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

Mr Laurence Onwufuju

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

    Resident in England

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

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

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

      IIF 12
    • icon of address 11-17, Hainault Business Park, Ilford, IG6 3UJ, England

      IIF 13
    • icon of address 19b, 11-17 Fowler Road, Hainault, Ilford, IG6 3UJ, United Kingdom

      IIF 14
    • icon of address 19b, Hainault Business Park, Ilford, IG6 3UJ, England

      IIF 15
    • icon of address Unit 19b 11 17, Hainault Business Park, Ilford, IG6 3UJ, England

      IIF 16
    • icon of address Unit 19b, 11-17 Fowler Road, Hainault, Ilford, IG6 3UJ, England

      IIF 17
    • icon of address 806, High Road Leyton, London, E10 6AE

      IIF 18
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 19
    • icon of address Unit 16, 806 High Road Leyton, London, E10 6AE, England

      IIF 20
    • icon of address C/o Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 21
    • icon of address 1a, Northgate, Rochester, Kent, ME1 1LS

      IIF 22 IIF 23 IIF 24
  • Mr Laurence Onwufuju
    British born in April 1965

    Resident in England

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

      IIF 25
  • Mr Laurence Onwufuju
    British born in August 1965

    Resident in England

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

      IIF 26
  • Mr Laurence Onwufuju
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Laurence Onwufuju
    British born in May 1965

    Resident in United Kingdom

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

      IIF 29 IIF 30
  • Onwufuju, Laurence
    British born in May 1965

    Resident in England

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

      IIF 31
    • icon of address 87, Park Grove, Princes Avenue, Hull, HU5 2UR, England

      IIF 32
    • icon of address 87, Park Grove, Princes Avenue, Hull, Humberside, HU5 2UR, England

      IIF 33
    • icon of address C/o Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 34
    • icon of address 1a, Northgate, Rochester, ME1 1LS, England

      IIF 35
  • Onwufuju, Laurence
    British accountant born in May 1965

    Resident in England

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

      IIF 36
  • Onwufuju, Laurence
    British businessman born in May 1965

    Resident in England

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

      IIF 37
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, United Kingdom

      IIF 38
    • icon of address Unit 19b, 11-17 Fowler Road, Hainault, Essex, IG6 3UJ, England

      IIF 39 IIF 40
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 41
    • icon of address 806, High Road Leyton, London, E10 6AE, England

      IIF 42
    • icon of address Room 10, Second Floor North, Walthamstow Forest Business Centre Blackhorse Lane, London, E17 6DS, England

      IIF 43
    • icon of address Unit 11, Fairlawn Enterprise Park, Bonehurst Road, Salfords, Redhill, RH1 5GH, England

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

    Resident in England

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

      IIF 45 IIF 46
    • icon of address Unit 16, 806, High Road Leyton, London, E10 6AE, England

      IIF 47
  • Onwufuju, Laurence
    British director born in May 1965

    Resident in England

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

      IIF 48
  • Onwufuju, Laurence
    British managing director born in May 1965

    Resident in England

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

      IIF 49
  • Onwufuju, Laurence
    British businessman born in June 1965

    Resident in England

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

      IIF 50
  • Onwufuju, Laurence
    British born in May 1965

    Resident in United Kingdom

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

      IIF 51
    • icon of address Unit 19b, 11-17 Fowler Road, Hainault, Essex, IG6 3UJ, England

      IIF 52 IIF 53 IIF 54
    • icon of address Unit 19b 11 17, Unit 19b, 11-19 Fowler Road, Hainault, Essex, CM77 7PU, United Kingdom

      IIF 58
    • icon of address 11-17, Hainault Business Park, Ilford, IG6 3UJ, England

      IIF 59
    • icon of address 19b, 11-17 Fowler Road, Hainault, Ilford, IG6 3UJ, United Kingdom

      IIF 60
  • Onwufuju, Laurence
    British accountant born in May 1965

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 65
  • Onwufuju, Laurence
    British businessman born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Onwufuju, Laurence
    British businessman

