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

Chukwuka Madukwe

    Related profiles found in government register
  • Chukwuka Madukwe
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
  • Madukwe, Chukwuka Ekperechi
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Amaechi, Adaeze Chika
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Whorlton Road, London, SE15 3PE, United Kingdom

      IIF 4
  • Amaechi, Adaeze Chika
    British registered nurse born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Whorlton Road, London, SE15 3PE, United Kingdom

      IIF 5
  • Temitope Edward Benson
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Villa Road, Colchester, Essex, CO3 0RN, United Kingdom

      IIF 6
  • Mr Chukwuka Ekperechi Madukwe
    Nigerian born in January 1980

    Resident in United Kingdom

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

      IIF 7
  • Ms Adaeze Chika Amaechi
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Whorlton Road, London, SE15 3PE, United Kingdom

      IIF 8 IIF 9
  • Mr Oyin Oladipo
    Nigerian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Nelmes Road, Nelmes Road, Hornchurch, RM11 3HX, England

      IIF 10
  • Olawale, Abiodun Odunayo
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Rendell Crescent, Bury St. Edmunds, IP32 6FP, England

      IIF 11
    • 36, Rendell Crescent, Bury St. Edmunds, Suffolk, IP32 6FP, United Kingdom

      IIF 12
  • Olawale, Abiodun Odunayo
    British registered nurse born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Rendell Crescent, Bury St. Edmunds, Suffolk, IP32 6FP, United Kingdom

      IIF 13
  • Adetunji, Saheed Omoshola
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39a, West Road, Newcastle Upon Tyne, NE4 9PU, United Kingdom

      IIF 14
  • Benson, Temitope
    Nigerian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Poynder Road, Tilbury, Essex, RM18 8LU, England

      IIF 15
  • Benson, Temitope Edward
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Villa Road, Colchester, Essex, CO3 0RN, United Kingdom

      IIF 16
  • Oladipo, Oyinlade
    Nigerian media born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Masefield Close, Romford, RM37PP, United Kingdom

      IIF 17
    • 27, Nicholas Close, Watford, Hertfordshire, WD24 6DL

      IIF 18
  • Oyekanmi, Olumide
    Nigerian health care assisterd born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Gbadamosi, Adeola
    Nigerian nursing born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Crofts Road, Harrow, HA1 2PQ, United Kingdom

      IIF 20
  • Miss Abiodun Odunayo Olawale
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Rendell Crescent, Bury St. Edmunds, IP32 6FP, England

      IIF 21
    • 36, Rendell Crescent, Bury St. Edmunds, IP32 6FP, United Kingdom

      IIF 22 IIF 23
  • Ademola Ogunniyi
    Nigerian born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 24
  • Ademola Ogunniyi
    Nigerian born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 227a Milton Road, Milton Road, Cambridge, CB4 1XQ, United Kingdom

      IIF 25
  • Lawal, Gafar Adekunle
    Nigerian event planner born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 66 Burgess Street, London, E14 7FG, England

      IIF 26
  • Mr Olumide Oyekanmi
    Nigerian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Mr Osa Osayande
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Office 25a, Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 28
    • 9, Mcgredy, Cheshunt, Waltham Cross, EN7 6JZ, England

      IIF 29
  • Madukwe, Chukwuka Ekperechi
    Nigerian company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Queen Square, Leeds, West Yorkshire, LS2 8AJ, England

      IIF 30
  • Mr Simon James Uwadiae
    Nigerian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Etruria Close, Manchester, Greater Manchester, M13 9BF, England

      IIF 31
  • Shitta, Aisha Adeola
    Nigerian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plot 11 71, Morston Drift, Kingslynn, Kingslynn, State, PE30 5GA, United Kingdom

      IIF 32
  • Uwadiae, Simon James
    Nigerian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Etruria Close, Manchester, Greater Manchester, M13 9BF, England

      IIF 33
  • Uwadiae, Simon James
    Nigerian i.t born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pall Mall Court, 61 - 67, King Street, Manchester, M2 4PD, United Kingdom

      IIF 34
  • Uwadiae, Simon James
    Nigerian security born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 14, 6 Hercules Way, Leavesden, Watford, WD25 7GS, England

      IIF 35
  • Adebayo, Titilope
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Greenside, Borehamwood, Herts, WD6 4JA

      IIF 36
  • Mr Vctor Onyeaba
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 29 Bittern Way, 29 Bittern Way, Chichester, Chichester District, West Sussex, United Kingdom, West Sussex, PO20 2LP, United Kingdom

      IIF 37
  • Onyeaba, Victor
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 29, Bittern Way, Chichester, PO20 2LP, England

      IIF 38
  • Oyelade, Deji, Alabi
    Nigerian business consultant born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Swiftsure Road, Chafford Hundred, Grays, Essex, RM16 6YL, England

