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

Mr Chinedu Nwobodo

    Related profiles found in government register
  • Mr Chinedu Nwobodo
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Dept 1973, 196 High Road, Wood Green, London, N22 8HH, United Kingdom

      IIF 1
  • Mr Augustine Nwokedi
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 63, Morden Road, Mitcham, CR4 4DF, England

      IIF 2
  • Mr Chinedu Nwobodo
    Nigerian born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Town Quay Wharf, Abbey Road, Barking, Essex, IG11 7BZ, United Kingdom

      IIF 3
  • Mr Chinedu Ochinanwata
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6, Water Meadows, Fordwich, Canterbury, Canterbury, CT2 0BF, England

      IIF 4
  • Mr Kenneth Onyeaka
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, 114 Narrowboat Lane, Northampton, NN4 9DB, England

      IIF 5
  • Mr Kingsley Anegbode
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7, Crowfoot Close, London, London, SE28 0LT, England

      IIF 6
  • Mr Israel Ekundayo
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 12, Battersby Road, London, SE6 1SD

      IIF 7
  • Ms Ololade Jinadu
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 17, Napa Close, Stratford, London, United Kingdom, E20 1EF, England

      IIF 8
  • Mr Ademola Ogunjobi
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3, Dudley Avenue, Whitefield, Manchester, M45 6BS, England

      IIF 9
  • Mr Adeniyi Ojubanire
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 27, Bethell Avenue, London, E16 4JT, England

      IIF 10
  • Mr Israel Ekundayo
    Nigerian born in August 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Nosayaba Asemota
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4, Walter Street, Oldham, OL1 1SH, England

      IIF 13
    • 85, Belgrave Road, Oldham, OL8 1LU, England

      IIF 14 IIF 15
  • Dr Ayoola Oyinloye
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Bristol Office, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY

      IIF 16
  • Jinadu, Ololade
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 17, Napa Close, Stratford, London, United Kingdom, E20 1EF, England

      IIF 17
  • Mohammed, Ayotunde
    Nigerian trader born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 25, Oulton Crescent Barking, Essex, IG11 9HE, England

      IIF 18
  • Mr Sunday Adeniyi Bode
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 17, Brompton Drive, Erith, DA8 2LR, England

      IIF 19
    • 36, Ravensbury Road, Orpington, BR5 2NP, England

      IIF 20
  • Nwobodo, Chinedu
    Nigerian management consulting born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Dept 1973, 196 High Road, Wood Green, London, N22 8HH, United Kingdom

      IIF 21
  • Ogunjobi, Ademola
    Nigerian director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3, Dudley Avenue, Whitefield, Manchester, M45 6BS, England

      IIF 22
  • Sanyaolu, Abisoye
    Nigerian it consultant born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 10, Rawlyn Close, Grays, Essex, RM16 6BS, England

      IIF 23
  • Asemota, Nosayaba
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4, Walter Street, Oldham, OL1 1SH, England

      IIF 24
  • Caleb, Caleb Ndubuisi
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Caleb@empowerlinkcommunity.org, Chichester Wharf, Erith, DA8 1SD, England

      IIF 25
  • Egharevba, Nosa John
    Nigerian company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kenyon Road, Bradley Fold, Bolton, BL2 6RB, England

      IIF 26
  • Mr Christopher A Adeyinka
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 8, Camborne Terrace, Camborne Avenue, Harold Hill, Romford, RM3 8FG

      IIF 27
  • Mr Henry Azubuike Nwagbogu
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 65 Vista Tower, Southgate, Stevenage, SG1 1AR, England

      IIF 28
  • Mr Jude Chukwuemeka Nwoti
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1 Southpoint, Whitehill Road, Crowborough, TN6 1NT, England

      IIF 29
  • Mr Oluwatoyin Oyinloye
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 145, St. Andrews Road, Northampton, NN2 6HL, England

      IIF 30
  • Ojubanire, Adeniyi
    Nigerian owner born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 27, Bethell Avenue, London, E16 4JT, England

      IIF 31
  • Omosebi, Oladotun
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 50 Garner Court, Dunlop Road, Tilbury, Essex, RM18 7BG, England

      IIF 32
  • Onyeaka, Kenneth
    Nigerian director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, 114 Narrowboat Lane, Northampton, NN4 9DB, England

      IIF 33
  • Anegbode, Kingsley
    Nigerian support service provider born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 15 Duke House, Seymour Street, London, SE18 6SX, England

      IIF 34
    • 7, Crowfoot Close, London, SE28 0LT, England

      IIF 35
  • Arhawarien, Odera
    Nigerian director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 33, Robey Street, Lincoln, LN5 8AT, England

      IIF 36
  • Asemota, Nosayaba
    Nigerian company director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 85, Belgrave Road, Oldham, OL8 1LU, England

      IIF 37
  • Dr Taiwo Shola Oguntona
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, King James Street, Sheffield, S6 2SU, England

      IIF 38
  • Iromini, Adetunji
    Nigerian management consultant born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 115, Hulverston Close, Sutton, Surrey, SM2 6TZ, England

      IIF 39
  • John Damian Adizie
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 105, Kenyon Way, Little Hulton, Manchester, M38 0EP, England

      IIF 40
  • Mr Alayo Michael Akinola
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 413, Huddersfield Road, Oldham, OL4 2HN, England

      IIF 41
  • Mr Andy Ikechukwu Iroegbu
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 82, Maran Way, Erith, DA18 4BS, England

      IIF 42
  • Mr Caleb Ndubuisi Onumara
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 43
    • 27, Sandgate Road, Welling, DA16 1BE, England

      IIF 44
  • Mr Nosa John Egharevba
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kenyon Road, Bradley Fold, Bolton, BL2 6RB, England

      IIF 45
  • Mr Sunday Bode
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 36, Ravensbury Road, Orpington, BR5 2NP, England

      IIF 46
  • Nwokedi, Augustine
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 68a, The Broadway, Greenford, Middlesex, UB6 9QA, England

