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

Odudu, Ogheneochuko

    Related profiles found in government register
  • Odudu, Ogheneochuko
    British company director born in April 1980

    Resident in England

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

      IIF 1
    • 75a, Odsal Road, Bradford, BD6 1PN, England

      IIF 2
    • The Courtyard, 75a Odsal Road Wibsey, Bradford, West Yorkshire, BD6 1PN

      IIF 3
    • 61 Bridge Street, Bridge Street, Kington, HR5 3DJ, England

      IIF 4
    • Suite 1 The Performance Centre, Smith Street, Rochdale, OL16 1YH

      IIF 5
  • Odudu, Ogheneochuko
    British director born in April 1980

    Resident in England

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

      IIF 6
    • 315, Halliwell Road, Bolton, BL1 3PF, England

      IIF 7
    • 75a, Odsal Road, Bradford, BD6 1PN, United Kingdom

      IIF 8 IIF 9
    • 11532294 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • 15, Entwistle Street, Darwen, BB3 3HS, England

      IIF 11
    • 109, Cheetham Hill Road, Manchester, M8 8PY, England

      IIF 12 IIF 13 IIF 14
    • 109, Cheetham Hill Road, Manchester, M8 8PY, United Kingdom

      IIF 15 IIF 16 IIF 17
    • 3, Meadow Street, Northwich, CW9 5BF, England

      IIF 18 IIF 19 IIF 20
    • 48, Skye Road, Rochdale, OL12 9TD, United Kingdom

      IIF 21
    • Suite 27, The Performance Centre, Smith Street, Rochdale, OL16 1YH, United Kingdom

      IIF 22
    • Suite 3, The Performance Centre, Smith Street, Rochdale, OL16 1YH, England

      IIF 23
  • Odudu, Ogheneochuko
    British education and training born in April 1980

    Resident in England

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

      IIF 24
  • Odudu, Ogheneochuko
    British sales clerk born in April 1980

    Resident in England

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

      IIF 25
  • Odudu, Ogheneochuko
    British sales executive born in April 1980

    Resident in England

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

    Resident in England

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

      IIF 31
  • Odudu, Oghenochuko
    British data sales born in April 1980

    Resident in England

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

      IIF 32
  • Odudu, Oghehechuko
    British company director born in April 1980

    Resident in England

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

      IIF 33
  • Odudu, Ogheneochuko
    British sales training and recruitment born in April 1980

    Resident in United Kingdom

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

      IIF 34
    • 305, Ekroyd Suite, Turner Mill Turner Road, Nelson, Lancashire, BB9 7DR, United Kingdom

      IIF 35
  • Mr Ogheneochuko Odudu
    British born in April 1980

    Resident in England

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

      IIF 36 IIF 37
    • 75a, Odsal Road, Bradford, Lancashire, BD6 1PN, United Kingdom

      IIF 38
    • The Courtyard, 75a, Odsal Road, Bradford, West Yorkshire, BD6 1PN, England

      IIF 39
    • 11532294 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
    • 61 Bridge Street, Bridge Street, Kington, HR5 3DJ, England

      IIF 41
    • 109, Cheetham Hill Road, Manchester, M8 8PY, England

      IIF 42 IIF 43
    • 109, Cheetham Hill Road, Manchester, M8 8PY, United Kingdom

      IIF 44
    • Apt 3, 1 Hawkins Close, Blackley, Manchester, M9 8QD, England

      IIF 45
    • 3, Meadow Street, Northwich, CW9 5BF, England

      IIF 46 IIF 47 IIF 48
    • Suite 1 The Performance Centre, Smith Street, Rochdale, OL16 1YH

      IIF 49
    • Suite 27, The Performance Centre, Smith Street, Rochdale, OL16 1YH, United Kingdom

      IIF 50
    • Suite 3, The Performance Centre, Smith Street, Rochdale, OL16 1YH, England