      IIF 39
  • Adetunji, Saheed Omoshola, Mr.
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Willow Way, Woking, GU22 0BW, England

      IIF 40
  • Mr Gafar Adekunle Lawal
    Nigerian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 66 Burgess Street, London, E14 7FG, England

      IIF 41
  • Mr Victor Onyeaba
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 29, Bittern Way, Chichester, PO20 2LP, England

      IIF 42
  • Mrs Aisha Adeola Shitta
    Nigerian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plot 11 71, Morston Drift, Kingslynn, Kingslynn, PE30 5GA, United Kingdom

      IIF 43
  • Omoregbee, Adenike
    British creative arts born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4, Lucilina Drive, Edenbridge, TN8 5HF, England

      IIF 44
  • Osayande, Osa
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Office 25a, Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 45
  • Osayande, Osa
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Mcgredy, Cheshunt, Waltham Cross, EN7 6JZ, England

      IIF 46
  • Sherif Adedayo Adeyanju
    Nigerian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, North Westgate House, Harlow, CM20 1YS, England

      IIF 47
    • 1st Floor, North Westgate House, The High, Harlow, Essex, CM20 1YS, England

      IIF 48
  • Ademeso, Oluwakemi Debby
    Nigerian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Summerwood Lane, Clifton, Nottingham, Nottinghamshire, NG11 9FU, United Kingdom

      IIF 49
    • 65, Summerwood Lane, Nottingham, NG11 9FU, England

      IIF 50
  • Daniels, Ndubisi Godspower
    Nigerian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, 16, Wilbury Villas, Hove, BN3 6GD, England

      IIF 51
  • Daniels, Ndubisi Godspower
    Nigerian support worker born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Montana Close, Sanderstead, South Croydon, CR2 0AT, United Kingdom

      IIF 52
  • Ndubisi Godspower Daniels
    Nigerian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, 16, Wilbury Villas, Hove, BN3 6GD, England

      IIF 53
  • Adeyanju, Sherif Adedayo
    Nigerian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, North Westgate House, The High, Harlow, Essex, CM20 1YS, England

      IIF 54
    • C/o Aacsl Accountants Ltd, 1st Floor North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 55
  • Adeyanju, Sherif Adedayo
    Nigerian director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, North Westgate House, Harlow, CM20 1YS, England

      IIF 56
  • Margaret Ebunoluwa Adewuyi
    Nigerian born in January 1980

    Resident in United Kingdom

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

      IIF 57
  • Mr Joseph Oyinlade Oladipo
    Nigerian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Nelmes Road, Romford, RM7 0HA, United Kingdom

      IIF 58
  • Mrs Adenike Omoregbee
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4, Lucilina Drive, Edenbridge, TN8 5HF, England

      IIF 59
  • Oladipo, Joseph Oyinlade
    Nigerian lecturer born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Nelmes Road, Emerson Park, Romford, RM7 0HA, United Kingdom

      IIF 60
  • Mr Osa Osayande
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6, Markland Close, Chelmsford, CM2 8RZ, England

      IIF 61
  • Mr Sherif Adedayo Adeyanju
    Nigerian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Aacsl Accountants Ltd, 1st Floor North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 62
  • Mrs Oluwakemi Debby Ademeso
    Nigerian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Summerwood Lane, Nottingham, NG11 9FU, England

      IIF 63
  • Adeosun, Tolulope
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 29, Alvis Walk, Birmingham, B36 9JZ, England

      IIF 64
  • Adebare, John
    Nigerian manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 29b, Bellhouse Road, Sheffield, S5 6HJ, England

      IIF 65
  • Adebayo, Titilope
    Nigerian born in January 1980

    Resident in England

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

      IIF 66
  • Ademola, Barnabas
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7 Western Court, Huntly Drive, London, N3 1NX, England

      IIF 67
  • Lawan, Aderemi Emmanuel
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Adebisi Olowu
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4, Holmwood Gardens, Wallington, Surrey, SM6 0HN, United Kingdom

      IIF 70
  • Mr Aderemi Emmanuel Lawan
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 34, Newey Road, Coventry, CV2 5HA, England

      IIF 71
  • Ogunniyi, Ademola Oyetunji
    Nigerian born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 227a, Milton Road, Cambridge, CB4 1XQ, United Kingdom

      IIF 72
    • Compass House, Vision Park, Chivers Way, Histon, Cambridge, CB24 9AD, England

      IIF 73
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 74
  • Ogunniyi, Ademola Oyetunji
    Nigerian director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 227a, Milton Road, Cambridge, CB4 1XQ, England

      IIF 75
    • 227a Milton Road, Milton Road, Cambridge, CB4 1XQ, United Kingdom

      IIF 76
  • Olowu, Adebisi
    Nigerian engineer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4, Holmwood Gardens, Wallington, Surrey, SM6 0HN, United Kingdom

