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

Ndeloa, Felix Fualefac

    Related profiles found in government register
  • Ndeloa, Felix Fualefac
    Cameroonian accountant born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Berberis Walk, West Drayton, Middlesex, UB7 7TZ, United Kingdom

      IIF 1
  • Ndeloa, Felix Fualefac
    Cameroonian chartered accountant born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Berberis Walk, West Drayton, London, London, UB7 7TZ

      IIF 2
  • Ndeloa, Felix Fualefac
    Cameroonian co director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Berberis Walk, West Drayton, Middlesex, UB7 7TZ, England

      IIF 3
  • Ndeloa, Felix Fualefac
    Cameroonian company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 4
    • icon of address 36, Brunel Road, Reading, RG30 3JH, United Kingdom

      IIF 5
  • Ndeloa, Felix Fualefac
    Cameroonian consultant born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN, United Kingdom

      IIF 6
    • icon of address Universal House, 1-2 Queens Parade Place, Bath, Bath, BA1 2NN, England

      IIF 7
    • icon of address Studio 11b, Greenway Farm, Bath Road, Wick, Bristol, BS30 5RL

      IIF 8
    • icon of address 4, Berberis Walk, West Drayton, London, London, UB7 7TZ

      IIF 9
    • icon of address 4, Berberis Walk, West Drayton, London, London, UB7 7TZ, United Kingdom

      IIF 10
    • icon of address 4, Berberis Walk, West Drayton, Middlesex, UB7 7TZ, England

      IIF 11 IIF 12 IIF 13
    • icon of address Studio 11b, Greenway Farm, Bath Road, Wick, Bristol, BS30 5RL

      IIF 15
  • Ndeloa, Felix Fualefac
    Cameroonian director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN, England

      IIF 16
    • icon of address Studio 11b, Greenway Farm, Bath Road, Wick, Bristol, BS30 5RL, England

      IIF 17
  • Ndeloa, Felix Fualefac
    Cameroun chartered accountant born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Berberis Walk, West Drayton, London, London, UB7 7TZ, United Kingdom

      IIF 18
    • icon of address 87, Knowles Close, West Drayton, London, Middlesex, UB7 8LZ, United Kingdom

      IIF 19 IIF 20
  • Mr Felix Fualefac Ndeloa
    Cameroonian born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Berberis Walk, West Drayton, UB7 7TZ, United Kingdom

      IIF 21
  • Mr Felix Fualefac Ndeloa
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Ray Mill Road East, Maidenhead, SL6 8SW, England

      IIF 22
  • Mr Felix Fualefac
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Ray Mill Road East, Maidenhead, SL6 8SW, England

      IIF 23
    • icon of address 28 Coalmans Way, Burnham, Slough, SL1 7NX, England

      IIF 24
  • Fualefac Ndeloa, Felix
    British accountant born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Coalmans Way, Burnham, Slough, SL1 7NX, England

      IIF 25
  • Fualefac Ndeloa, Felix
    British certified chartered accountant born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Ray Mill Road East, Maidenhead, SL6 8SW, England

      IIF 26
  • Fualefac Ndeloa, Felix
    Cameroonian accountant born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Coalmans Way, Coalmans Way, Burnham, Slough, SL1 7NX, England

      IIF 27
  • Fualefac Ndeloa, Felix
    Cameroonian certified chartered accountant born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Seymour Mews, London, W1H 6BQ, United Kingdom

      IIF 28
  • Fualefac Ndeloa, Felix
    Cameroonian consultant born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Berberis Walk, West Drayton, UB7 7TZ, United Kingdom

      IIF 29
  • Mr Felix Fualefac Ndeloa
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Coalmans Way, Burnham, Slough, SL1 7NX, England

      IIF 30
    • icon of address 28 Coalmans Way, Burnham, Slough, SL1 7NX, United Kingdom

      IIF 31 IIF 32
    • icon of address 28 Coalmans Way, Coalmans Way, Burnham, Slough, SL1 7NX, England

      IIF 33
  • Fualefac, Felix
    British accountant born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Coalmans Way, Burnham, Slough, SL1 7NX, England

      IIF 34
  • Fualefac Ndeloa, Felix
    British accountant born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Coalmans Way, Burnham, Slough, SL1 7NX, England

      IIF 35
    • icon of address 28 Coalmans Way, Burnham, Slough, SL1 7NX, United Kingdom

      IIF 36
  • Fualefac Ndeloa, Felix
    British certified chartered accountant born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulgrave Terrace, Mulgrave Terrace, Gateshead International Business Centre, Gateshead, NE8 1AN, England