      IIF 47
  • Ochinanwata, Chinedu
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, Ealham Close, Canterbury, CT4 7BW, England

      IIF 48
  • Ochinanwata, Chinedu
    Nigerian real estate developer born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6, Water Meadows, Fordwich, Canterbury, Canterbury, CT2 0BF, England

      IIF 49
  • Oguntona, Taiwo Shola
    Nigerian medical doctor born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 14, Block 1, No 5, Beech Hill Road, Sheffield, S10 2RA, England

      IIF 50
  • Oyinloye, Oluwatoyin
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 145, St. Andrews Road, Northampton, NN2 6HL, England

      IIF 51
  • Adizie, John Damian
    Nigerian clerical officer born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 105, Kenyon Way, Little Hulton, Manchester, M38 0EP, England

      IIF 52
  • Chiaghana, Onyekachi
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 338, Long Lane, London, N2 8JX, England

      IIF 53
  • Julius Godwin Aganga
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • The, Long Lodge, 265-269 Kingston Road, London, SW19 3NW

      IIF 54
  • Mr Akintomide Tomide-johnson
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 26, Loveday Way, Benfleet, Essex, SS7 1FF, United Kingdom

      IIF 55
  • Mr Ayoola Michael Akinola
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 413, Huddersfield Road, Oldham, OL4 2HN, England

      IIF 56
  • Mr Kingsley Anegbode
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 15 Duke House, Seymour Street, London, SE18 6SX, United Kingdom

      IIF 57
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58
    • Duke House 15, Seymour Street, London, SE18 6SX, England

      IIF 59
  • Mr Uche Collins Ofuonyeadi
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 115, Charlemont Road, London, E6 6HD, England

      IIF 60
  • Mrs Onyekachi Chiaghana
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 33, Woodgrange Avenue, London, N12 0PT, England

      IIF 61
  • Ogieriakhi, Blessing
    Nigerian health care assistant born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 375, Thurlow Street, London, SE17 2UR, England

      IIF 62
  • Ohanukwa, Christian
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 36 Radley House, Flat 36 Radley House, Wolvercote Abbey Wood, London, London, SE2 9TW, United Kingdom

      IIF 63
  • Godwin Aganga, Julius
    Nigerian director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 30, Flowers Close, London, NW2 7EL, England

      IIF 64
  • Mr Emmanuel Ugochukwu Ninodim
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 Hopwood Court, 3 Oakes Mews, London, E14 0BW, United Kingdom

      IIF 65
  • Mr Emmanuel Ugochukwu Nnodim
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 Hopwood Court, 3 Oakes Mews, London, E14 0BW, United Kingdom

      IIF 66
    • 11, Frinstead Grove, Orpington, BR5 3SF, England

      IIF 67
  • Mr Francis Sunday Jolayemi
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 61, Plodder Lane, Farnworth, Bolton, BL4 0BX, England

      IIF 68
  • Mr Kingsley Ogbu
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 26, Wingfield Road, Birmingham, West Midlands, B42 2QD, United Kingdom

      IIF 69
    • 26, Wingfield Road, Great Barr, Birmingham, B42 2QD, England

      IIF 70
    • Bourne House, 23 Hinton Road, Bournemouth, BH1 2EF, England

      IIF 71
    • 12424551 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 72
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 73 IIF 74
  • Mr. Tajudeen David Adebanjo
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 22, Boyton Road, Ipswich, IP3 9PD, England

      IIF 75
  • Akinola, Alayo Michael
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 413, Huddersfield Road, Oldham, OL4 2HN, England

      IIF 76
  • Iroegbu, Andy Ikechukwu
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 82, Maran Way, Erith, DA18 4BS, England

      IIF 77
  • Jolayemi, Francis Sunday
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 61, Plodder Lane, Farnworth, Bolton, BL4 0BX, England

      IIF 78
  • Mr Henry Kofii Nwiido
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Victor Adegboyega Adesina
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 306, Radford Road, Nottingham, NG7 5GN, England

      IIF 83
  • Ms Abisoye Titlola Sanyaolu
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hollowfield Avenue, Grays, RM17 5SR, England

      IIF 84
    • 21, Hollowfield Avenue, Grays, RM17 5SR, United Kingdom

      IIF 85
    • 41, Manor Road, Grays, RM17 6EF, England

      IIF 86
  • Ms Margaret Abosede Omotoyinbo
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 27, Dandelion Close, Rush Green, Romford, Essex, RM7 0YY, England

      IIF 87
  • Nnodim, Emmanuel Ugochukwu
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 11, Frinstead Grove, Orpington, BR5 3SF, England

      IIF 88
  • Nnodim, Emmanuel Ugochukwu
    Nigerian director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 Hopwood Court, 3 Oakes Mews, London, E14 0BW, United Kingdom

      IIF 89
  • Nwagbogu, Henry Azubuike
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 65 Vista Tower, Southgate, Stevenage, SG1 1AR, England

      IIF 90
  • Sanyaolu, Abisoye Titlola
    Nigerian chief executive born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hollowfield Avenue, Grays, RM17 5SR, England

      IIF 91
  • Sanyaolu, Abisoye Titlola
    Nigerian director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hollowfield Avenue, Grays, RM17 5SR, United Kingdom

      IIF 92
    • 41, Manor Road, Grays, RM17 6EF, England

      IIF 93
  • Adesina, Victor Adegboyega
    Nigerian sale agent born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 306, Radford Road, Nottingham, NG7 5GN, England

      IIF 94
  • Adeyinka, Christopher A
    Nigerian management consultant born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 8, Camborne Terrace, Camborne Avenue, Harold Hill, Romford, RM3 8FG, England

      IIF 95
  • Akinola, Ayoola Michael
    Nigerian musician born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 413, Huddersfield Road, Oldham, OL4 2HN, England