      IIF 77
  • Onabanjo, Adewale
    Nigerian businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Carpenters Court, Vincent Drive, Andover, Hampshire, SP10 2FG, England

      IIF 78
  • Onyeaba, Victor
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 29 Bittern Way, 29 Bittern Way, Chichester, Chichester District, West Sussex, United Kingdom, West Sussex, PO20 2LP, United Kingdom

      IIF 79
  • Titilope Adebayo
    Nigerian born in January 1980

    Resident in England

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

      IIF 80
  • Adedamola, Adewole
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 91, St. Michaels Road, Bournemouth, BH2 5DR, England

      IIF 81
  • Adeniyi, Rosemary
    Nigerian born in January 1980

    Resident in England

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

      IIF 82
  • Dawodu, Olusegun
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 83
  • Mr Adedamola Adewole
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 91, St. Michaels Road, Bournemouth, BH2 5DR, England

      IIF 84
  • Mr Olusegun Dawodu
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 85
  • Mr Victor Chizoma Onyeaba
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 29 Bittern Way, 29 Bittern Way, Chichester, Chichester District, West Sussex, United Kingdom, West Sussex, PO20 2LP, United Kingdom

      IIF 86
  • Mr. Chukwuka Ekperechi Madukwe
    Nigerian,british born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Holt Court, 16 Warwick Row, 2nd Floor, Coventry, CV1 1EJ, England

      IIF 87
  • Oliha, Franklyn Osamudiamen
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 88
    • 50 Royce Court, Erskine Street, Manchester, M15 4BR, England

      IIF 89
  • Omoregbee, Adenike
    Nigerian business person born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Winslade Way, London, SE6 4JU, United Kingdom

      IIF 90
  • Omoregbee, Adenike
    Nigerian support worker born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 130, Torridon Road, London, SE61RD, United Kingdom

      IIF 91
  • Osayande, Osa
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Gala Close, Great Horkesley, Colchester, CO6 4FN, England

      IIF 92
  • Oyekanmi, Olumide Adelowo
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 16362774 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 93
    • 39, Bennett Road, Romford, RM6 6ER, England

      IIF 94
  • Oyekanmi, Olumide Adelowo
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 246-250, Romford Road, London, E7 9HZ, England

      IIF 95
  • Oyekanmi, Olumide Adelowo
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Cora Road, Kettering, NN16 0QQ, England

      IIF 96
  • Oyekanmi, Olumide Adelowo
    British health care assistant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Cora Road, Kettering, NN16 0QQ, England

      IIF 97
  • Adenugba, Babatunde Ademola
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 67, Longford Way, Didcot, OX11 7TN, England

      IIF 98
    • St. Faiths Church House, The Pallant, Havant, PO9 1BE, England

      IIF 99
  • Adenugba, Babatunde Ademola
    British software engineer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 67, Longford Way, Didcot, OX11 7TN, England

      IIF 100
  • Aisha Adeola Shitta
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 101
  • Lawal, Gafar Adekunle
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Canada Square, 39th Floor, London, E14 5AB, United Kingdom

      IIF 102
    • Flat 8 Gatwick House, Clemence Street, London, E14 7EH, England

      IIF 103
  • Mr Adewole Adedamola
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 Pricess Court, 28-30 Sea Road, Boscombe, Bournemouth, BH5 1DF, England

      IIF 104
  • Mr Barnabas Ademola
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7 Western Court, Huntly Drive, London, N3 1NX, England

      IIF 105
  • Mr Bolaji Olufowobi
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 158, Old Kent Road, London, SE1 5TY, England

      IIF 106
  • Mr Olumide Adelowo Oyekanmi
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Tolulope Adeosun
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 29, Alvis Walk, Birmingham, B36 9JZ, England

      IIF 111
  • Adeniyi, David Olujimi
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10 Peregrine Way, Peregrine Way, Hatfield, Hertfordshire, AL10 9UP, England

      IIF 112
  • Adeniyi, David Olujimi
    Nigerian analyst born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Hatfield Community Free School, Briars Lane, Hatfield, Hertfordshire, AL10 8ES

      IIF 113
  • Alexander, Blessing
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 58, Parlaunt Road, Slough, SL3 8BB, England

      IIF 114
  • Awe, Olajide Ifedayo
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2a, D'arcy Road, Colchester, CO2 8BB, England

      IIF 115
  • Idowu, Abiola Debby
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, CV1 2NT, United Kingdom

      IIF 116
  • Mr Babatunde Ademola Adenugba
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Deji Alabi Oyelade
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 84, Swiftsure Road, Chafford Hundred, Grays, RM16 6YL, England

