZ, England

      IIF 35
    • 12, Wanlip Road, London, E13 8QP, England

      IIF 36 IIF 37
child relation
Offspring entities and appointments 16
  • 1
    CAN HELP U NOW LIMITED
    16098139
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    CARE SERVICE 4U LIMITED
    14323234
    1st Floor The Hub, 123 Star Lane, Canning Town, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-30 ~ dissolved
    IIF 26 - Director → ME
    2022-08-30 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 3
    COLING INTERNATIONAL LTD
    - now 09029364
    COLING EUROPE LTD
    - 2015-02-27 09029364
    COLING INTERNALTIONAL LTD
    - 2014-05-12 09029364
    14 Raikes Avenue, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-05-08 ~ 2019-10-15
    IIF 10 - Director → ME
    Person with significant control
    2016-08-10 ~ 2019-10-15
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    IBM BUILDING SOLUTIONS LIMITED
    12014429
    12 Courtens Mews, Stanmore, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-05-23 ~ dissolved
    IIF 33 - Has significant influence or control OE
  • 5
    MIRACLE CENTRE LIMITED
    11870609
    Suite 0499, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (5 parents)
    Officer
    2019-03-08 ~ 2021-05-17
    IIF 8 - Director → ME
    2022-01-01 ~ 2024-06-06
    IIF 25 - Director → ME
    Person with significant control
    2019-03-08 ~ 2021-10-29
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    2024-02-01 ~ 2024-06-06
    IIF 29 - Ownership of shares – 75% or more OE
  • 6
    MW CARE 4 U LIMITED
    15816816
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 7
    MW DWELLINGS LIMITED
    15816722
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 8
    MW GLOBAL RESOURCES LIMITED
    15771160
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 9
    MW MANSIONS LIMITED
    15773169
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 10
    MW RESIDENTS LIMITED
    15816726
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 11
    OZ'NI LIMITED
    10356658
    12 Wanlip Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-02 ~ dissolved
    IIF 11 - Director → ME
    2016-09-02 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 12
    PETRA RECORDS LTD
    08572039
    78 Holst Lodge, Fair Acres, Bromley
    Dissolved Corporate (1 parent)
    Officer
    2013-06-17 ~ dissolved
    IIF 9 - Director → ME
  • 13
    PETRA'S PROPERTIES LIMITED
    10364941
    12 Wanlip Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-08 ~ dissolved
    IIF 12 - Director → ME
    2016-09-08 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 14
    PMW GROUP LIMITED
    16162482
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 15
    PROPERTY MANSION LTD
    14322836
    4 Cavendish Court, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-30 ~ dissolved
    IIF 27 - Director → ME
    2022-08-30 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more as a member of a firm OE
  • 16
    REHOBOTH GLOBAL RESOURCES LIMITED
    15308537
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-11-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2024-02-12 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more 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.