      IIF 96
  • Akinyemi, Olagoke Sikiru
    Nigerian it professional born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 78, Lytchet Way, Enfield, Middlesex, EN3 5XT, United Kingdom

      IIF 97
  • Miss Omobola Olufunimilayo
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 25 Kennedy Gardens, Kennedy Gardens, Sevenoaks, Kent, TN13 3UG, United Kingdom

      IIF 98
  • Mr Christopher Adekunle Adeyinka
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 99
  • Ninodim, Emmanuel Ugochukwu
    Nigerian director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 Hopwood Court, 3 Oakes Mews, London, E14 0BW, United Kingdom

      IIF 100
  • Ofuonyeadi, Uche Collins
    Nigerian crane supervisor born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 115, Charlemont Road, London, E6 6HD, England

      IIF 101
  • Tomide-johnson, Akintomide
    Nigerian director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 26, Loveday Way, Benfleet, Essex, SS7 1FF, United Kingdom

      IIF 102
  • Okoro, Nnaemeka Abdulasisi
    Nigerian businessman born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 23a, High Street, South Norwood, London, SE25 6EZ

      IIF 103
  • Okoro, Nnaemeka Abdulasisi
    Nigerian shop assistance born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 22, Beech Copse, South Croydon, Surrey, CR2 7ES, England

      IIF 104
  • Olanrewaju-yusuf, Wuraola
    Nigerian childcare born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 04 6th Floor, Lancaster House, Newington Causeway, London, SE1 6DF, England

      IIF 105
  • Omotoyinbo, Margaret Abosede
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 27, Dandelion Close, Rush Green, Romford, Essex, RM7 0YY, England

      IIF 106
  • Olorunimbe Tanimola Ayokunle
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 306 Landmark House, 11 Broadway, Bradford, BD1 1JB, England

      IIF 107
  • Sanyaolu, Abisoye
    Nigerian it consultant born in March 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • 77, Alderney Road, Slade Green, Kent, DA8 2JH

      IIF 108
  • Adesina, Morenikeji Oluwatosin
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6 Jackson Street Derby, Jackson Street, Derby, DE22 3RZ, England

      IIF 109
  • Bode, Sunday
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 36, Ravensbury Road, Orpington, BR5 2NP, England

      IIF 110
  • Ekundayo, Israel
    Nigerian born in August 1975

    Resident in Essex

    Registered addresses and corresponding companies
    • 12, Battersby Road, London, SE6 1SD

      IIF 111
  • Igwe, Patrick Martin Ogbonna
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Patrick Martin Ogbonna Igwe
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 83, Harlow Road, Rainham, RM13 7UA, England

      IIF 114
  • Olanrewaju-yusuf, Wuraola
    Nigerian child care born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 12 Thornton House, Townsend Street, London, London, SE17 1HY, England

      IIF 115
  • Adeyinka, Christopher Adekunle
    Nigerian director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 100 Haynes Park Court, Slewins Close, Hornchurch, RM11 2DB, United Kingdom

      IIF 116
  • Adeyinka, Christopher Adekunle
    Nigerian it consultant born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 117
  • Aganga, Julius Godwin
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 30, Flowers Close, London, NW2 7EL, England

      IIF 118
  • Aganga, Julius Godwin
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 119
  • Aganga, Julius Godwin
    British nurse born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 120
  • Anegbode, Kingsley
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Duke House 15, Seymour Street, London, SE18 6SX, England

      IIF 121
  • Anegbode, Kingsley
    British economist born in March 1975

    Resident in England

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

      IIF 122
  • Anegbode, Kingsley
    British marketing director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 15 Duke House, Seymour Street, London, SE18 6SX, United Kingdom

      IIF 123
  • Ayokunle, Olorunimbe Tanimola
    Nigerian director and company secretary born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 306 Landmark House, 11 Broadway, Bradford, BD1 1JB, England

      IIF 124
  • Mr Christian Ohanukwa
    Nigerian born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Radley House, Flat 36 Radley House, Wolvercote Abbey Wood, London, London, SE2 9TW, United Kingdom

      IIF 125
  • Mr Julius Godwin Aganga
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 30 Flowers Close, London, NW2 7EL, England

      IIF 126 IIF 127
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 128
  • Mr Olayinka Olaoluwa Osinowo
    Irish born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 124, Polecroft Lane, London, SE6 4EG, England

      IIF 129
  • Nwiido, Henry Kofii
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
  • Ogbu, Kingsley
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 26, Wingfield Road, Great Barr, Birmingham, B42 2QD, England

      IIF 134
    • Merchant Court, Milburn Road, Bournemouth, Dorset, BH4 9HJ, United Kingdom

      IIF 135
    • 12424551 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 136
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 137 IIF 138
  • Ogbu, Kingsley
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 26, Wingfield Road, Birmingham, West Midlands, B42 2QD, United Kingdom

      IIF 139
  • Adebanjo, Tajudeen David, Mr.
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 22, Boyton Road, Ipswich, IP3 9PD, England

      IIF 140
  • Jinadu, Ololade
    Nigerian registered childcare born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Napa Close, Stratford, United Kingdom, E20 1EF, England

      IIF 141
  • Miss Abisoye Sanyaolu
    Nigerian born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Hollowfield Avenue, Grays, Essex, RM17 5SR, United Kingdom

      IIF 142
  • Mr Olagoke Sikiru Akinyemi
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
  • Nwobodo, Chinedu
    Nigerian born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Town Quay Wharf, Abbey Road, Barking, Essex, IG11 7BZ, United Kingdom

      IIF 147
  • Sanyaolu, Abisoye
    Nigerian test analyst born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Hollowfield Avenue, Grays, Essex, RM17 5SR, United Kingdom

      IIF 148
  • Ms Omolara Oluwunmi George-kerley
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3081 Imperial Apartments, Whitchurch Lane, Bristol, BS14 0UG, England

      IIF 149
  • Onumara, Caleb Ndubusi
    Nigerian marketing consultant born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Regency Mount, Barn End Lane, Wilmington, Dartford, DA2 7EY, United Kingdom