      IIF 119
  • Mr Franklyn Osamudiamen Oliha
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 120
  • Mr Olajide Awujoola
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cinder Street, Colchester, Essex, CO2 9GQ

      IIF 121
  • Mr Olajide Ifedayo Awe
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2a, D'arcy Road, Colchester, CO2 8BB, England

      IIF 122
  • Mr Simon James Uwadiae
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Longsight Business Park (unit 36), 64 Hamilton Road, Manchester, M13 0PD, England

      IIF 123
  • Mrs Adenike Omoregbee
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Ogunmwonyi, Osayande
    born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 55, Cowper Crescent, Colchester, England, CO4 5XT

      IIF 126
  • Oladipo, Oyinlade, Rev
    Nigerian media born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 21, Masefield Close, Romford, RM37PP, England

      IIF 127
  • Shitta, Aisha Adeola
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 128
  • Udeh, Hope Obiageli
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Southey Walk, Tilbury, RM18 8AT, England

      IIF 129
  • Uwadiae, Simon James
    Nigerian computer technician born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 315, Dickenson Road, Longsight, Manchester, M13 0NR, England

      IIF 130
  • Adebayo, Titilope
    Nigerian general commercial services

    Registered addresses and corresponding companies
    • 35, Greenside, Borehamwood, Herts, WD6 4JA

      IIF 131
  • Adeniyi, Olujimi David

    Registered addresses and corresponding companies
    • 69, Griffin Road, Plumstead, London, London, SE18 7QE, United Kingdom

      IIF 132
  • Adeyanju, Sherif Adedayo

    Registered addresses and corresponding companies
    • 1st Floor North, Westgate House, The High, Harlow, CM20 1YS, England

      IIF 133
  • Alli, Michael Abiodun
    Nigerian security guard born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 48a, Essex Road, Barking, IG11 7QL, England

      IIF 134
  • Akeem Olamide Adedoyin
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 313, Barking Road, London, E13 8EE, United Kingdom

      IIF 135
  • Ena-umweni, Osamudiamen
    Nigerian lawyer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 118, Orchard Road, South Ockendon, Essex, RM15 6HJ, United Kingdom

      IIF 136
  • Lawan, Aderemi Emmanuel

    Registered addresses and corresponding companies
    • 79 Lord Lytton Avenue, Coventry, CV2 5JT, England

      IIF 137
  • Lawan, Aderemi Emmanuel
    English born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 79 Lord Lytton Avenue, Coventry, CV2 5JT, England

      IIF 138
  • Mr Aderemi Emmanuel Lawan
    English born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 34, Newey Road, Coventry, CV2 5HA, England

      IIF 139
  • Mr Blessing Alexander
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 58, Parlaunt Road, Slough, SL3 8BB, England

      IIF 140
  • Mr Michael Abiodun Alli
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 48a, Essex Road, Barking, IG11 7QL, England

      IIF 141
  • Mr Osamudiamen Ena-umweni
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 118, Orchard Road, South Ockendon, Essex, RM15 6HJ

      IIF 142
  • Mrs Abiola Debby Idowu
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, CV1 2NT, United Kingdom

      IIF 143
  • Mrs Hope Obiageli Udeh
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Southey Walk, Tilbury, RM18 8AT, England

      IIF 144
  • Okohe, Emmanuel Odigie
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 44-46, Stanley Road, Bootle, L20 2AA, England

      IIF 145
  • Paulinus Ortega Nwadinobi
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Channing Road, Peterborough, PE1 5FH

      IIF 146
  • Adedoyin, Akeem Olamide
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 313, Barking Road, London, E13 8EE, United Kingdom

      IIF 147
  • Adekoya, Ganiyat Adekemi
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 25, Anglesey Road, Ashton-under-lyne, OL7 9NH, England

      IIF 148
  • Iretiayo Moradeke Ogunjide
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Emperor Way, Kingsnorth, Ashford, TN23 3QY, England

      IIF 149
    • 5, Emperor Way, Kingsnorth, Ashford, TN23 3QY, United Kingdom

      IIF 150
  • Mr Emmanuel Odigie Okohe
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 44-46, Stanley Road, Bootle, L20 2AA, England

      IIF 151
  • Mr Gafar Adekunle Lawal
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Canada Square, 39th Floor, London, E14 5AB, United Kingdom

      IIF 152
    • Flat 8 Gatwick House, Clemence Street, London, E14 7EH, England

      IIF 153
  • Omoregbee, Adenike

    Registered addresses and corresponding companies
    • 1, Winslade Way, London, SE6 4JU, United Kingdom

      IIF 154
  • Oyeleye, Olakunle Oluwademilade
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Robin Place, Allington, Maidstone, Kent, ME16 0ZT, United Kingdom

      IIF 155
    • 5 Robin Place, Robin Place, Allington, Maidstone, Kent, ME16 0ZT, England

