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

Ajibola, Victor Serge Sangobimpe

    Related profiles found in government register
  • Ajibola, Victor Serge Sangobimpe
    British research analyst born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Cornish Hse, Otto Street, London, SE17 3PE, United Kingdom

      IIF 1
  • Mr Alan Mo
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211, Whitton Road, Twickenham, TW2 7QZ, England

      IIF 2 IIF 3
  • Mr Graham Alexander Long
    American born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31c, Lower Belgrave Street, London, SW1W 0LS, England

      IIF 4
  • Ozga, Alexander Graham
    British research analyst born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Saltram Crescent, Maida Vale, London, W9 3HR

      IIF 5
  • Mo, Alan
    British research analyst born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86 Telford Avenue, London, SW2 4XG

      IIF 6
  • Wilson, Mark Alexander
    British rope access technician born in October 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Riverside Road, Kinlochleven, PH50 4QH, Scotland

      IIF 7
  • Wilson, Mark Alexander
    British chief executive born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, St. Gerards Road, Solihull, B91 1UD, England

      IIF 8
  • Wilson, Mark Alexander
    British managing director born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Burman Road, Shirley, Solihull, B90 2BG, England

      IIF 9
  • Wilson, Mark Alexander
    British research analyst born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, St. Gerards Road, Solihull, B91 1UD, England

      IIF 10
  • Dabiri, Mohammad Alfurqan, Dr
    British analyst born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bluebird Way, Thamesmead, SE28 0HY, United Kingdom

      IIF 11
  • Dabiri, Mohammad Alfurqan, Dr
    British business executive born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114-126, Westmoor Street, London, SE7 8NQ, England

      IIF 12
  • Dabiri, Mohammad Alfurqan, Dr
    British compliance manager born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rooms 2 - 3 First Floor, 114 -126 Westmoore Street, Chalton, London, Greater London, SE7 8NQ, England

      IIF 13
  • Dabiri, Mohammad Alfurqan, Dr
    British it consultancy born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Bluebird Way, London, SE28 0HY

      IIF 14
  • Dabiri, Mohammad Alfurqan, Dr
    British research analyst born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bluebird Way, West Thamesmead, London, SE28 0HY, United Kingdom

      IIF 15
  • Dr Mohammad Alfurqan Dabiri
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114-126, Westmoor Street, London, SE7 8NQ, England

      IIF 16
  • Mr Mark Alexander Wilson
    British born in October 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Riverside Road, Kinlochleven, PH50 4QH, Scotland

      IIF 17
  • Ayanwale, Sherifat Adesola Morenikeji
    British analyst born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, North Street, Hornchurch, RM11 1RL, England

      IIF 18
  • Ayanwale, Sherifat Adesola Morenikeji
    British business executive born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ascot Close, Benfleet, SS7 3SF, England

      IIF 19
  • Ayanwale, Sherifat Adesola Morenikeji
    British company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Orsett Road, Grays, RM17 5DD, England

      IIF 20
  • Ayanwale, Sherifat Adesola Morenikeji
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ascot Close, Benfleet, SS7 3SF, England

      IIF 21
  • Ayanwale, Sherifat Adesola Morenikeji
    British research analyst born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Escape Restaurant, 7a, Grays, RM17 5DD, England

      IIF 22
  • Mr Mark Alexander Wilson
    British born in June 2002

    Resident in England

    Registered addresses and corresponding companies
  • Long, Graham Alexander
    American research analyst born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31c Lower Belgrave Street, Lower Belgrave Street, London, SW1W 0LS, England

      IIF 26
  • Dabiri, Mohammad Alfurqan, Dr
    British

    Registered addresses and corresponding companies
    • icon of address 15 Bluebird Way, London, SE28 0HY

      IIF 27
  • Mrs Sherifat Adesola Morenikeji Ayanwale
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ascot Close, Benfleet, SS7 3SF, England

      IIF 28 IIF 29
    • icon of address 14, Orsett Road, Grays, RM17 5DD, England

      IIF 30
    • icon of address 7, North Street, Hornchurch, RM11 1RL, England

      IIF 31
  • Long, Graham Alexander

    Registered addresses and corresponding companies
    • icon of address 31c Lower Belgrave Street, 31c Lower Belgrave Street, London, SW1W 0LS, United Kingdom

      IIF 32
  • Ayanwale, Sherifat

    Registered addresses and corresponding companies
    • icon of address Escape Restaurant, 7a, Grays, RM17 5DD, England

      IIF 33
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 31c Lower Belgrave Street, Lower Belgrave Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF 26 - Director → ME
    icon of calendar 2014-08-01 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 38 Saltram Crescent, Maida Vale, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 211 Whitton Road, Twickenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-24
    Officer
    icon of calendar 2003-08-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 114-126 Westmoor Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 15 Bluebird Way, Thamesmead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,591 GBP2019-09-30
    Officer
    icon of calendar 2017-09-28 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 22 Cornish Hse Otto Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-24 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address Escape Restaurant, 7a, Grays, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -322 GBP2024-01-31
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2020-01-14 ~ dissolved
    IIF 33 - Secretary → ME
  • 8
    icon of address 15 Bluebird Way, Thamesmead West London, London, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,231 GBP2017-02-28
    Officer
    icon of calendar 2008-02-26 ~ dissolved
    IIF 27 - Secretary → ME
  • 9
    icon of address 14 Orsett Road, Grays, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 43 Eleanor Row, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -98 GBP2025-01-31
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 11
    icon of address 3 Riverside Road, Kinlochleven, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10,800 GBP2024-03-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 12
    icon of address 1 Ascot Close, Benfleet, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 13
    icon of address 53 Burman Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,735 GBP2023-11-30
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit 23 Southern Way, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 15 - Director → ME
  • 15
    VISION CONSULTANCY PVT LTD - 2023-11-15
    icon of address 53 Burman Road, Shirley, Solihull, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,861.15 GBP2024-01-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 16
    icon of address 73 St. Gerards Road, Solihull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 17
    icon of address 7 North Street, Hornchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,068 GBP2024-12-31
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    MUSLIM FAMILY AWARENESS FORUM LTD - 2013-07-17
    ISLAMIC AWARENESS FORUM - 2013-06-28
    icon of address 27 Bassetts Way, Farnborough, Orpington, Kent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    15,952 GBP2024-07-31
    Officer
    icon of calendar 1999-07-06 ~ 2013-06-23
    IIF 14 - Director → ME
  • 2
    icon of address Rooms 2 - 3 First Floor 114 -126 Westmoore Street, Chalton, London, Greater London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    40,248 GBP2022-02-28
    Officer
    icon of calendar 2020-05-05 ~ 2023-02-10
    IIF 13 - 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.