      IIF 150
  • Akinyemi, Olagoke Sikiru
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 78, Lytchet Way, Enfield, Middlesex, EN3 5XT, United Kingdom

      IIF 151
    • 29, Wilmot Close, London, SE15 6UA, England

      IIF 152 IIF 153
  • Akinyemi, Olagoke Sikiru
    British it consultant born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 78, Lytchet Way, Enfield, EN3 5XT, England

      IIF 154
  • Angebode, Kingsley
    Nigerian business man born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Base, Victoria Road, Dartford, DA1 5FS, England

      IIF 155
  • Ezeugo-achuama, Ikechukwu Donatus
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 148a, Church Road, London, E12 6HL, England

      IIF 156
  • George-kerley, Omolara Oluwunmi
    Nigerian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3081 Imperial Apartments, Whitchurch Lane, Bristol, BS14 0UG, England

      IIF 157
  • Iromini, Adetunji
    Nigerian management consultant born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Hulverston Close, Sutton, SM2 6TZ, United Kingdom

      IIF 158
  • Mr Caleb Ndubuisi Onumara
    Nigerian born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Sandgate Road, Welling, DA16 1BE, United Kingdom

      IIF 159
  • Mr Kingsley Anegbode
    British born in March 1975

    Resident in United Kingdom

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

      IIF 160
  • Onumara, Caleb Ndubuisi
    Nigerian born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Sandgate Road, Welling, DA16 1BE, United Kingdom

      IIF 161
  • Onumara, Caleb Ndubuisi
    Nigerian director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 162
  • Onyeaka, Kenneth
    Nigerian

    Registered addresses and corresponding companies
    • 6 Narrowboat Lane, Northampton, NN4 9DB, England

      IIF 163
  • Apena, Ibrahim Kofoworola Oluwasesan
    Nigerian director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 10, Chichester Wharf, Erith, Kent, DA8 1SF, England

      IIF 164
  • Mr Francis Sunday Jolayemi
    Nigerian born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Timothy Uchenna Igboanugo
    Nigerian born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14678942 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 167
    • 6, Bellwood Road, London, SE15 3DE, England

      IIF 168
    • 6, Bellwood Road, London, SE153DE, United Kingdom

      IIF 169
  • Igboanugo, Timothy Uchenna

    Registered addresses and corresponding companies
    • 14678942 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 170
  • Jolayemi, Francis Sunday
    Nigerian digital artist born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 171
  • Jolayemi, Francis Sunday
    Nigerian information technology born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PY, England

      IIF 172
  • Jolayemi, Francis Sunday
    Nigerian it consultant born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 173
  • Mr Benjamin Osaretin Omere
    Nigerian born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Nectarine Way, London, Greenwich, SE13 7LX

      IIF 174
    • Flat 16 Hughes House, Canterbury Place, London, SE17 3AH

      IIF 175
  • Omere, Benjamin Osaretin
    Nigerian born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Nectarine Way, London, Greenwich, SE13 7LX

      IIF 176
  • Omere, Benjamin Osaretin
    Nigerian civil enforcement officer born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 16 Hughes House, Canterbury Place, London, SE17 3AH

      IIF 177
  • Mr Oladotun Oluwaseyi Omosebi
    Nigerian born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Wood Drive, 11 Wood Drive, Ingol, Preston, Lancashire, PR2 7FB, United Kingdom

      IIF 178
  • Ohanukwa, Christian

    Registered addresses and corresponding companies
    • Flat 36 Radley House, Wolvercote Road, London, Bexsley, SE2 9TW, England

      IIF 179
  • Aganga, Julius Godwin

    Registered addresses and corresponding companies
    • 30 Flowers Close, London, NW2 7EL, England

      IIF 180
  • Akinyemi, Olagoke Sikiru

    Registered addresses and corresponding companies
    • 29, Wilmot Close, London, SE15 6UA, England

      IIF 181
  • Anegbode, Kingsley

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

      IIF 182
  • Iyiola, Akintomide

    Registered addresses and corresponding companies
    • 21a Down Hall Road, Rayleigh, SS6 9JT, England

      IIF 183
  • Jinadu, Ololade

    Registered addresses and corresponding companies
    • 17, Napa Close, Stratford, London, United Kingdom, E20 1EF, England

      IIF 184
  • Mr Morenikeji Oluwatosin Adesina
    Nigerian born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71c, Uttoxeter New Road, Derby, DE22 3NL, United Kingdom

      IIF 185
  • Ofuonyeadi, Uche Collins

    Registered addresses and corresponding companies
    • 115, Charlemont Road, London, E6 6HD, England

      IIF 186
  • Akinyemi, Olagoke

    Registered addresses and corresponding companies
    • 78, Lytchet Way, Enfield, Middlesex, EN3 5XT, United Kingdom

      IIF 187
  • Anegbode, Kingsley
    British born in March 1975

    Resident in United Kingdom

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

      IIF 188
  • Bode, Sunday Adeniyi
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Igboanugo, Timothy Uchenna
    Nigerian born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14678942 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 191
    • 6, Bellwood Road, London, SE15 3DE, England

      IIF 192
    • 6, Bellwood Road, London, SE153DE, United Kingdom

      IIF 193
  • Igboanugo, Timothy Uchenna
    Nigerian security guard born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AP

      IIF 194
  • Miss Omotoyinbo Abosede Magaret
    Nigerian born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Charlton Crescent, Barking, Essex, IG11 0NW, United Kingdom

      IIF 195
  • Nwokedi, Augustine

    Registered addresses and corresponding companies
    • 68a, The Broadway, Greenford, Middlesex, UB6 9QA, England

      IIF 196
  • Osinowo, Olayinka
    Irish business and financial management c born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Polecroft Lane, Catford, Lewisham, SE6 4EG, England

      IIF 197
  • Oyinloye, Ayoola, Dr
    British consultant in public health medicine born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bristol Office, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, United Kingdom

