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

Mrs Prisca Ajayi-edmonds

    Related profiles found in government register
  • Mrs Prisca Ajayi-edmonds
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14963695 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 14963896 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address 14964294 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • icon of address Suite 113 Thames Enterprise Centre, Thames Industrial Park, Princess Margaret Road, East Tilbury, Essex, RM18 8RH, England

      IIF 4
    • icon of address Office 7342, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 5
    • icon of address Office 4193, Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, England

      IIF 6
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ

      IIF 7
    • icon of address 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 8
    • icon of address 66, Crown Woods Way, London, SE9 2NN, England

      IIF 9
    • icon of address 7, Bell Yard, London, WC2A 2JR

      IIF 10
    • icon of address Office 11015, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 11
    • icon of address 43, Bata Mews, East Tilbury, Tilbury, RM18 8FR, England

      IIF 12
  • Mrs Prisca Ajayi-edmonds
    Mauritian born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 113 Thames Enterprise Centre, Thames Industrial Park, Princess Margaret Road, East Tilbury, Essex, RM18 8RH, England

      IIF 13
  • Mrs Prisca Ajayi-edmonds
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Nottingham Way, Basildon, SS166TR, United Kingdom

      IIF 14
    • icon of address C/o Verrolyne Services, 101, Victoria Road, Romford, RM1 2LX, England

      IIF 15
  • Mrs Prisca Ajayi-edmonds
    Mauritian born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hubb Business Centre, 331-351 Rainham Road South, Dagenham, RM10 8QR, England

      IIF 16
    • icon of address Suite 113 Thames Enterprise Centre, Thames Industrial Park, Princess Margaret Road, East Tilbury, Essex, RM18 8RH, England

      IIF 17
  • Ajayi-edmonds, Prisca
    British company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 113 Thames Enterprise Centre, Thames Industrial Park, Princess Margaret Road, East Tilbury, Essex, RM18 8RH, England

      IIF 18
    • icon of address 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 19
    • icon of address C/o Verrolyne Services, 101, Victoria Road, Romford, RM1 2LX, England

      IIF 20
  • Ajayi-edmonds, Prisca
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Bata Mews, East Tilbury, Tilbury, RM18 8FR, England

      IIF 21
  • Ajayi-edmonds, Prisca
    British managing director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14963695 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • icon of address 14963896 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • icon of address 14964294 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • icon of address Office 7342, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 25
    • icon of address Office 4193, Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, England

      IIF 26
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ

      IIF 27
    • icon of address 66, Crown Woods Way, London, SE9 2NN, England

      IIF 28
    • icon of address 7, Bell Yard, London, WC2A 2JR

      IIF 29
    • icon of address Office 11015, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 30
  • Ajayi-edmonds, Prisca
    British company director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Nottingham Way, Basildon, SS166TR, United Kingdom

      IIF 31
  • Ajayi-edmonds, Prisca
    Mauritian accountant born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 113 Thames Enterprise Centre, Thames Industrial Park, Princess Margaret Road, East Tilbury, Essex, RM18 8RH, England

      IIF 32
    • icon of address Carleton House, 136 Gray Street, Workington, Cumbria, CA14 2LU, United Kingdom

      IIF 33
  • Ajayi-edmonds, Prisca
    Mauritian management consultant born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hubb Business Centre, 331-351 Rainham Road South, Dagenham, RM10 8QR, England

      IIF 34
  • Ajayi-edmonds, Prisca
    Mauritian operations manager born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 113 Thames Enterprise Centre, Thames Industrial Park, Princess Margaret Road, East Tilbury, Essex, RM18 8RH, England

      IIF 35
  • Ajayi-edmonds, Prisca
    Mauritian training manager born in June 1984

    Resident in United Kingdom

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

      IIF 36
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 43 Bata Mews, East Tilbury, Tilbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Hubb Business Centre, 331-351 Rainham Road South, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,744 GBP2024-01-31
    Officer
    icon of calendar 2020-01-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 6 Nottingham Way, Basildon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -91 GBP2024-08-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ now
    IIF 14 - Has significant influence or controlOE
  • 4
    icon of address Suite 113 Thames Enterprise Centre Thames Industrial Park, Princess Margaret Road, East Tilbury, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,535 GBP2024-09-30
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 113 Thames Enterprise Centre Thames Industrial Park, Princess Margaret Road, East Tilbury, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2014-05-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-11 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 167-169 Great Portland Street, 5th Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    icon of address Office 11015 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    icon of address Office 3 131 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ 2025-02-24
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ 2025-02-24
    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
  • 2
    icon of address 66 Crown Woods Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,094 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ 2024-03-14
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ 2024-03-14
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    icon of address Carleton House, 136 Gray Street, Workington, Cumbria, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,240 GBP2017-10-31
    Officer
    icon of calendar 2014-10-03 ~ 2016-04-07
    IIF 36 - Director → ME
  • 4
    icon of address International House, 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,134 GBP2017-01-31
    Officer
    icon of calendar 2014-01-20 ~ 2017-06-12
    IIF 33 - Director → ME
  • 5
    icon of address Office 7, Ilford Offices, 131 Cranbrook Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    665 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ 2024-12-30
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ 2024-12-30
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite 113 Thames Enterprise Centre Thames Industrial Park, Princess Margaret Road, East Tilbury, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,535 GBP2024-09-30
    Officer
    icon of calendar 2017-09-14 ~ 2025-02-28
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2025-02-28
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 7
    icon of address Suite 2a Blackthorn House, St Paul's Square, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ 2025-07-17
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ 2025-07-17
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    icon of address 32 Park Cross Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2024-09-13 ~ 2025-01-23
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-09-15 ~ 2025-01-23
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 7 Bell Yard, London
    Active Corporate (1 parent)
    Equity (Company account)
    150 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ 2025-02-07
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ 2025-02-07
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address Office 5716 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    326 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ 2024-08-20
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ 2024-08-20
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 11
    icon of address Office 5715 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ 2025-02-07
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ 2025-02-07
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address Amtech House, Samson Close, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,234 GBP2024-07-31
    Officer
    icon of calendar 2023-06-21 ~ 2024-02-19
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2024-02-19
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.