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

Ndiele-ngoma, Aise Norvel

    Related profiles found in government register
  • Ndiele-ngoma, Aise Norvel
    British full time student born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Telford Walk, Manchester, M16 9AA, United Kingdom

      IIF 1
  • Ndiele-ngoma, Aise Norvel
    British marketing manager born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 2, Old School Square, Burleigh Road, Preston, PR1 8PW, United Kingdom

      IIF 2
  • Ndiele Ngoma, Aise Norvel
    British business development manager born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Eldon Precinct, Oldham, Manchester, OL8 1JP, England

      IIF 3
  • Ndiele Ngoma, Aise Norvel
    British business executive born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Willow Moss Drive, Manchester, M9 6AG, England

      IIF 4
  • Ndiele, Aise
    British entrepreneur born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Coalshaw Green Road, Chadderton, Oldham, OL9 8JP, England

      IIF 5
  • Mr Aise Ndiele
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Coalshaw Green Road, Chadderton, Oldham, OL9 8JP, England

      IIF 6
  • Ndiele, Aise Norvel
    British business development director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aura Business Centre, 412 Stretford Road, Manchester, M15 4AE, England

      IIF 7
  • Ndiele, Aise Norvel
    British business executive born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Telford Walk, Manchester, M16 9AA, England

      IIF 8
    • icon of address Aura Business Centre, 412 Stretford Road, Manchester, M15 4AE, England

      IIF 9
  • Ndiele, Aise Norvel
    British director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Shrewsbury Close, Middleton, Manchester, M24 6DA, England

      IIF 10
    • icon of address 17, Telford Walk, Manchester, Greater Manchester, M16 9AA, United Kingdom

      IIF 11
    • icon of address 17, Telford Walk, Manchester, M16 9AA, England

      IIF 12
    • icon of address Aura Business Centre, 412 Stretford Road, Manchester, M15 4AE, England

      IIF 13
  • Ndiele, Aise Norvel
    British entrepreneur born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Telford Walk, Manchester, M16 9AA, England

      IIF 14
  • Ndiele, Aise Norvel
    British manager born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 936-938, Stockport Road, Manchester, M19 3NN, United Kingdom

      IIF 15
  • Ndiele, Aise Norvel
    British managing director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Telford Walk, Manchester, M16 9AA, England

      IIF 16
    • icon of address 7, Willow Moss Drive, Manchester, M9 6AG, England

      IIF 17
  • Ndiele, Dorjan
    British financial director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
  • Ndiele-ngoma, Aise
    British marketing manager born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134-135, 135 Frieargate, Preston, North West, PR1 2EE, United Kingdom

      IIF 21
  • Ndiele, Dorjan Benaise
    British businessman born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Telford Walk, Manchester, M16 9AA, United Kingdom

      IIF 22
  • Ndiele, Dorjan Benaise
    British company director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Telford Walk, Old Trafford, Manchester, M16 9AA, England

      IIF 23
  • Ndiele, Dorjan Benaise
    British director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 24
    • icon of address 17, Telford Walk, Manchester, M16 9AA, England

      IIF 25 IIF 26
  • Ndiele, Dorjan Benaise
    British finance director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Telford Walk, Manchester, M16 9AA, England

      IIF 27 IIF 28
  • Ndiele, Dorjan Benaise
    British financial director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Telford Walk, Manchester, M16 9AA, England

      IIF 29 IIF 30
  • Ndiele, Dorjan Benaise
    British graduate born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Telford Walk, Old Trafford, Manchester, M16 9AA, United Kingdom

      IIF 31
  • Ndiele, Dorjan Benaise
    British student born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Telford Walk, Old Trafford, Manchester, M16 9AA, United Kingdom

      IIF 32
  • Mr Dorjan Benaise Ndiele
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 33
    • icon of address 17, Telford Walk, Manchester, M16 9AA, England

      IIF 34 IIF 35 IIF 36
    • icon of address 17, Telford Walk, Manchester, M16 9AA, United Kingdom

      IIF 37
    • icon of address 17, Telford Walk, Old Trafford, Manchester, M16 9AA, England

      IIF 38
  • Mr Aise Norvel Ndiele
    British born in September 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aura Business Centre, 412 Stretford Road, Manchester, M15 4AE, England

      IIF 39
  • Ndiele, Aise
    British commercial director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Irwell House, East Philip Street, Salford, M3 7LE, England