      IIF 198
  • Oyinloye, Ayoola, Dr
    British medicine born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Melstock Road, Swindon, SN25 1XF, England

      IIF 199
  • Akano, Oluranti Omowunmi
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Downing Road, Dagenham, Essex, RM9 6NR, United Kingdom

      IIF 200
    • 2, Downing Road, Dagenham, RM9 6NR, England

      IIF 201 IIF 202
  • Mr Ikechukwu Donatus Ezeugo-achuama
    Nigerian born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 212a, Sheringham Avenue, London, E12 5PQ, England

      IIF 203
  • Mrs Oluranti Omowunmi Akano
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Downing Road, Dagenham, Essex, RM9 6NR, United Kingdom

      IIF 204
    • 2, Downing Road, Dagenham, RM9 6NR, England

      IIF 205
child relation
Offspring entities and appointments 104
  • 1
    9302 PRODUCTIONS LTD
    12614117 13026296... (more)
    21 Hollowfield Avenue, Grays, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-20 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    A J KINGSLEY LTD
    09717771
    Bourne House, 23 Hinton Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2015-08-04 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Has significant influence or control OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 3
    AAA FOODSS LTD
    12646288
    27 Bethell Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    ABI SA&A LIMITED
    10716370 08735820
    28 Hollowfield Avenue, Grays, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-08 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    2017-04-08 ~ dissolved
    IIF 142 - Ownership of shares – More than 50% but less than 75% OE
    IIF 142 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 142 - Right to appoint or remove directors OE
  • 5
    ABI SA&A LTD
    08735820 10716370
    10 Rawlyn Close, Grays, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-17 ~ dissolved
    IIF 23 - Director → ME
  • 6
    ACTION CONGRESS OF NIGERIA (UK) LAGOS STATE CHAPTER
    07712031
    77 Alderney Road, Slade Green, Kent
    Dissolved Corporate (5 parents)
    Officer
    2011-07-20 ~ dissolved
    IIF 108 - Director → ME
  • 7
    ADET MANAGEMENT LIMITED
    08182335
    115 Hulverston Close, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-16 ~ dissolved
    IIF 39 - Director → ME
  • 8
    ADETMORE BUSINESS SERVICES LIMITED
    08190247
    115 Hulverston Close, Sutton, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-24 ~ dissolved
    IIF 158 - Director → ME
  • 9
    AFFORD CLEAN SERVICES LIMITED
    - now 13148812
    ALLSLAY LIMITED - 2022-11-29
    83 Harlow Road, Rainham, England
    Active Corporate (4 parents)
    Officer
    2025-12-18 ~ 2026-03-01
    IIF 113 - Director → ME
    Person with significant control
    2025-11-17 ~ 2026-03-01
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    AFRICAN FOODS TRADING LTD
    - now 15093468
    M LOVE & AP PRODUCTION LTD
    - 2024-02-26 15093468
    306 Radford Road, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    2024-02-26 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2024-02-26 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
  • 11
    AFRIHEALTH LTD
    11588114
    Dept 1973, 196 High Road, Wood Green, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-09-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-09-25 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 12
    ALAYO MELODY SINGER INTERNATIONAL LTD
    16452311 15020871
    413 Huddersfield Road, Oldham, England
    Active Corporate (1 parent)
    Officer
    2025-05-15 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2025-05-15 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 13
    ALAYO MELODY SINGER INTL LTD
    15020871 16452311
    413 Huddersfield Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-22 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2023-07-22 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 14
    ALEESHARICH LIMITED
    12785460
    82c Addiscombe Road, Croydon, England
    Active Corporate (2 parents)
    Officer
    2020-08-02 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2020-08-02 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Right to appoint or remove directors OE
  • 15
    ANTIMS LIMITED
    16263730
    4 Walter Street, Oldham, England
    Active Corporate (2 parents)
    Officer
    2025-02-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    AO&S LIMITED
    11563399 14326499
    21 Hollowfield Avenue, Grays, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-11 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 17
    AO&S SERVICES LIMITED
    14326499 11563399
    41 Manor Road, Grays, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-31 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2022-08-31 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 18
    ASENOSA RESOURCES LTD
    13108404
    85 Belgrave Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-04 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-01-04 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 19
    ATHENIAN HEALTH CARE LTD
    14678942 16884230
    4385, 14678942 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-21 ~ dissolved
    IIF 191 - Director → ME
    2023-02-21 ~ dissolved
    IIF 170 - Secretary → ME
    Person with significant control
    2023-02-21 ~ dissolved
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Ownership of voting rights - 75% or more OE
  • 20
    ATHENIAN HEALTH CARE LTD
    16884230 14678942
    6 Bellwood Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-01 ~ now
    IIF 193 - Director → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Ownership of shares – 75% or more OE
  • 21
    BENLUSHI CONGLOMERATE LTD
    15213433
    24 Nectarine Way, London, Greenwich
    Active Corporate (1 parent)
    Officer
    2023-10-16 ~ now
    IIF 176 - Director → ME
    Person with significant control
    2023-10-16 ~ now
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
  • 22
    BENLUSHI HOLDINGS LIMITED
    13169670
    Flat 16 Hughes House, Canterbury Place, London
    Dissolved Corporate (1 parent)
    Officer
    2021-02-01 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of shares – 75% or more OE
  • 23
    BIRMINGHAM & MIDLANDS RELOCATION SERVICE LTD
    12424551
    4385, 12424551 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2020-01-27 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2020-01-27 ~ now
    IIF 72 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 72 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 72 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 72 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors as a member of a firm OE