      IIF 156
  • Adesanya, Abolaji Oladunni
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Chrome Road, Erith, DA8 2EL, England

      IIF 157
  • Adesanya, Abolaji Oladunni
    Nigerian childminder born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12, Tuppy Street, London, SE28 0GA, England

      IIF 158
  • Adesanya, Abolaji Oladunni
    Nigerian director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12, Tuppy Street, London, SE28 0GA, England

      IIF 159
  • Awujoola, Olajide Sunkanmi
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cinder Street, Colchester, Essex, CO2 9GQ, England

      IIF 160
  • Abolaji Oladunni Adesanya
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Chrome Road, Erith, DA8 2EL, England

      IIF 161
  • Bandele, Olaoluwa Ayoola
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18a, Bridge Street, Leighton Buzzard, LU7 1AL, England

      IIF 162
  • Lawan, Aderemi Emmanuel
    Nigerian company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 34, Newey Road, Coventry, CV2 5HA, England

      IIF 163
  • Mr Aderemi Emmanuel Lawan
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 34, Newey Road, Coventry, CV2 5HA, England

      IIF 164
  • Mr Adeyemi Eniola Opebi
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 155, Chapel Street, Leigh, WN7 2AL, England

      IIF 165
  • Mr David Olujimi Adeniyi
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Austen Way, St. Albans, AL4 0FW, England

      IIF 166
  • Mr Olakunle Oluwademilade Oyeleye
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Robin Place, Allington, Maidstone, ME16 0ZT, United Kingdom

      IIF 167
    • 5 Robin Place, Robin Place, Allington, Maidstone, Kent, ME16 0ZT, England

      IIF 168
  • Ogunjide, Iretiayo Moradeke
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Emperor Way, Kingsnorth, Ashford, TN23 3QY, England

      IIF 169
    • 5, Emperor Way, Kingsnorth, Ashford, TN23 3QY, United Kingdom

      IIF 170
  • Okumoh, Adorere Joseph
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 204, Frobisher Road, Erith, DA8 2PT, England

      IIF 171
  • Oladipo, Oyinlade Victor
    Nigerian media born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 50, Cricklade Avenue, Romford, RM3 8LA, England

      IIF 172
  • Omisore, Ayoola Benedict
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 73, Belgrave Road, Macclesfield, SK11 7TF, England

      IIF 173
  • Opebi, Adeyemi Eniola
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 155, Chapel Street, Leigh, WN7 2AL, England

      IIF 174
  • Adewuyi, Margaret Ebunoluwa
    Nigerian director born in January 1980

    Resident in England

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

      IIF 175
  • Adeyanju, Sherif Adedayo
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor North, Westgate House, The High, Harlow, CM20 1YS, England

      IIF 176
    • C/0 Aacsl Accountants Limited, 1st Floor North Westgate House, Harlow Essex, CM20 1YS, United Kingdom

      IIF 177 IIF 178
  • Adeyanju, Sherif Adedayo
    Nigerian company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, North Westgate House, Harlow, CM20 1YS, England

      IIF 179
  • Gbadamosi, Adeola Modinatu
    Nigerian director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 34 Bonnersfield, Bonnersfield Lane, Harrow, HA1 2LE, England

      IIF 180
  • Hassan, Adeyemi Adelaja
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Chafford Walk, Rainham, RM13 9LT, England

      IIF 181
  • Mr Adorere Joseph Okumoh
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 204, Frobisher Road, Erith, DA8 2PT, England

      IIF 182
  • Mr Ayoola Benedict Omisore
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 73, Belgrave Road, Macclesfield, SK11 7TF, England

      IIF 183
  • Mr Edward Temitope Benson
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 76, Villa Road, Stanway, Colchester, CO3 0RN, England

      IIF 184
  • Mr Ndubisi Godspower Daniels
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, 16 Wilbury Villas, Hove, BN3 6GB, England

      IIF 185
  • Mr Sulaimon Ayoade Ojerinde
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 186
  • Ms Abolaji Oladunni Adesanya
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12, Tuppy Street, London, SE28 0GA, England

      IIF 187
  • Nwadinobi, Paulinus Ortega
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Channing Road, Peterborough, PE1 5FH, England

      IIF 188
  • Ojerinde, Sulaimon Ayoade
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 189
  • Oyekanmi, Olumide Adelowo
    Nigerian director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 9, Cora Road, Kettering, NN16 0QQ, England

      IIF 190
  • Abitogun, Oyinlade Oladipo
    Nigerian media born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 50, Cricklade Avenue, Romford, RM3 8LA, England

      IIF 191
  • Akiode, Yejide Christianah
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 73, Highpath Way, Basingstoke, RG24 9SU, England

      IIF 192
  • Igbinadolor, Ogbe Derimon
    Nigerian painter born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 39, Clyde Street, Cradley Heath, B64 6DQ, England