      IIF 40
  • Mr Dorjan Ndiele
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
  • Mr Aise Ndiele
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Irwell House, East Philip Street, Salford, M3 7LE, England

      IIF 44
  • Ndiele, Dorjan
    British general manager born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Old School Square, Burleigh Road, Preston, PR1 8PW, England

      IIF 45
  • Mr Aise Norvel Ndiele
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45a, Hammerton Street, Burnley, BB11 1LT, England

      IIF 46
    • icon of address 12, Shrewsbury Close, Middleton, Manchester, M24 6DA, England

      IIF 47
    • icon of address 17, Telford Walk, Manchester, Greater Manchester, M16 9AA, United Kingdom

      IIF 48
    • icon of address 17, Telford Walk, Manchester, M16 9AA, England

      IIF 49 IIF 50 IIF 51
    • icon of address 7, Willow Moss Drive, Manchester, M9 6AG, England

      IIF 52
    • icon of address 936-938, Stockport Road, Manchester, M19 3NN, United Kingdom

      IIF 53
    • icon of address Aura Business Centre, 412 Stretford Road, Manchester, M15 4AE, England

      IIF 54 IIF 55 IIF 56
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 1 Burleigh Road, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 45 - Director → ME
  • 2
    icon of address 17 Telford Walk, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 3
    icon of address None, Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 4
    icon of address A5, 412 Stretford Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CASA GRILL LTD - 2020-07-02
    icon of address Aura Business Centre, 412 Stretford Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 134-135 135 Frieargate, Preston, North West, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address 17 Telford Walk, Old Trafford, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 17 Telford Walk, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -89 GBP2022-01-31
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 17 Telford Walk, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 17 Telford Walk, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,980 GBP2023-08-31
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Aura Business Centre 412, Stretford Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,069 GBP2020-07-31
    Officer
    icon of calendar 2017-07-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 89 Coalshaw Green Road, Chadderton, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-02-15 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 936-938 Stockport Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 9 Eldon Precinct, Oldham, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 3 - Director → ME
  • 16
    RMWT LTD
    - now
    RMOWT LTD - 2025-02-10
    icon of address 12 Shrewsbury Close, Middleton, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Apartment 2 Old School Square, Burleigh Road, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 2 - Director → ME
  • 18
    icon of address 7 Willow Moss Drive, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 4 - Director → ME
  • 19
    icon of address Aura Business Centre, 412 Stretford Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -600 GBP2019-04-30
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address 1 Burleigh Road, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-17 ~ 2013-12-10
    IIF 1 - Director → ME
  • 2
    icon of address 17 Telford Walk, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-02 ~ 2021-04-26
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ 2021-04-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 17 Telford Walk, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -89 GBP2022-01-31
    Officer
    icon of calendar 2020-01-28 ~ 2020-01-28
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ 2020-01-28
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-04-26 ~ 2021-01-30
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ 2020-11-29
    IIF 54 - Ownership of shares – 75% or more OE
    icon of calendar 2020-09-07 ~ 2020-09-07
    IIF 39 - Ownership of shares – 75% or more OE
  • 5
    icon of address 17 Telford Walk, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2019-12-06 ~ 2019-12-07
    IIF 29 - Director → ME
    icon of calendar 2020-09-09 ~ 2020-09-09
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-02-02 ~ 2020-12-07
    IIF 43 - Has significant influence or control OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 6
    icon of address 17 Telford Walk, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2020-09-09 ~ 2020-09-09
    IIF 18 - Director → ME
    icon of calendar 2019-12-19 ~ 2020-12-19
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2020-12-19
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 7
    OPEN HOUSE BURNLEY LTD - 2022-03-16
    icon of address 63 Johnston Street, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,266 GBP2023-09-30
    Officer
    icon of calendar 2019-11-10 ~ 2020-01-21
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ 2020-01-21
    IIF 46 - Has significant influence or control OE
  • 8
    icon of address 9 Eldon Precinct, Oldham, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-16 ~ 2017-03-13
    IIF 32 - Director → ME
  • 9
    icon of address 7 Willow Moss Drive, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-12 ~ 2017-01-05
    IIF 31 - Director → ME
  • 10
    icon of address 17 Telford Walk, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2020-01-04 ~ 2020-08-08
    IIF 28 - Director → ME
    icon of calendar 2020-09-09 ~ 2020-09-09
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2021-01-21
    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
  • 11
    icon of address 109 St. James's Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ 2024-07-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ 2024-07-01
    IIF 35 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.