  • 24
    BIRMINGHAM STAYCATION LTD
    12723130
    26 Wingfield Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-06 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2020-07-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
  • 25
    BIRMINGHAM WEST MIDLANDS SHORTSTAY LTD
    12729976
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-08 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2020-07-08 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 26
    BITEWISE BAKERY AND CONFECTIONERY LIMITED
    16219536
    6 Jackson Street Derby, 6 Jackson Street, Derby, England
    Active Corporate (4 parents)
    Officer
    2025-01-30 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 185 - Right to appoint or remove directors OE
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Ownership of voting rights - 75% or more OE
  • 27
    BODEBRIGHT CONSULTING LTD
    09042895
    36 Ravensbury Road, Orpington, England
    Active Corporate (2 parents)
    Officer
    2014-05-16 ~ now
    IIF 190 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 28
    BODEWORTH ASSOCIATES LIMITED
    14635479
    36 Ravensbury Road, Orpington, England
    Active Corporate (1 parent)
    Officer
    2023-02-02 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2023-02-02 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 29
    BOOGIE FUN CITY LTD
    07388585
    13 Garner Court Dunlop Road, Tilbury, Essex
    Dissolved Corporate (2 parents)
    Officer
    2010-09-27 ~ 2010-11-08
    IIF 18 - Director → ME
  • 30
    CALIBRATTO LIMITED
    14503777
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-24 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 31
    CALIBRATTO UK LTD
    15828586
    27 Sandgate Road, Welling, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-07-09 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    2024-07-09 ~ dissolved
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of voting rights - 75% or more OE
  • 32
    CHRISTOPHER ADEYINKA LIMITED
    08861477
    8 Camborne Terrace, Camborne Avenue, Harold Hill, Romford
    Dissolved Corporate (1 parent)
    Officer
    2014-01-27 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 33
    CLARISSA GLOBAL SERVICES LIMITED
    06840144
    The Base, Victoria Road, Dartford, England
    Dissolved Corporate (5 parents)
    Officer
    2009-03-09 ~ dissolved
    IIF 155 - Director → ME
  • 34
    CNJ AN SONS LIMITED
    15377889
    1 Southpoint Whitehill Road, Crowborough, England
    Active Corporate (2 parents)
    Person with significant control
    2023-12-31 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 35
    CODAX LIMITED
    08187227
    33 Woodgrange Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2012-08-21 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-06-23 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
  • 36
    COFFEE MUSIC LTD
    09503584
    82c Addiscombe Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    2015-03-23 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Has significant influence or control OE
  • 37
    COLLINS & SONS LIMITED
    09543633
    115 Charlemont Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-15 ~ dissolved
    IIF 101 - Director → ME
    2015-04-15 ~ dissolved
    IIF 186 - Secretary → ME
    Person with significant control
    2017-04-15 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 38
    DASA CARE LIMITED
    09896276
    25 Kennedy Gardens Kennedy Gardens, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-11-30 ~ dissolved
    IIF 98 - Ownership of shares – 75% or more OE
  • 39
    DATA FUTURES LTD
    16964193
    82c Addiscombe Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    2026-01-14 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2026-01-14 ~ now
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 40
    DAVID AND DAVINIA LTD
    - now 12831266
    VOGUE DIVAS LIMITED
    - 2020-10-01 12831266
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-24 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 99 - Has significant influence or control OE
  • 41
    DE PLAYSKOOL LTD
    13337244
    17 Napa Close, Stratford, London, United Kingdom, England
    Active Corporate (1 parent)
    Officer
    2021-04-15 ~ now
    IIF 17 - Director → ME
    2021-04-15 ~ now
    IIF 184 - Secretary → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 42
    DEESOGUN LIMITED
    14885395
    3 Dudley Avenue, Whitefield, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 43
    DIVINE GLOBAL INVESTMENT LIMITED
    09473069
    375 Thurlow Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-05 ~ dissolved
    IIF 62 - Director → ME
  • 44
    DIVINE MERCY INTERNATIONAL PILGRIMAGE CENTRE LTD
    12666864
    105 Kenyon Way, Little Hulton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 45
    EBECARTON MEDICAL SERVICES LIMITED
    10106417
    Flat 2 King James Street, King James Apartment, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-06 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 46
    EIQ SOLUTIONS LTD
    08071038
    82c Addiscombe Road, Croydon, England
    Active Corporate (2 parents)
    Officer
    2012-05-16 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Has significant influence or control OE
  • 47
    EMMANUEL JR. HOMES LIMITED
    14440837
    Flat 3 Hopwood Court, 3 Oakes Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-25 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 48
    EMPOWER LINK COMMUNITY CIC
    15742578
    27 Sandgate Road, Welling, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-06-28 ~ now
    IIF 25 - Director → ME
  • 49
    EUN PROPERTIES LIMITED
    13685855
    11 Frinstead Grove, Orpington, England
    Receiver Action Corporate (1 parent)
    Officer
    2021-10-18 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 50
    FENA HEALTHCARE LTD
    14689560
    22 Boyton Road, Ipswich, England
    Active Corporate (2 parents)
    Officer
    2023-02-27 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    FPS 001 LIMITED
    - now 07480551 08887461... (more)
    GMA 007 LIMITED - 2013-01-10
    GAG324 LIMITED - 2011-01-24
    B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (1915 parents)
    Officer
    2014-09-01 ~ 2016-07-01
    IIF 194 - Director → ME
  • 52
    GABALICE LTD
    10313440
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-04 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Has significant influence or control OE
  • 53
    GET RENEWED LTD
    15344568
    Apartment 306 Landmark House 11 Broadway, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-12 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2023-12-12 ~ dissolved
