logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Obahor, Ejiro Richard

    Related profiles found in government register
  • Obahor, Ejiro Richard
    British businessman born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Parkview, 30 Millcroft, Norwich, Norfolk, NR3 3LS, United Kingdom

      IIF 1
  • Obahor, Ejiro Richard
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Tyler Avenue, Basildon, Essex, SS15 5UR

      IIF 2
  • Obahor, Ejiro Richard
    British manager born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Tyler Avenue, Basildon, Essex, SS15 5UR, England

      IIF 3
  • Obahor, Ejiro Richard
    British property developer born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 500, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 4
  • Obahor, Ejirooghene Richard
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Tyler Avenue, Basildon, Essex, SS15 5UR

      IIF 5
  • Obahor, Ejiro-oghene Richard
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Tyler Avenue, Basildon, SS15 5UR, England

      IIF 6 IIF 7
    • icon of address 39 Tyler Avenue, Tyler Avenue, Basildon, SS15 5UR, England

      IIF 8
  • Obahor, Richard Ejiro
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Tyler Avenue, Basildon, Essex, SS15 5UR, England

      IIF 9
    • icon of address 39, Tyler Avenue, Laindon, Basildon, Essex, SS15 5UR, England

      IIF 10
  • Obahor, Richard Ejiro
    British labourer born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 14, 6 Hercules Way, Leavesden, Watford, WD25 7GS, England

      IIF 11
  • Obahor, Richard Ejiro
    British manager born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Tyler Avenue, Laindon, Basildon, Essex, SS15 5UR, United Kingdom

      IIF 12
  • Obahor, Richard Ejiro
    British property developer born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Tyler Avenue, Laindon, Basildon, SS15 5UR, England

      IIF 13
  • Mr Ejirooghene Richard Obahor
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Tyler Avenue, Basildon, SS15 5UR, England

      IIF 14
  • Mr Ejiro-oghene Richard Obahor
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Tyler Avenue, Basildon, SS15 5UR, England

      IIF 15 IIF 16
    • icon of address 39 Tyler Avenue, Tyler Avenue, Basildon, SS15 5UR, England

      IIF 17
  • Mr Ejiro Obahor
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Tyler Avenue, Laindon, Basildon, Essex, SS15 5UR, England

      IIF 18
  • Mr Ejirooghene Richard Obahor
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Fitzroy Street, London, W1T 6EB, England

      IIF 19
child relation
Offspring entities and appointments
Active 6
  • 1
    CS MAGENTA CONSORTIA LTD - 2020-10-15
    icon of address 39 Tyler Avenue, Laindon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,700 GBP2023-02-28
    Officer
    icon of calendar 2021-12-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    IIF 17 - Has significant influence or control over the trustees of a trustOE
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address 39 Tyler Avenue, Laindon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,200 GBP2022-02-28
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 39 Tyler Avenue, Laindon, Basildon, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    176,688 GBP2016-08-31
    Officer
    icon of calendar 2015-10-25 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 4385, 12456386 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    18,000 GBP2024-02-29
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,148 GBP2017-05-31
    Officer
    icon of calendar 2018-10-13 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address 36 Juniper House Pomeroy Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-09-15 ~ dissolved
    IIF 2 - Director → ME
Ceased 6
  • 1
    CS MAGENTA CONSORTIA LTD - 2020-10-15
    icon of address 39 Tyler Avenue, Laindon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,700 GBP2023-02-28
    Officer
    icon of calendar 2020-05-14 ~ 2020-12-03
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-06-06 ~ 2020-12-03
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    GAG325 LIMITED - 2011-01-24
    icon of address Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-04 ~ 2014-01-17
    IIF 11 - Director → ME
  • 3
    icon of address Flat E, 72 Park Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    726,500 GBP2024-05-31
    Officer
    icon of calendar 2021-05-26 ~ 2023-01-13
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ 2023-01-13
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,148 GBP2017-05-31
    Officer
    icon of calendar 2018-07-08 ~ 2018-10-09
    IIF 13 - Director → ME
    icon of calendar 2015-05-18 ~ 2017-11-03
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-09
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    REDEEMED CHRISTIAN CHURCH OF GOD ('RCCG') HOLY GHOST ZONE - 2021-09-08
    HOLY GHOST ZONE LONDON LTD - 2022-12-02
    icon of address 685-689 Old Kent Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    10,778 GBP2024-12-31
    Officer
    icon of calendar 2009-10-14 ~ 2019-07-12
    IIF 9 - Director → ME
  • 6
    icon of address The Church Hall, Chatham Street, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    285,893 GBP2024-12-31
    Officer
    icon of calendar 2015-06-20 ~ 2019-07-12
    IIF 1 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.