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

Alade-yusuff, Rilwan Omobolaji Muhammed

    Related profiles found in government register
  • Alade-yusuff, Rilwan Omobolaji Muhammed
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lorraine Close, Billericay, CM11 2QG, England

      IIF 1 IIF 2 IIF 3
    • 1, Lorraine Close, Billericay, CM11 2QG, United Kingdom

      IIF 4
  • Alade-yusuff, Rilwan Omobolaji Muhammed
    British company director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lorraine Close, Billericay, CM11 2QG, England

      IIF 5
  • Mr Rilwan Omobolaji Muhammed Alade-yusuff
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Adewunmi, Tomiwa Kazeem
    Nigerian ceo born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88 Atlantic Apartments, 21 Seagull Lane, London, E16 1BZ, United Kingdom

      IIF 11
  • Adewunmi, Tomiwa Kazeem
    Nigerian full-stack developer born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88 Atlantic Apartments, 21 Seagull Lane, London, E16 1BZ, United Kingdom

      IIF 12
  • Adeyanju, Oluwasubomi
    Nigerian born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Reginald Street, Luton, Bedfordshire, LU2 7QZ, United Kingdom

      IIF 13
  • Eyinade, Oluwatobi Adejoke
    Nigerian born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Liberty House, Guildford Street, Chertsey, KT16 9GU, England

      IIF 14
  • Aladekoyi, Ayodeji Samuel, Dr
    Nigerian born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Sulby Drive, Barton Seagrave, Kettering, Northamptonshire, NN15 4AU, United Kingdom

      IIF 15
  • Adebayo, Joshua Bukola
    Nigerian born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Couch Field, Cranbrook, Exeter, Devon, EX5 7JH, United Kingdom

      IIF 16
  • Adewunmi, Tomiwa
    Nigerian born in May 1992

    Resident in United Kingdom

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

      IIF 17
  • Adewunmi, Tomiwa
    Nigerian engineer born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Flat 14, Hogarth Road, London, SW5 0PU, United Kingdom

      IIF 18
  • Adewunmi, Tomiwa
    Nigerian founder born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 14, 30, Hogarth Road, London, SW5 0PU, United Kingdom

      IIF 19
  • Ayano, Adeleke Michael
    Nigerian born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Bromley Gardens, Houghton Regis, Dunstable, Bedfordshire, LU5 5RJ, England

      IIF 20
  • Kehinde, Ayodeji Mayowa
    Nigerian born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tbcc, 113, Chorley Old Road, Bolton, BL1 3AS, England

      IIF 21
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 22 IIF 23
  • Kehinde, Ayodeji Mayowa
    Nigerian company director born in May 1992

    Resident in United Kingdom

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

      IIF 24
  • Adewumi, Adeyinka
    Nigerian business born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Rivermead House, London, Hackney, E9 5QT, United Kingdom

      IIF 25
  • Alabi, Kehinde Timothy
    Nigerian born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a, Wallace Street, Grangemouth, Falkirk, FK3 8BP, United Kingdom

      IIF 26
  • Kehinde, Ayodeji Mayowa
    Nigerian born in December 1992

    Resident in United Kingdom

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

      IIF 27
  • Akagha, Terry Nnaemeka
    Nigerian born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, 68 Aberford Avenue, Nottingham, Nottinghamshire, NG8 5FQ, England

      IIF 28
  • Akagha, Terry Nnaemeka, Dr
    Nigerian born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Somerset Street, Sunderland, SR3 1BS, England

      IIF 29
  • Dr Terry Nnaemeka Akagha
    Nigerian born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Somerset Street, Sunderland, SR3 1BS, England

      IIF 30
  • Mr Ayodeji Mayowa Kehinde
    Nigerian born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tbcc, 113, Chorley Old Road, Bolton, BL1 3AS, England

      IIF 31
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 32 IIF 33
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Ms Oluwasubomi Adeyanju
    Nigerian born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Reginald Street, Luton, LU2 7QZ, United Kingdom

      IIF 35
  • Abdulsabur Adebayo Oloko
    Nigerian born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Japan Road, Romford, RM6 6PD, United Kingdom

      IIF 36
  • Ibrahim, Toyeeb Ibitade, Mr.
    Nigerian business executive born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 603, 1 Barking Wharf, Abbey Road, Barking, IG11 7ZQ, United Kingdom

      IIF 37
  • Mr Adeleke Michael Ayano
    Nigerian born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Bromley Gardens, Houghton Regis, Dunstable, Bedfordshire, LU5 5RJ, England

      IIF 38
  • Mr Joshua Bukola Adebayo
    Nigerian born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Couch Field, Cranbrook, Exeter, Devon, EX5 7JH, United Kingdom

      IIF 39
  • Mr Kehinde Timothy Alabi
    Nigerian born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a, Wallace Street, Grangemouth, Falkirk, FK3 8BP, United Kingdom

      IIF 40
  • Mr Terry Nnaemeka Akagha
    Nigerian born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, 68 Aberford Avenue, Nottingham, Nottinghamshire, NG8 5FQ, England