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    GIB CORPORATION LTD
    08590416
    124 Polecroft Lane, Catford, Lewisham
    Dissolved Corporate (1 parent)
    Officer
    2013-07-01 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 129 - Has significant influence or control OE
  • 55
    GOLD RIBBON SERVICES LIMITED
    09553278
    15 Duke House Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-04-21 ~ dissolved
    IIF 34 - Director → ME
  • 56
    HERRITAGE SERVICES LTD
    09133132
    Unit 04 6th Floor Lancaster House, Newington Causeway, London
    Dissolved Corporate (2 parents)
    Officer
    2014-07-16 ~ 2014-07-19
    IIF 115 - Director → ME
    2014-07-19 ~ 2015-02-02
    IIF 105 - Director → ME
  • 57
    HOUSING AND CARE LIMITED
    11518932
    27 Sandgate Road Sandgate Road, Welling, Bexley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-15 ~ dissolved
    IIF 150 - Director → ME
  • 58
    I & E DRYLINING LTD
    09597509
    148a Church Road, London, England
    Active Corporate (1 parent)
    Officer
    2015-05-19 ~ now
    IIF 156 - Director → ME
    Person with significant control
    2017-05-19 ~ now
    IIF 203 - Ownership of shares – 75% or more OE
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Right to appoint or remove directors OE
  • 59
    IDOMA UNION UK CIC
    15470291
    157 Sunnyside Road, Droylsden, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-02-06 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2024-02-06 ~ now
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    JASADA LIMITED
    08136924
    The Long Lodge, 265-269 Kingston Road, London
    Dissolved Corporate (3 parents)
    Officer
    2012-07-10 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
  • 61
    JASADA PROPERTIES LIMITED
    13300076
    Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-29 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 62
    JESSY HOMES LIMITED
    14441224
    Flat 3 Hopwood Court, 3 Oakes Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-25 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 63
    JOLAYEMI UK LIMITED
    07305015
    145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-07-06 ~ dissolved
    IIF 172 - Director → ME
  • 64
    KPKC ESTATES LTD
    14588282
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-01-12 ~ now
    IIF 188 - Director → ME
    2023-01-12 ~ now
    IIF 182 - Secretary → ME
    Person with significant control
    2023-01-12 ~ now
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of shares – 75% or more OE
  • 65
    KYNS CARE LTD
    12724346
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-06 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2020-07-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 66
    LOLLYDAY CHILDCARE AND EDUCATION SERVICES LTD
    09444266
    17 Napa Close, Stratford, United Kingdom, England
    Active Corporate (4 parents)
    Officer
    2015-02-17 ~ 2015-07-01
    IIF 141 - Director → ME
  • 67
    LOYB LTD
    10299926
    61 Plodder Lane, Farnworth, Bolton, England
    Active Corporate (2 parents)
    Officer
    2022-05-10 ~ now
    IIF 78 - Director → ME
    2016-07-28 ~ 2017-03-02
    IIF 173 - Director → ME
    Person with significant control
    2022-05-10 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    2016-07-28 ~ 2017-03-03
    IIF 165 - Ownership of shares – 75% or more OE
  • 68
    LUDERA CONSTRUCTION SERVICES LIMITED
    09841342
    Flat 6 114 Narrowboat Lane, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 33 - Director → ME
    2015-10-26 ~ dissolved
    IIF 163 - Secretary → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 69
    MAGMIC INTEGRATED SERVICES LIMITED
    11701612
    27 Dandelion Close, Rush Green, Romford, Essex, England
    Active Corporate (1 parent)
    Officer
    2018-11-28 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2020-06-23 ~ now
    IIF 87 - Ownership of shares – 75% or more OE
    2018-11-28 ~ 2020-06-23
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Ownership of voting rights - 75% or more OE
  • 70
    MANNA ENTERTAINMENT LIMITED
    07344892
    12 Battersby Road, London
    Active Corporate (1 parent)
    Officer
    2010-08-13 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-08-28
    IIF 7 - Ownership of shares – 75% or more OE
    2022-08-28 ~ 2022-09-05
    IIF 12 - Ownership of shares – 75% or more OE
    2022-09-05 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 71
    MEDICS ASSIST LIMITED
    15563789 11433805
    30 Flowers Close, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-15 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
  • 72
    MEDICS ASSIST LTD
    11433805 15563789
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-26 ~ dissolved
    IIF 119 - Director → ME
    2018-06-26 ~ dissolved
    IIF 180 - Secretary → ME
    Person with significant control
    2018-06-26 ~ dissolved
    IIF 126 - Has significant influence or control OE
  • 73
    MIKE ROGER INTERNATIONAL LTD
    09600083
    78 Lytchet Way, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2015-08-17 ~ dissolved
    IIF 97 - Director → ME
    2015-08-17 ~ dissolved
    IIF 187 - Secretary → ME
  • 74
    MOBILE SERVICES LABS LTD
    09139954
    11 Wood Drive 11 Wood Drive, Ingol, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2014-07-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 178 - Ownership of shares – 75% or more OE
  • 75
    NNAKEDIS CONCEPTS LTD
    09835679
    68a The Broadway, Greenford, Middlesex, England
    Active Corporate (1 parent)
    Officer
    2015-10-21 ~ now
    IIF 47 - Director → ME
    2015-10-21 ~ now
    IIF 196 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 76
    NON-ALIGNED CIC
    - now 15894719
    AFRICAN ARTISTS' COMMUNITY INTEREST COMPANY
    - 2024-09-04 15894719
    65 Vista Tower Southgate, Stevenage, England
    Active Corporate (2 parents)
    Officer
    2024-08-13 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 77
    OHAMS LYNX LTD.
    07240023
    36 Radley House Flat 36 Radley House, Wolvercote Abbey Wood, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2010-04-30 ~ now
    IIF 63 - Director → ME
    2012-05-15 ~ now
    IIF 179 - Secretary → ME
    Person with significant control
    2016-06-15 ~ now
    IIF 125 - Right to appoint or remove directors as a member of a firm OE
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 125 - Has significant influence or control as a member of a firm OE
  • 78
    OMGK DIGISTORE LTD
    17064332
    3081 Imperial Apartments Whitchurch Lane, Bristol, England
    Active Corporate (1 parent)
    Officer
    2026-03-02 ~ now
    IIF 157 - Director → ME
    Person with significant control