      IIF 51
  • Odudu, Ogheneochuko
    British sales executive

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

      IIF 52
  • Mr Ogheneochuko Odudu
    British born in April 2020

    Resident in England

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

      IIF 53
  • Mr Ogheneochuko Odudu
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Cheetham Hill Road, Manchester, M8 8PY, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 26
  • 1
    305 Ekroyd Suite, Turner Mill Turner Road, Nelson, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-04-29 ~ dissolved
    IIF 35 - director → ME
  • 2
    PLANKO TRADING LTD - 2021-08-19
    DELTA WESTERN DISTRIBUTIONS LTD - 2019-11-14
    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
    2016-12-22 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    The Courtyard 75a Odsal Road, Bradford
    Dissolved corporate (1 parent)
    Officer
    2015-03-14 ~ dissolved
    IIF 33 - director → ME
  • 4
    CHOOKS LTD - 2024-05-15
    Suite 27 The Performance Centre, Smith Street, Rochdale, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Officer
    2024-02-09 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 5
    ILLUME TRADING LTD - 2021-12-09
    DELTA WESTERN ELECTRICAL LIMITED - 2019-11-14
    4385, 11532294 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    103,609 GBP2022-08-31
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 6
    Apollo House, Ordnance Street, Blackburn, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-18 ~ dissolved
    IIF 34 - director → ME
  • 7
    Bank Field Mill, Ordnance Street, Blackburn, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -75,954 GBP2018-07-31
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    EXTREME LEADERSHIP LTD - 2019-10-10
    ANGLO ENERGY TRADING LIMITED - 2014-06-02
    SBA ACCOUNTANTS LTD - 2012-03-01
    3 Meadow Street, Northwich, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,007 GBP2018-04-30
    Officer
    2017-04-01 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2017-03-12 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 9
    34a Northgate, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2007-04-12 ~ dissolved
    IIF 30 - director → ME
  • 10
    ONYX REAR LTD - 2021-07-29
    DELTA WESTERN LIMITED - 2019-11-06
    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
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 11
    109 Cheetham Hill Road, Manchester, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-16 ~ now
    IIF 16 - director → ME
  • 12
    109 Cheetham Hill Road, Manchester, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2024-07-08 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 13
    109 Cheetham Hill Road, Manchester, England
    Corporate (3 parents)
    Officer
    2024-11-26 ~ now
    IIF 14 - director → ME
  • 14
    109 Cheetham Hill Road, Manchester, England
    Corporate (2 parents)
    Officer
    2025-01-28 ~ now
    IIF 12 - director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 15
    109 Cheetham Hill Road, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-16 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 16
    DELTA WESTERN DESIGN LIMITED - 2019-11-14
    3 Meadow Street, Northwich, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-04-30 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 17
    109 Cheetham Hill Road, Manchester, England
    Corporate (1 parent)
    Officer
    2025-01-30 ~ now
    IIF 13 - director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 18
    Suite 1 The Performance Centre, Smith Street, Rochdale
    Dissolved corporate (1 parent)
    Officer
    2022-09-06 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 19
    COMA CONSTRUCTION LTD - 2020-03-04
    DEVELOPMENTS BY DELTA WESTERN LIMITED - 2019-11-05
    61 Bridge Street Bridge Street, Kington, England
    Corporate (1 parent)
    Equity (Company account)
    -76,238 GBP2024-06-30
    Officer
    2019-09-06 ~ now
    IIF 4 - director → ME
    Person with significant control
    2019-06-28 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 20
    TRANSCEND NW LTD - 2021-02-01
    DW STRATEGIC LAND LIMITED - 2021-01-27
    19 Lunan Place, Leeds, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,818 GBP2021-05-31
    Person with significant control
    2019-05-08 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 47 - Has significant influence or control over the trustees of a trustOE
  • 21
    DELTA WESTERN UTILITIES LTD - 2019-11-14
    Suite 3 The Performance Centre, Smith Street, Rochdale, England