      IIF 193
  • Miss Olaoluwa Ayoola Bandele
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18a, Bridge Street, Leighton Buzzard, LU7 1AL, England

      IIF 194
  • Mr Ademola Oyetunji Ogunniyi
    Nigerian born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 123, Kendal Way, Cambridge, CB4 1LS, England

      IIF 195
    • 227a, Milton Road, Cambridge, CB4 1XQ, England

      IIF 196
    • 227a, Milton Road, Cambridge, Cambridgeshire, CB4 1XQ, England

      IIF 197
    • Aspire Plus Limited, St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 198
    • Compass House, Vision Park, Chivers Way, Histon, Cambridge, CB24 9AD, England

      IIF 199
  • Mr Adeyemi Adelaja Hassan
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Chafford Walk, Rainham, RM13 9LT, England

      IIF 200
  • Mr Saheed Omoshola Adetunji
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 59, Willow Way, Woking, GU22 0BW, England

      IIF 201
  • Mr Sherif Adedayo Adeyanju
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor North, Westgate House, The High, Harlow, CM20 1YS, England

      IIF 202
    • C/0 Aacsl Accountants Limited, 1st Floor North Westgate House, Harlow Essex, CM20 1YS, United Kingdom

      IIF 203
  • Mrs Ganiyat Adekemi Adekoya
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 25, Anglesey Road, Ashton-under-lyne, OL7 9NH, England

      IIF 204
  • Ogunniyi, Ademola Oyetunji
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 227a, Milton Road, Cambridge, CB4 1XQ, England

      IIF 205
  • Ogunniyi, Ademola Oyetunji
    Nigerian born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 123, Kendal Way, Cambridge, CB4 1LS, England

      IIF 206
  • Ogunniyi, Ademola Oyetunji
    Nigerian director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Aspire Plus Limited, St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 207
  • Ogunniyi, Ademola Oyetunji
    Nigerian none born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 227a, Milton Road, Cambridge, Cambridgeshire, CB4 1XQ, England

      IIF 208
  • Oguntunde, Olayinka Babatunde
    Nigerian support worker born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Fold, The Fold, Manchester, M9 6PA, England

      IIF 209
  • Aderemi-makinde, Mojolaoluwa
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 76a, Thornbury Road, Isleworth, TW7 4LN, England

      IIF 210
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 211
  • Aderemi-makinde, Mojolaoluwa
    Nigerian marketing born in January 1980

    Resident in Nigeria

    Registered addresses and corresponding companies
    • 18, Anenome Court, 22 Enstone Road, Enfield, EN3 7TQ, England

      IIF 212
  • Mr Ogbe Derimon Igbinadolor
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 39, Clyde Street, Cradley Heath, B64 6DQ, England

      IIF 213
  • Mr Olayinka Babatunde Oguntunde
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Fold, The Fold, Manchester, M9 6PA, England

      IIF 214
  • Mrs Yejide Christianah Akiode
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 73, Highpath Way, Basingstoke, RG24 9SU, England

      IIF 215
  • Olakunle Oluwademilade Oyeleye
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Robin Place, Allington, Maidstone, ME16 0ZT, United Kingdom

      IIF 216
  • Adesina, Adekunle Oluseyi Craig
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Duke Street, Leigh, WN7 2DH, United Kingdom

      IIF 217
  • Dr. Oghenekevwe Daniel Ogidigben
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Mallory Road, Yeovil, BA21 5GB, England

      IIF 218
  • Madukwe, Chukwuka Elperechi, Mr.
    Nigerian,british born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Holt Court, 16 Warwick Row, 2nd Floor, Coventry, CV1 1EJ, England

      IIF 219
  • Mr Adebowale Oluwagbenga Oshin
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 92a, Nuxley Road, Belvedere, DA17 5LD, England

      IIF 220
    • 204, Frobisher Road, Erith, DA8 2PT, England

      IIF 221
  • Mrs Mojolaoluwa Aderemi-makinde
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 222
  • Mrs Mojolaoluwa Aderemi-makinde
    Nigerian born in January 1980

    Resident in Nigeria

    Registered addresses and corresponding companies
    • 18, Anenome Court, 22 Enstone Road, Enfield, EN3 7TQ, England

      IIF 223
  • Mrs. Yejide Christianah Akiode
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 73, Highpath Way, Basingstoke, RG24 9SU, England

      IIF 224
  • Oshin, Adebowale Oluwagbenga
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 92a, Nuxley Road, Belvedere, DA17 5LD, England

      IIF 225
    • 204, Frobisher Road, Erith, DA8 2PT, England

      IIF 226
  • Oyeleye, Olakunle Oluwademilade
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Me16 0zt, Robin Place, Allington, Maidstone, Kent, ME16 0ZT, England