    2026-03-02 ~ now
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
  • 79
    ONOMARO LIMITED
    14928384
    33 Robey Street, Lincoln, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-12 ~ dissolved
    IIF 36 - Director → ME
  • 80
    OPTILIFE HEALTHCARE LTD
    14996491
    11 Town Quay Wharf, Abbey Road, Barking, Essex, England
    Active Corporate (1 parent)
    Officer
    2023-07-11 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2023-07-11 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 81
    OYINLOYE LIMITED
    08408967
    59 Melstock Road, Swindon
    Dissolved Corporate (1 parent)
    Officer
    2013-02-19 ~ dissolved
    IIF 199 - Director → ME
  • 82
    PEOPLEKIND COMMUNITY SUPPORT & RECOVERY CIC
    16972582
    83 Harlow Road, Rainham, England
    Active Corporate (2 parents)
    Officer
    2026-01-19 ~ 2026-03-19
    IIF 112 - Director → ME
  • 83
    PERSON CENTERED HOME SUPPORT LIMITED
    15529779
    27 Sandgate Road, Welling, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2024-02-28 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 84
    POSH WEARS LIMITED
    08358975
    23a High Street, South Norwood, London
    Dissolved Corporate (2 parents)
    Officer
    2017-06-15 ~ dissolved
    IIF 103 - Director → ME
    2013-01-14 ~ 2016-11-14
    IIF 104 - Director → ME
  • 85
    PUBLIC HEALTH FOUNDATION OF NIGERIA
    - now 07098686
    NIGERIAN PUBLIC HEALTH FOUNDATION LTD - 2010-04-22
    The Bristol Office 2nd Floor, 5 High Street, Westbury-on-trym, Bristol
    Dissolved Corporate (12 parents)
    Officer
    2010-12-15 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    2018-01-01 ~ dissolved
    IIF 16 - Has significant influence or control OE
  • 86
    QUANTUM LEAP BUSINESS SERVICES LIMITED
    10125796
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-04-14 ~ 2019-02-28
    IIF 121 - Director → ME
    2019-05-17 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2018-05-30 ~ 2019-02-28
    IIF 59 - Right to appoint or remove directors OE
    2019-07-15 ~ dissolved
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Right to appoint or remove directors as a member of a firm OE
  • 87
    QUDDY LTD
    15812807
    29 Wilmot Close, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-01 ~ now
    IIF 152 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of shares – 75% or more OE
  • 88
    REDJIC LIMITED
    16122318
    39 Manor Close, London, England
    Active Corporate (3 parents)
    Officer
    2024-12-08 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2024-12-08 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 89
    RHEMOSA KONSULT LTD
    08757702
    36 Ravensbury Road, Orpington, England
    Active Corporate (1 parent)
    Officer
    2013-11-01 ~ now
    IIF 189 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 90
    RISSA SUPPORT SERVICES LIMITED
    09226686
    7 Crowfoot Close, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-09-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-08-28 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 91
    ROBERT SMITH & CO. SERVICES LIMITED
    12116559
    132e Erskine Crescent, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-01 ~ 2020-11-10
    IIF 26 - Director → ME
    Person with significant control
    2020-01-01 ~ 2020-11-10
    IIF 45 - Ownership of shares – 75% or more OE
  • 92
    SERANOA PROPERTIES LIMITED
    15825868
    2 Downing Road, Dagenham, England
    Active Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF 201 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of shares – 75% or more OE
  • 93
    SERANOA SERVICES LIMITED
    12312799
    2 Downing Road, Dagenham, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-01-18 ~ 2024-02-05
    IIF 202 - Director → ME
    2019-11-13 ~ 2024-02-05
    IIF 200 - Director → ME
    Person with significant control
    2019-11-13 ~ now
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 204 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 204 - Right to appoint or remove directors OE
  • 94
    SLON BAR AND RESTAURANT LIMITED
    08768972
    10 Chichester Wharf, Erith, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-11 ~ dissolved
    IIF 164 - Director → ME
  • 95
    ST NUEL CARE LIMITED
    14815813
    145 St. Andrews Road, Northampton, England
    Active Corporate (2 parents)
    Officer
    2023-04-19 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2023-04-19 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 96
    STEMMAH LIMITED
    09229375
    26, Loveday Way, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-09-22 ~ dissolved
    IIF 102 - Director → ME
    2014-09-22 ~ dissolved
    IIF 183 - Secretary → ME
    Person with significant control
    2016-09-22 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 97
    SUBSI LTD
    16160214
    29 Wilmot Close, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-02 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of shares – 75% or more OE
  • 98
    SUBSIST LIMITED
    - now 06432890
    AL-QAYYUM (UK) LIMITED
    - 2008-02-15 06432890
    29 Wilmot Close, London, England
    Active Corporate (2 parents)
    Officer
    2007-11-21 ~ 2024-12-24
    IIF 151 - Director → ME
    2015-11-21 ~ 2024-12-24
    IIF 181 - Secretary → ME
    Person with significant control
    2016-11-21 ~ 2024-12-23
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Ownership of shares – 75% or more OE
  • 99
    THE STATEMENT ENTERPRISE LTD
    11192315
    9 Ealham Close, Canterbury, England
    Active Corporate (2 parents)
    Officer
    2019-03-04 ~ now
    IIF 48 - Director → ME
  • 100
    THE STATEMENT PROPERTIES LIMITED
    11138150
    6 Water Meadows, Fordwich, Canterbury, Canterbury, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2018-01-08 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 101
    TIMOTHY IGBOANUGO LTD
    12647759
    6 Bellwood Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-05 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 168 - Ownership of shares – 75% or more OE
  • 102
    TOP RATES LTD
    13824455
    78 Lytchet Way, Enfield, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-01 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - 75% or more OE
  • 103
    UNLIMITED GRACE PARISH CELESTIAL CHURCH OF CHRIST
    11202311
    17 Haseltine Road, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2018-02-13 ~ 2019-09-29
    IIF 116 - Director → ME
  • 104
    VALUE TRANSFER & INVOICING UK LTD
    12093252
    15 Duke House Seymour Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-09 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2019-07-09 ~ dissolved
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.