    Corporate (2 parents)
    Equity (Company account)
    17,212 GBP2023-10-31
    Officer
    2025-03-01 ~ now
    IIF 23 - director → ME
    Person with significant control
    2017-10-19 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    2025-03-01 ~ now
    IIF 51 - Has significant influence or controlOE
  • 22
    DELTA WESTERN TRAINING LTD - 2019-11-14
    AVAIL SERVICE AND SOLUTIONS LTD - 2018-01-18
    Unts Rear Of, 70 Josephine Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    6,416 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 23
    Company number 06492638
    Non-active corporate
    Officer
    2008-02-04 ~ now
    IIF 27 - director → ME
  • 24
    Company number 06632854
    Non-active corporate
    Officer
    2008-06-30 ~ now
    IIF 28 - director → ME
  • 25
    Company number 06655228
    Non-active corporate
    Officer
    2008-07-24 ~ now
    IIF 29 - director → ME
  • 26
    Company number 06965299
    Non-active corporate
    Officer
    2009-08-08 ~ now
    IIF 25 - director → ME
Ceased 15
  • 1
    CLEAR BUSINESS ACCOUNTING LIMITED - 2020-01-27
    DELTA WESTERN BUSINESS LTD - 2019-11-08
    AVAIL FACILITIES LTD - 2018-01-18
    4385, 09375807 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    60,237 GBP2021-12-31
    Officer
    2015-01-06 ~ 2018-07-10
    IIF 31 - director → ME
    2019-07-15 ~ 2019-11-01
    IIF 6 - director → ME
  • 2
    PLANKO TRADING LTD - 2021-08-19
    DELTA WESTERN DISTRIBUTIONS LTD - 2019-11-14
    Albany Mill 1st Floor Old Hall Street, Middleton, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,478 GBP2021-10-31
    Officer
    2016-12-22 ~ 2019-12-30
    IIF 9 - director → ME
  • 3
    The Courtyard 75a Odsal Road, Bradford
    Dissolved corporate (1 parent)
    Officer
    2011-01-20 ~ 2011-05-02
    IIF 32 - director → ME
  • 4
    17 Edmund Street, Shaw, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-10 ~ 2016-11-15
    IIF 21 - director → ME
  • 5
    ILLUME TRADING LTD - 2021-12-09
    DELTA WESTERN ELECTRICAL LIMITED - 2019-11-14
    4385, 11532294 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    103,609 GBP2022-08-31
    Officer
    2019-07-22 ~ 2019-12-30
    IIF 10 - director → ME
  • 6
    Bank Field Mill, Ordnance Street, Blackburn, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -75,954 GBP2018-07-31
    Officer
    2016-08-31 ~ 2018-02-07
    IIF 8 - director → ME
  • 7
    15 Entwistle Street, Darwen, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-30 ~ 2020-07-16
    IIF 11 - director → ME
    Person with significant control
    2020-04-30 ~ 2020-07-16
    IIF 53 - Has significant influence or control OE
  • 8
    HORECA HOLISTIC WHOLESALE LTD - 2024-01-12
    315 Halliwell Road, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2024-11-20 ~ 2024-11-27
    IIF 7 - director → ME
  • 9
    ONYX REAR LTD - 2021-07-29
    DELTA WESTERN LIMITED - 2019-11-06
    Caldershaw Industrial Estate Unit 26, Ings Lane, Rochdale, Greater Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,197 GBP2021-07-31
    Officer
    2016-04-14 ~ 2019-12-02
    IIF 3 - director → ME
  • 10
    DELTA WESTERN DESIGN LIMITED - 2019-11-14
    3 Meadow Street, Northwich, England
    Dissolved corporate (2 parents)
    Officer
    2020-04-30 ~ 2020-07-01
    IIF 18 - director → ME
  • 11
    COMA CONSTRUCTION LTD - 2020-03-04
    DEVELOPMENTS BY DELTA WESTERN LIMITED - 2019-11-05
    61 Bridge Street Bridge Street, Kington, England
    Corporate (1 parent)
    Equity (Company account)
    -76,238 GBP2024-06-30
    Officer
    2019-06-28 ~ 2019-09-04
    IIF 1 - director → ME
  • 12
    TRANSCEND NW LTD - 2021-02-01
    DW STRATEGIC LAND LIMITED - 2021-01-27
    19 Lunan Place, Leeds, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,818 GBP2021-05-31
    Officer
    2019-05-08 ~ 2020-07-01
    IIF 19 - director → ME
  • 13
    DELTA WESTERN UTILITIES LTD - 2019-11-14
    Suite 3 The Performance Centre, Smith Street, Rochdale, England
    Corporate (2 parents)
    Equity (Company account)
    17,212 GBP2023-10-31
    Officer
    2017-10-19 ~ 2020-05-03
    IIF 20 - director → ME
  • 14
    DELTA WESTERN TRAINING LTD - 2019-11-14
    AVAIL SERVICE AND SOLUTIONS LTD - 2018-01-18
    Unts Rear Of, 70 Josephine Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    6,416 GBP2021-12-31
    Officer
    2015-01-06 ~ 2020-03-01
    IIF 24 - director → ME
  • 15
    Company number 06492638
    Non-active corporate
    Officer
    2008-06-30 ~ 2009-02-03
    IIF 26 - director → ME
    2008-06-30 ~ 2009-02-01
    IIF 52 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.