      IIF 37
  • Fualefac Ndeloa, Felix
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Coalmans Way, Burnham, Slough, SL1 7NX, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 30 Calderbank Avenue, Urmston, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Studio 11b Greenway Farm, Bath Road, Wick, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address Studio 11b Greenway Farm, Bath Road, Wick, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address Studio 11b Greenway Farm Bath Road, Wick, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address 4 Berberis Walk, West Drayton, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address 28 Coalmans Way, Burnham, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -69,081 GBP2023-11-30
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Has significant influence or control over the trustees of a trustOE
    IIF 23 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address 28 Coalmans Way Coalmans Way, Burnham, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,043 GBP2023-12-31
    Officer
    icon of calendar 2009-12-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 33 - Has significant influence or controlOE
    IIF 33 - Has significant influence or control over the trustees of a trustOE
    IIF 33 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address 19 Ray Mill Road East, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,537 GBP2024-04-30
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    IIF 30 - Has significant influence or controlOE
  • 9
    icon of address 28 Coalmans Way Burnham, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33,939 GBP2021-04-30
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Universal House, 1-2 Queens Parade Place, Bath, Avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-22 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address 47 Churchfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 36 Brunel Road, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address 28 Coalmans Way Burnham, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    47 GBP2024-08-31
    Officer
    icon of calendar 2020-08-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-08-02 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Regency House 2 Wood Street, Queen Square, Bath, Bath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 9 - Director → ME
  • 15
    icon of address 20 Seymour Mews, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11,113 GBP2023-12-31
    Officer
    icon of calendar 2013-02-18 ~ now
    IIF 28 - Director → ME
  • 16
    TAM CONSULTANCY LTD - 2011-11-24
    icon of address B1 Business Centre, Suite 206 Davyfield Road, Blackburn
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 10 - Director → ME
  • 17
    icon of address 36 Brunel Road, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 5 - Director → ME
Ceased 11
  • 1
    PROFILE MANAGEMENT LTD - 2015-06-03
    BUSYBODY LTD - 2010-05-20
    icon of address Studio 11b Greenway Farm, Bath Road, Wick, Bristol, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,012 GBP2016-12-31
    Officer
    icon of calendar 2016-10-26 ~ 2016-12-20
    IIF 17 - Director → ME
    icon of calendar 2010-05-11 ~ 2015-03-31
    IIF 3 - Director → ME
  • 2
    icon of address Mulgrave Terrace Mulgrave Terrace, Gateshead International Business Centre, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,632 GBP2020-03-31
    Officer
    icon of calendar 2018-06-05 ~ 2023-06-02
    IIF 37 - Director → ME
  • 3
    icon of address 18 Eastcroft, Slough, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -36,391 GBP2023-08-31
    Officer
    icon of calendar 2019-08-19 ~ 2020-01-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ 2020-02-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 21 Villiers Road, Southsea, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    584,243 GBP2023-12-31
    Officer
    icon of calendar 2012-06-01 ~ 2013-01-24
    IIF 6 - Director → ME
  • 5
    icon of address Studio 11b Greenway Farm, Bath Road, Wick, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-11-30
    Officer
    icon of calendar 2017-03-30 ~ 2018-01-22
    IIF 15 - Director → ME
    icon of calendar 2014-11-26 ~ 2014-12-19
    IIF 19 - Director → ME
  • 6
    icon of address Studio 11b Greenway Farm, Bath Road, Wick, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ 2012-11-01
    IIF 7 - Director → ME
  • 7
    PARTES CHEMICALS LIMITED - 2006-11-29
    FINCONSULTANTS LIMITED - 2002-12-30
    icon of address 1 St Katharine's Way, Office 5-d179, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -36,741 GBP2025-03-31
    Officer
    icon of calendar 2010-01-26 ~ 2013-09-18
    IIF 1 - Director → ME
  • 8
    IXELLION TECHNOLOGIES LTD - 2021-10-18
    icon of address C/o Las Accountants Llp, No.1 Royal Exchange, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    908,806,923 GBP2018-12-31
    Officer
    icon of calendar 2015-10-23 ~ 2015-10-28
    IIF 4 - Director → ME
  • 9
    icon of address 1 St. Katharines Way, Office 5-d179, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2012-05-28 ~ 2013-09-17
    IIF 16 - Director → ME
  • 10
    IOOIDESIGN LTD - 2021-12-10
    icon of address 5th Floor 22 Eastcheap, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,114 GBP2024-02-28
    Officer
    icon of calendar 2013-02-12 ~ 2013-12-06
    IIF 12 - Director → ME
  • 11
    icon of address Office 2093 - No.1 Fore Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2010-01-28 ~ 2013-09-18
    IIF 2 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.