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

    Resident in United Kingdom

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

      IIF 77
  • Onwufuju, Laurence
    Nigerian b usiness man born in August 1968

    Resident in United Kingdom

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

      IIF 78
  • Onwufuju, Laurence

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

      IIF 79 IIF 80
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address Unit 19b 11-17 Fowler Road, Hainault, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -211,966 GBP2021-02-28
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 19b 11-17 Fowler Road, Hainault, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-10 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 3
    LITTLE ANGELS DAY NURSERY LIMITED - 2004-09-21
    icon of address D M Patel Fcca Fipa Baltic House, 4 & 5 Baltic Street East, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-05 ~ dissolved
    IIF 73 - Director → ME
  • 4
    icon of address Unit 19b 11-17 Fowler Road, Hainault, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1a Northgate, Rochester, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2005-08-09 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 19b 11-17 Fowler Road, Hainault, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 19b 11-17 Fowler Road, Hainault, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 19b 11-17 Fowler Road, Hainault, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    LEISURESTAR LIMITED - 2004-09-21
    HARDRIVE COMPUTERS LIMITED - 2008-02-07
    icon of address Unit 2, Forest Hill Industrial Estate, Perry Vale, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-05 ~ dissolved
    IIF 68 - Director → ME
  • 10
    icon of address Unit 11 Fairlawn Enterprise Park, Bonehurst Road, Salfords, Redhill
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 44 - Director → ME
  • 11
    icon of address Unit 19b 11-17 Fowler Road, Hainault, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2016-11-03 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1a Northgate, Rochester, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2006-02-28 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 13
    icon of address Unit 19b 11-17 Fowler Road, Hainault, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2013-09-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1a Northgate, Rochester, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2006-03-13 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 15
    FUJU DEVELOPMENT SERVICES LIMITED - 2002-11-15
    icon of address 124 City Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,831 GBP2024-07-31
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 19b 11-17 Fowler Road, Hainault, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 19b 11-17 Fowler Road, Hainault, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Room 10 Second Floor North, Walthamstow Forest Business Centre Blackhorse Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 43 - Director → ME
  • 19
    THE NO.1 CHOICE LIMITED - 2003-01-14
    icon of address C/o D M Patel Fcca, Fipa, 40 Great James Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-05 ~ dissolved
    IIF 67 - Director → ME
  • 20
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 21
    GEM IT SUPPLIES LIMITED - 2005-06-01
    CHRISTIES OFFICE CLEANING UK LIMITED - 2020-05-07
    JCS CLEANING LIMITED - 2018-04-17
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -213,465 GBP2021-08-31
    Officer
    icon of calendar 2010-07-16 ~ dissolved
    IIF 38 - Director → ME
  • 22
    icon of address 1a Northgate, Rochester, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 1a Northgate, Rochester, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 1a Northgate, Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-09 ~ dissolved
    IIF 70 - Director → ME
  • 25
    icon of address 19b Hainault Business Park, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 26
    FARMED LIMITED - 2006-03-27
    icon of address Unit 2 Forest Hill Industrial, Estate Perry Vale, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-27 ~ dissolved
    IIF 78 - Director → ME
  • 27
    icon of address Unit 19b 11 17 Unit 19b, 11-19 Fowler Road, Hainault, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -67,010 GBP2022-07-31
    Officer
    icon of calendar 2015-07-30 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit 19b 11-17 Fowler Road, Hainault, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2013-09-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Unit 19b 11-17 Fowler Road, Hainault, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-18 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 30
    SYSTEMSTAR LIMITED - 2008-09-17
    icon of address Unit 2, Forest Hill Industrial Estate, Perry Vale, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-08 ~ dissolved
    IIF 77 - Director → ME
  • 31
    icon of address Unit 19b 11-17 Fowler Road, Hainault, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2013-09-15 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Unit 19b 11-17 Fowler Road, Hainault, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2014-08-18 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Unit 16 806, High Road Leyton, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    206 GBP2017-02-28
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 36 - Director → ME
  • 34
    icon of address 11-17 Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address Unit 19b 11 17 Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -95,257 GBP2024-03-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Unit 19b 11-17 Fowler Road, Hainault, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Unit 19b 11-17 Fowler Road, Hainault, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 38
    icon of address C/o Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    81,618 GBP2020-10-31
    Officer
    icon of calendar 2016-06-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 39
    YOUR WEDDING PHOTOGRAPHY LIMITED - 2013-01-07
    DURHAM MEDIA LTD - 2013-03-05
    icon of address 806 High Road Leyton, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -82,082 GBP2018-03-31
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 19b 11-17 Fowler Road, Hainault, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-15 ~ 2016-01-15
    IIF 41 - Director → ME
  • 2
    FUJU DEVELOPMENT SERVICES LIMITED - 2002-11-15
    icon of address 124 City Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,831 GBP2024-07-31
    Officer
    icon of calendar 2005-08-09 ~ 2009-02-13
    IIF 74 - Director → ME
  • 3
    GEM IT SUPPLIES LIMITED - 2005-06-01
    CHRISTIES OFFICE CLEANING UK LIMITED - 2020-05-07
    JCS CLEANING LIMITED - 2018-04-17
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -213,465 GBP2021-08-31
    Officer
    icon of calendar 2007-08-31 ~ 2009-06-16
    IIF 63 - Director → ME
    icon of calendar 2006-03-20 ~ 2007-01-22
    IIF 64 - Director → ME
  • 4
    FARMED LIMITED - 2006-03-27
    icon of address Unit 2 Forest Hill Industrial, Estate Perry Vale, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-25 ~ 2007-02-27
    IIF 69 - Director → ME
    icon of calendar 2006-12-12 ~ 2007-01-24
    IIF 75 - Secretary → ME
  • 5
    EXCELLE TRADING ENTERPRISE LIMITED - 2009-06-25
    icon of address Unit 2, Forrest Hill Industrial Estate, Perry Vale, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-12 ~ 2009-06-16
    IIF 71 - Director → ME
    icon of calendar 2005-08-12 ~ 2006-07-24
    IIF 76 - Secretary → ME
  • 6
    SYSTEMSTAR LIMITED - 2008-09-17
    icon of address Unit 2, Forest Hill Industrial Estate, Perry Vale, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2009-03-13
    IIF 62 - Director → ME
  • 7
    YOUR WEDDING PHOTOGRAPHY LIMITED - 2013-01-07
    DURHAM MEDIA LTD - 2013-03-05
    icon of address 806 High Road Leyton, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -82,082 GBP2018-03-31
    Officer
    icon of calendar 2015-08-01 ~ 2015-09-08
    IIF 42 - 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.