      IIF 227
  • Agboola, Olayide Olanrewaju, Mr.
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 120, Bunns Lane, London, NW7 2AS, England

      IIF 228
    • Dfo - Churchill House, 120 Bunns Lane, London, NW7 2AS, England

      IIF 229
  • Amengialue, Osakpamwan Desmond
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 45a, High Street, Stony Stratford, Milton Keynes, MK11 1AA, England

      IIF 230
  • Mr. Olayide Olanrewaju Agboola
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 120, Bunns Lane, London, NW7 2AS, England

      IIF 231
    • Dfo - Churchill House, 120 Bunns Lane, London, NW7 2AS, England

      IIF 232
  • Odumosu, Shakrullah Adeniyi, Dr
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 183, Wheatfield Drive, Bradley Stoke, Bristol, BS32 9DB, England

      IIF 233
  • Mr Osakpamwan Desmond Amengialue
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 45a, High Street, Stony Stratford, Milton Keynes, MK11 1AA, England

      IIF 234
  • Engr Emmanuel Odigie Odigie Okohe
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 46, Stanley Street, Stanley Road, Bootle, L20 2AA, England

      IIF 235
  • Mr Adekunle Oluseyi Craig Adesina
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Duke Street, Leigh, WN7 2DH, United Kingdom

      IIF 236
  • Ogidigben, Oghenekevwe Daniel, Dr.
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Mallory Road, Yeovil, BA21 5GB, England

      IIF 237
  • Akiode, Yejide Christianah, Mrs.
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 73, Highpath Way, Basingstoke, RG24 9SU, England

      IIF 238
  • Okohe, Emmanuel Odigie Odigie, Engr
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 46, Stanley Street, Stanley Road, Bootle, L20 2AA, England

      IIF 239
  • Olufowobi, Adeniyi Bolaji Temitop
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 158, Old Kent Road, London, SE1 5TY, England

      IIF 240
    • 28, Camberwell Road, London, SE5 0EN, England

      IIF 241
  • Olufowobi, Adeniyi Bolaji Temitop
    Nigerian none born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 145, Plumstead Road, London, SE18 7DY

      IIF 242
  • Olufowobi, Adeniyi Bolaji Temitop
    Nigerian recruitment consultant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 145, Plumstead Road, London, SE18 7DY

      IIF 243
  • Ms Olomodara Mojisola Thomas-akinyode
    Nigerian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Mount Road, Chatham, ME4 5RN, England

      IIF 244
  • Thomas-akinyode, Olomodara Mojisola
    Nigerian company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Mount Road, Chatham, ME4 5RN, England