      IIF 41
  • Mr Tomiwa Adewunmi
    Nigerian born in May 1992

    Resident in United Kingdom

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

      IIF 42
  • Mr Toyeeb Ibitade Ibrahim
    Nigerian born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1208 Watkins House, 3 Thomas Layton Way, Brentford, TW8 0ST, England

      IIF 43
  • Mr. Toyeeb Ibitade Ibrahim
    Nigerian born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 603, 1 Barking Wharf, Abbey Road, Barking, IG11 7ZQ, United Kingdom

      IIF 44
  • Dr Ayodeji Samuel Aladekoyi
    Nigerian born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Sulby Drive, Barton Seagrave, Kettering, Northamptonshire, NN15 4AU, United Kingdom

      IIF 45
  • Miss Oluwatobi Adejoke Eyinade
    Nigerian born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Liberty House, Guildford Street, Chertsey, KT16 9GU, England

      IIF 46
  • Oloko, Abdulsabur Adebayo
    Nigerian director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Japan Road, Romford, RM6 6PD, United Kingdom

      IIF 47
  • Akagha, Terry
    Nigerian pharmacist born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Cross Street, Beeston, Nottingham, NG9 2NX, United Kingdom

      IIF 48
  • Ibrahim, Toyeeb
    Nigerian born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 603, 1 Barking Wharf, Abbey Road, Barking, London, IG11 7ZQ, United Kingdom

      IIF 49
  • Ajiboye, Tosin Adefenwa
    Nigerian born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 2 Archway Court, Leda Road, London, SE18 5AB, England

      IIF 50 IIF 51
    • 2 Archway Court, Leda Road, London, SE18 5AB, United Kingdom

      IIF 52
  • Ibrahim, Toyeeb Ibitade
    Nigerian born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1208 Watkins House, 3 Thomas Layton Way, Brentford, TW8 0ST, England

      IIF 53
    • 35-37, Ludgate Hill, Office 7, London, EC4M 7JN, England

      IIF 54
  • Ibrahim, Toyeeb Ibitade
    Nigerian technology entrepreneur born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1208 Watkins House, 3 Thomas Layton Way, Brentford, TW8 0ST, England

      IIF 55
  • Miss Tosin Adefenwa Ajiboye
    Nigerian born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 2 Archway Court, Leda Road, London, SE18 5AB, England

      IIF 56
    • 2 Archway Court, Leda Road, London, SE18 5AB, United Kingdom

      IIF 57
  • Mr Toyeeb Ibitade Ibrahim
    Nigerian born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1208 Watkins House, 3 Thomas Layton Way, Brentford, TW8 0ST, England

      IIF 58
    • 35-37, Ludgate Hill, Office 7, London, EC4M 7JN, England

      IIF 59
  • Mr Toyeeb Ibrahim
    Nigerian born in May 1992

    Resident in Nigeria

    Registered addresses and corresponding companies
    • Grace Court, Admiral Gabriel Okoi Street, Lagos, NA, Nigeria

