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 Ogheneochuko Odudu

    Related profiles found in government register
  • Mr Ogheneochuko Odudu
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75a, Odsal Road, Bradford, BD6 1PN, United Kingdom

      IIF 1 IIF 2
    • icon of address 75a, Odsal Road, Bradford, Lancashire, BD6 1PN, United Kingdom

      IIF 3
    • icon of address The Courtyard, 75a, Odsal Road, Bradford, West Yorkshire, BD6 1PN, England

      IIF 4
    • icon of address 11532294 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • icon of address 61 Bridge Street, Bridge Street, Kington, HR5 3DJ, England

      IIF 6
    • icon of address 109, Cheetham Hill Road, Manchester, M8 8PY, England

      IIF 7 IIF 8
    • icon of address 109, Cheetham Hill Road, Manchester, M8 8PY, United Kingdom

      IIF 9 IIF 10
    • icon of address Apt 3, 1 Hawkins Close, Blackley, Manchester, M9 8QD, England

      IIF 11
    • icon of address Unit F6.5, Globe House, Globe Park, Moss Bridge Road, Rochdale, OL16 5EB, United Kingdom

      IIF 12
    • icon of address 3, Meadow Street, Northwich, CW9 5BF, England

      IIF 13 IIF 14 IIF 15
    • icon of address Suite 1 The Performance Centre, Smith Street, Rochdale, OL16 1YH

      IIF 16
    • icon of address Unit F 6.2 Globe House, Globe Park, Rochdale, OL16 5EB, England

      IIF 17
    • icon of address Unit F6.5, Globe House, Moss Bridge Road, Rochdale, OL16 5EB, England

      IIF 18 IIF 19
  • Mr Ogheneochuko Odudu
    British born in May 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Entwistle Street, Darwen, BB3 3HS, England

      IIF 20
  • Odudu, Ogheneochuko
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Bridge Street, Bridge Street, Kington, HR5 3DJ, England

      IIF 21
    • icon of address 109, Cheetham Hill Road, Manchester, M8 8PY, England

      IIF 22 IIF 23 IIF 24
    • icon of address 109, Cheetham Hill Road, Manchester, M8 8PY, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Unit F6.5, Globe House, Globe Park, Moss Bridge Road, Rochdale, OL16 5EB, England

      IIF 28
    • icon of address Unit F6.5, Globe House, Globe Park, Moss Bridge Road, Rochdale, OL16 5EB, United Kingdom

      IIF 29 IIF 30
    • icon of address 3, Meadow Street, Northwich, CW9 5BF, England

      IIF 31
    • icon of address C/o C.h.o.o.k.s Ltd, Unit F6.5, Globe House, Moss Bridge Road, Rochdale, OL16 5EB, United Kingdom

      IIF 32
    • icon of address Unit F 6.2 Globe House, Globe Park, Rochdale, OL16 5EB, England

      IIF 33
    • icon of address Unit F6.5 Globe House, Moss Bridge Road, Rochdale, OL16 5EB, England

      IIF 34 IIF 35 IIF 36
  • Odudu, Ogheneochuko
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Field Mill, Ordnance Street, Blackburn, BB1 3AE, England

      IIF 37
    • icon of address 75a, Odsal Road, Bradford, BD6 1PN, England

      IIF 38
    • icon of address The Courtyard, 75a Odsal Road Wibsey, Bradford, West Yorkshire, BD6 1PN

      IIF 39
    • icon of address Suite 1 The Performance Centre, Smith Street, Rochdale, OL16 1YH

      IIF 40
  • Odudu, Ogheneochuko
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Lord Street, Rishton, Blackburn, BB1 4DU, England

      IIF 41
    • icon of address 315, Halliwell Road, Bolton, BL1 3PF, England

      IIF 42
    • icon of address 75a, Odsal Road, Bradford, BD6 1PN, United Kingdom

      IIF 43 IIF 44
    • icon of address 11532294 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
    • icon of address 15, Entwistle Street, Darwen, BB3 3HS, England

      IIF 46
    • icon of address 3, Meadow Street, Northwich, CW9 5BF, England

      IIF 47 IIF 48
    • icon of address 48, Skye Road, Rochdale, OL12 9TD, United Kingdom

      IIF 49
  • Odudu, Ogheneochuko
    British education and training born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apt 3, 1 Hawkins Close, Blackley, Manchester, M9 8QD, England

      IIF 50
  • Odudu, Ogheneochuko
    British sales clerk born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Syke Road, Rochdale, Lancashire, OL12 9TD, United Kingdom

      IIF 51
  • Odudu, Ogheneochuko
    British sales executive born in May 1980

    Resident in England

    Registered addresses and corresponding companies
  • Odudu, Ogheneochuko
    British solution support born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75a Odsal Rd, Odsal Road, Bradford, West Yorkshire, BD6 1PN, United Kingdom