      IIF 60
  • Adewunmi, Tomiwa

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

      IIF 61
child relation
Offspring entities and appointments 33
  • 1
    A3R LOGISTICS LTD
    13785789
    1 Lorraine Close, Billericay, England
    Active Corporate (2 parents)
    Officer
    2021-12-07 ~ 2022-02-13
    IIF 2 - Director → ME
    Person with significant control
    2021-12-07 ~ 2022-02-13
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    ALADEKOYI CONSULTING LIMITED
    16428792
    15 Sulby Drive, Barton Seagrave, Kettering, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-05-05 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 3
    AMASS LOGISTICS LTD
    07853355
    51 Rivermead House, London, Hackney, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-18 ~ dissolved
    IIF 25 - Director → ME
  • 4
    AMIC GLOBAL SERVICES LIMITED
    13955001
    99 Bromley Gardens, Houghton Regis, Dunstable, Bedfordshire, England
    Active Corporate (1 parent)
    Officer
    2022-03-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-03-04 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 5
    CHEREE LIMITED
    - now 14743850
    PRUNE PAYMENTS LIMITED
    - 2024-01-08 14743850 07762021
    Flat 1208 Watkins House 3 Thomas Layton Way, Brentford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-20 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2023-03-20 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Right to appoint or remove directors OE
  • 6
    CORERIDGE SOLUTIONS LIMITED
    16132425
    8 Couch Field, Cranbrook, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CROWNCREST PRO SERVICES LTD
    16639817
    2 Archway Court, Leda Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-08-10 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-08-10 ~ now
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 8
    GLOBATOR INVESTMENT LTD
    13603905
    5 Japan Road, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-06 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 9
    GREEN HILLS ALLIANCE LTD
    12935918
    4 Cross Street, Beeston, Nottingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-10-07 ~ 2023-08-17
    IIF 48 - Director → ME
  • 10
    GREEN IVY AGRO LIMITED
    13822061
    Flat 603, 1 Barking Wharf, Abbey Road, Barking, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-30 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-12-30 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 11
    GUM INC LIMITED
    09606342
    Flat 14 30, Hogarth Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-23 ~ dissolved
    IIF 19 - Director → ME
  • 12
    GUM PROPERTIES LIMITED
    09889113
    88 Atlantic Apartments 21 Seagull Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-25 ~ dissolved
    IIF 11 - Director → ME
  • 13
    GUM TECHNOLOGIES LIMITED
    10493938 12282129
    88 Atlantic Apartments 21 Seagull Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-23 ~ dissolved
    IIF 12 - Director → ME
  • 14
    GUM TECHNOLOGIES LIMITED
    12282129 10493938
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-10-25 ~ now
    IIF 17 - Director → ME
    2019-10-25 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    2019-10-25 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 15
    JOZA SECURE LTD - now
    JOZAFRIQUE LTD - 2026-03-16
    HOUSE OF JOZA LTD
    - 2025-05-14 16156386
    Tbcc, 113 Chorley Old Road, Bolton, England
    Active Corporate (5 parents)
    Officer
    2024-12-30 ~ 2025-02-28
    IIF 27 - Director → ME
    2024-12-30 ~ 2024-12-30
    IIF 23 - Director → ME
    Person with significant control
    2024-12-30 ~ 2025-02-06
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 16
    LEATHERBACK LTD
    - now 12291057
    REXELPAY LTD
    - 2021-05-10 12291057
    77 Marsh Wall, London, England
    Active Corporate (13 parents)
    Officer
    2019-10-31 ~ 2024-10-23
    IIF 49 - Director → ME
    Person with significant control
    2019-10-31 ~ 2025-10-20
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    LOCALSCOPE LIMITED
    17106195
    21 Reginald Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2026-03-20 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 18
    MAY FIFTY SIX LTD
    15446729
    Tbcc, 113 Chorley Old Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    2024-01-27 ~ 2024-03-22
    IIF 22 - Director → ME
    Person with significant control
    2024-01-27 ~ 2024-03-22
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    NU LIVING CARE LTD
    15465615
    1 Lorraine Close, Billericay, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2024-02-04 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 20
    OUTSTANDING DYNASTY LIMITED
    14550535
    17 Somerset Street, Sunderland, England
    Active Corporate (2 parents)
    Officer
    2022-12-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-12-20 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    PRUNE PAYMENTS LTD
    - now 07762021 14743850
    ARCAPAY LTD
    - 2024-01-08 07762021
    MB TRANSFERS LTD - 2016-11-30
    35-37 Ludgate Hill, Office 7, London, England
    Active Corporate (6 parents)
    Officer
    2024-03-01 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
  • 22
    RAR-AY CONSTRUCTION LTD
    13871479
    1 Lorraine Close, Billericay, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-25 ~ 2022-02-13
    IIF 3 - Director → ME
    Person with significant control
    2022-01-25 ~ 2022-02-13
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 23
    RAR-AY CONSULTING LTD
    12082228
    1 Lorraine Close, Billericay, England
    Active Corporate (1 parent)
    Officer
    2019-07-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-07-03 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 24
    RAR-AY PROPERTY LTD
    13871476
    1 Lorraine Close, Billericay, England
    Active Corporate (2 parents)
    Officer
    2022-01-25 ~ 2022-02-13
    IIF 5 - Director → ME
    Person with significant control
    2022-01-25 ~ 2022-02-13
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 25
    RESVEY LTD
    11283594
    85 Great Portland Street, London, England
    Active Corporate (4 parents)
    Officer
    2018-03-29 ~ 2023-03-01
    IIF 28 - Director → ME
    Person with significant control
    2018-03-29 ~ 2023-03-01
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    SAFETECH QUALITY AND INSPECTION SERVICES LIMITED
    SC859397
    3a Wallace Street, Grangemouth, Falkirk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-08-18 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 27
    SHOPCAST LIMITED
    09694204
    59 Bute Road, Wallington, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-20 ~ dissolved
    IIF 18 - Director → ME
  • 28
    SIEVE CONSULTANCY LTD
    14457193 16156315
    4385, 14457193 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-11-02 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 29
    SIEVE CONSULTANCY LTD
    16156315 14457193
    Tbcc, 113 Chorley Old Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2024-12-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-12-30 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 30
    SPREAD IT CONSULTING UK LTD
    16557055
    2 Archway Court, Leda Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-07-02 ~ now
    IIF 51 - Director → ME
  • 31
    TBLNG LIMITED
    14049130
    11 Liberty House Guildford Street, Chertsey, England
    Active Corporate (1 parent)
    Officer
    2022-04-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-04-14 ~ 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
  • 32
    TOMIS EMPIRE LTD
    16102714
    2 Archway Court, Leda Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-26 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-11-26 ~ now
    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
  • 33
    WORKSTAT LIMITED
    16098293
    Flat 1208 Watkins House 3 Thomas Layton Way, Brentford, England
    Active Corporate (3 parents)
    Officer
    2024-11-25 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% 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.