      IIF 57
  • Odudu, Oghenochuko
    British data sales born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Quebec Building, Bury Street, Salford, M3 7DU, United Kingdom

      IIF 58
  • Odudu, Oghehechuko
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard 75a, Odsal Road, Bradford, BD6 1PN

      IIF 59
  • Odudu, Ogheneochuko
    British sales training and recruitment born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apollo House, Ordnance Street, Blackburn, Lancashire, BB1 3AE, England

      IIF 60
    • icon of address 305, Ekroyd Suite, Turner Mill Turner Road, Nelson, Lancashire, BB9 7DR, United Kingdom

      IIF 61
  • Odudu, Ogheneochuko
    British sales executive

    Registered addresses and corresponding companies
    • icon of address 48, Syke Road, Rochdale, Lancashire, OL12 9TD, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 305 Ekroyd Suite, Turner Mill Turner Road, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 61 - Director → ME
  • 2
    DELTA WESTERN DISTRIBUTIONS LTD - 2019-11-14
    PLANKO TRADING LTD - 2021-08-19
    icon of address Albany Mill 1st Floor Old Hall Street, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,478 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Courtyard 75a Odsal Road, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-14 ~ dissolved
    IIF 59 - Director → ME
  • 4
    CHOOKS LTD - 2024-05-15
    icon of address Unit F6.5, Globe House, Moss Bridge Road, Rochdale, England
    Active Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address C/o C.h.o.o.k.s Ltd, Unit F6.5 Globe House, Moss Bridge Road, Rochdale, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 32 - Director → ME
  • 6
    icon of address Unit F6.5 Globe House, Moss Bridge Road, Rochdale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 34 - Director → ME
  • 7
    ILLUME TRADING LTD - 2021-12-09
    DELTA WESTERN ELECTRICAL LIMITED - 2019-11-14
    icon of address 4385, 11532294 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    103,609 GBP2022-08-31
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 8
    icon of address Apollo House, Ordnance Street, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 60 - Director → ME
  • 9
    icon of address Bank Field Mill, Ordnance Street, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -75,954 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    EXTREME LEADERSHIP LTD - 2019-10-10
    ANGLO ENERGY TRADING LIMITED - 2014-06-02
    SBA ACCOUNTANTS LTD - 2012-03-01
    icon of address 3 Meadow Street, Northwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,007 GBP2018-04-30
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Unit F6.5 Globe House, Globe Park, Moss Bridge Road, Rochdale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 28 - Director → ME
  • 12
    icon of address Unit F6.5 Globe House, Globe Park, Moss Bridge Road, Rochdale, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-11-04 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 13
    icon of address Unit F6.5 Globe House, Globe Park, Moss Bridge Road, Rochdale, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 30 - Director → ME
  • 14
    icon of address 34a Northgate, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-12 ~ dissolved
    IIF 56 - Director → ME
  • 15
    DELTA WESTERN LIMITED - 2019-11-06
    ONYX REAR LTD - 2021-07-29
    icon of address Caldershaw Industrial Estate Unit 26, Ings Lane, Rochdale, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,197 GBP2021-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit F6.5 Globe House, Moss Bridge Road, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 109 Cheetham Hill Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 26 - Director → ME
  • 18
    icon of address 109 Cheetham Hill Road, Manchester, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    icon of address 109 Cheetham Hill Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 24 - Director → ME
  • 20
    icon of address 109 Cheetham Hill Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 109 Cheetham Hill Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 22
    DELTA WESTERN DESIGN LIMITED - 2019-11-14
    icon of address 3 Meadow Street, Northwich, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-04-30 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 23
    icon of address 109 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Suite 1 The Performance Centre, Smith Street, Rochdale
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-06 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 25
    DEVELOPMENTS BY DELTA WESTERN LIMITED - 2019-11-05
    COMA CONSTRUCTION LTD - 2020-03-04
    icon of address 61 Bridge Street Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -76,238 GBP2024-06-30
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 26
    DW STRATEGIC LAND LIMITED - 2021-01-27
    TRANSCEND NW LTD - 2021-02-01
    icon of address 19 Lunan Place, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,818 GBP2021-05-31
    Person with significant control
    icon of calendar 2019-05-08 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Has significant influence or control over the trustees of a trustOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    DELTA WESTERN UTILITIES LTD - 2019-11-14
    icon of address Suite 3 The Performance Centre, Smith Street, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,212 GBP2023-10-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2025-03-01 ~ now
    IIF 17 - Has significant influence or controlOE
  • 28
    DELTA WESTERN TRAINING LTD - 2019-11-14
    AVAIL SERVICE AND SOLUTIONS LTD - 2018-01-18
    icon of address Unts Rear Of, 70 Josephine Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,416 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 29
    Company number 06492638
    Non-active corporate
    Officer
    icon of calendar 2008-02-04 ~ now
    IIF 53 - Director → ME
  • 30
    Company number 06632854
    Non-active corporate
    Officer
    icon of calendar 2008-06-30 ~ now
    IIF 54 - Director → ME
  • 31
    Company number 06655228
    Non-active corporate
    Officer
    icon of calendar 2008-07-24 ~ now
    IIF 55 - Director → ME
  • 32
    Company number 06965299
    Non-active corporate
    Officer
    icon of calendar 2009-08-08 ~ now
    IIF 51 - Director → ME
Ceased 15
  • 1
    DELTA WESTERN BUSINESS LTD - 2019-11-08
    CLEAR BUSINESS ACCOUNTING LIMITED - 2020-01-27
    AVAIL FACILITIES LTD - 2018-01-18
    icon of address 4385, 09375807 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    60,237 GBP2021-12-31
    Officer
    icon of calendar 2019-07-15 ~ 2019-11-01
    IIF 41 - Director → ME
    icon of calendar 2015-01-06 ~ 2018-07-10
    IIF 57 - Director → ME
  • 2
    DELTA WESTERN DISTRIBUTIONS LTD - 2019-11-14
    PLANKO TRADING LTD - 2021-08-19
    icon of address Albany Mill 1st Floor Old Hall Street, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,478 GBP2021-10-31
    Officer
    icon of calendar 2016-12-22 ~ 2019-12-30
    IIF 44 - Director → ME
  • 3
    icon of address The Courtyard 75a Odsal Road, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-20 ~ 2011-05-02
    IIF 58 - Director → ME
  • 4
    icon of address 17 Edmund Street, Shaw, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-10 ~ 2016-11-15
    IIF 49 - Director → ME
  • 5
    ILLUME TRADING LTD - 2021-12-09
    DELTA WESTERN ELECTRICAL LIMITED - 2019-11-14
    icon of address 4385, 11532294 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    103,609 GBP2022-08-31
    Officer
    icon of calendar 2019-07-22 ~ 2019-12-30
    IIF 45 - Director → ME
  • 6
    icon of address Bank Field Mill, Ordnance Street, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -75,954 GBP2018-07-31
    Officer
    icon of calendar 2016-08-31 ~ 2018-02-07
    IIF 43 - Director → ME
  • 7
    icon of address 15 Entwistle Street, Darwen, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-30 ~ 2020-07-16
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ 2020-07-16
    IIF 20 - Has significant influence or control OE
  • 8
    HORECA HOLISTIC WHOLESALE LTD - 2024-01-12
    icon of address 315 Halliwell Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-11-20 ~ 2024-11-27
    IIF 42 - Director → ME
  • 9
    DELTA WESTERN LIMITED - 2019-11-06
    ONYX REAR LTD - 2021-07-29
    icon of address Caldershaw Industrial Estate Unit 26, Ings Lane, Rochdale, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,197 GBP2021-07-31
    Officer
    icon of calendar 2016-04-14 ~ 2019-12-02
    IIF 39 - Director → ME
  • 10
    DELTA WESTERN DESIGN LIMITED - 2019-11-14
    icon of address 3 Meadow Street, Northwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-30 ~ 2020-07-01
    IIF 47 - Director → ME
  • 11
    DEVELOPMENTS BY DELTA WESTERN LIMITED - 2019-11-05
    COMA CONSTRUCTION LTD - 2020-03-04
    icon of address 61 Bridge Street Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -76,238 GBP2024-06-30
    Officer
    icon of calendar 2019-06-28 ~ 2019-09-04
    IIF 37 - Director → ME
  • 12
    DW STRATEGIC LAND LIMITED - 2021-01-27
    TRANSCEND NW LTD - 2021-02-01
    icon of address 19 Lunan Place, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,818 GBP2021-05-31
    Officer
    icon of calendar 2019-05-08 ~ 2020-07-01
    IIF 48 - Director → ME
  • 13
    DELTA WESTERN UTILITIES LTD - 2019-11-14
    icon of address Suite 3 The Performance Centre, Smith Street, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,212 GBP2023-10-31
    Officer
    icon of calendar 2017-10-19 ~ 2020-05-03
    IIF 31 - Director → ME
  • 14
    DELTA WESTERN TRAINING LTD - 2019-11-14
    AVAIL SERVICE AND SOLUTIONS LTD - 2018-01-18
    icon of address Unts Rear Of, 70 Josephine Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,416 GBP2021-12-31
    Officer
    icon of calendar 2015-01-06 ~ 2020-03-01
    IIF 50 - Director → ME
  • 15
    Company number 06492638
    Non-active corporate
    Officer
    icon of calendar 2008-06-30 ~ 2009-02-03
    IIF 52 - Director → ME
    icon of calendar 2008-06-30 ~ 2009-02-01
    IIF 62 - Secretary → 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.