      IIF 245
child relation
Offspring entities and appointments
Active 114
  • 1
    4 Lucilina Drive, Edenbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2021-11-09 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 2
    313 Barking Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-19 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 3
    36 Rendell Crescent, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,939 GBP2025-05-31
    Officer
    2018-05-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-05-09 ~ now
    IIF 21 - Has significant influence or controlOE
  • 4
    Flat 8 Gatwick House, Clemence Street, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-06 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 5
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,794 GBP2024-05-31
    Officer
    2018-05-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-05-16 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    39 Clyde Street, Cradley Heath, England
    Active Corporate (1 parent)
    Officer
    2024-04-27 ~ now
    IIF 193 - Director → ME
    Person with significant control
    2024-04-27 ~ now
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
  • 7
    HALLBYTE SOLUTIONS LTD - 2022-07-26
    1st Floor, North Westgate House, The High, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,460 GBP2025-04-30
    Officer
    2019-04-29 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2019-04-29 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 8
    227a Milton Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2016-09-16 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Has significant influence or controlOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
  • 9
    Aspire Plus Limited St John's Innovation Centre, Cowley Road, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-18 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    2017-12-18 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
  • 10
    Compass House, Vision Park Chivers Way, Histon, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -282,709 GBP2024-08-31
    Officer
    2020-08-21 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2020-08-21 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 11
    DEJAVU INCORPORATED LTD - 2012-11-19
    DEJAVU INVESTMENT LIMITED - 2011-08-01
    84 Swiftsure Road, Chafford Hundred, Grays, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,732 GBP2016-08-31
    Officer
    2010-08-05 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 12
    1st Floor North Westgate House, Harlow, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-08-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 13
    C/o Aacsl Accountants Ltd, 1st Floor North Westgate House, Harlow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -189 GBP2025-07-31
    Officer
    2021-07-29 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2021-07-29 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Union House, 111 New Union Street, Coventry, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-23 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 15
    9 Chrome Road, Erith, England
    Active Corporate (1 parent)
    Officer
    2026-02-05 ~ now
    IIF 157 - Director → ME
    Person with significant control
    2026-02-05 ~ now
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 16
    120 Bunns Lane, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-11 ~ now
    IIF 228 - Director → ME
    Person with significant control
    2025-06-11 ~ now
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of shares – 75% or moreOE
  • 17
    BLUEORBIT GLOBAL CIC - 2026-01-30
    160c Forster Street, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2025-08-11 ~ now
    IIF 239 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 235 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    44-46 Stanley Road, Bootle, England
    Active Corporate (2 parents)
    Officer
    2026-01-30 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 151 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 151 - Ownership of shares – More than 50% but less than 75%OE
    IIF 151 - Right to appoint or remove directorsOE
  • 19
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-06 ~ now
    IIF 211 - Director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Ownership of shares – 75% or moreOE
  • 20
    IDRIVE CAMBRIDGE LIMITED - 2025-04-01
    123 Kendal Way, Cambridge, England
    Active Corporate (1 parent)
    Officer
    2024-04-24 ~ now
    IIF 206 - Director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 21
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-09 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 24 - Right to appoint or remove directorsOE
  • 22
    21 Masefield Close, Romford
    Dissolved Corporate (2 parents)
    Officer
    2012-12-03 ~ dissolved
    IIF 127 - Director → ME
  • 23
    204 Frobisher Road, Erith, England
    Active Corporate (4 parents)
    Officer
    2023-11-03 ~ now
    IIF 226 - Director → ME
    Person with significant control
    2023-11-03 ~ now
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 221 - Right to appoint or remove directorsOE
  • 24
    9 Mcgredy, Cheshunt, Waltham Cross, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2020-11-26 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-11-26 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 25
    4 Etruria Close, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,453 GBP2024-06-30
    Officer
    2021-06-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-06-08 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 26
    49 Lower Wybourne Lane, 29 Lower Weybourne Lane, Farnham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-30
    Officer
    2016-04-22 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2016-04-22 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 37 - Has significant influence or control as a member of a firmOE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    2016-04-24 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 27
    1 Southey Walk, Tilbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,587 GBP2025-04-30
    Officer
    2022-04-17 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2022-04-17 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
  • 28
    73 Highpath Way, Basingstoke, England
    Active Corporate (1 parent)
    Equity (Company account)
    -440 GBP2025-04-30
    Officer
    2024-04-04 ~ now
    IIF 238 - Director → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of shares – More than 50% but less than 75%OE
    IIF 224 - Ownership of voting rights - More than 50% but less than 75%OE
  • 29
    9 Mount Road, Chatham, England
    Active Corporate (1 parent)
    Officer
    2024-09-27 ~ now
    IIF 245 - Director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of shares – 75% or moreOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
  • 30
    18a Bridge Street, Leighton Buzzard, England
    Active Corporate (1 parent)
    Officer
    2026-01-06 ~ now
    IIF 162 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 31
    Flat 6 16 Wilbury Villas, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32 GBP2018-01-31
    Officer
    2015-01-28 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
  • 32
    5 Emperor Way, Kingsnorth, Ashford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -98 GBP2024-12-31
    Officer
    2023-12-18 ~ now
    IIF 170 - Director → ME
    Person with significant control
    2023-12-18 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    8 Mallory Road, Yeovil, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,016,183 GBP2024-12-31
    Officer
    2023-12-29 ~ now
    IIF 237 - Director → ME
    Person with significant control
    2023-12-29 ~ now
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
  • 34
    45a High Street, Stony Stratford, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-11 ~ now
    IIF 230 - Director → ME
    Person with significant control
    2023-08-11 ~ now
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Right to appoint or remove directorsOE
  • 35
    1 Chafford Walk, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,087 GBP2024-06-30
    Officer
    2015-06-29 ~ now
    IIF 181 - Director → ME
    Person with significant control
    2019-06-29 ~ now
    IIF 200 - Has significant influence or controlOE
  • 36
    1 Channing Road, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    211 GBP2024-05-31
    Officer
    2023-05-08 ~ now
    IIF 188 - Director → ME
    Person with significant control
    2023-05-08 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 37
    120 Bunns Lane, London, England
    Active Corporate (2 parents)
    Officer
    2025-06-10 ~ now
    IIF 229 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 232 - Has significant influence or controlOE
  • 38
    EDUSPACE LIMITED - 2023-06-15
    73 Highpath Way, Basingstoke, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,512 GBP2024-09-30
    Officer
    2019-09-09 ~ now
    IIF 192 - Director → ME
  • 39
    EKPLESSCO CHARIS ROYALE LTD - 2025-10-30
    61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,046 GBP2024-12-31
    Officer
    2025-10-10 ~ now
    IIF 49 - Director → ME
  • 40
    29 Alvis Walk, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-01-01 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 41
    26 Proffitt Avenue, Coventry, England
    Active Corporate (3 parents)
    Officer
    2025-08-19 ~ now
    IIF 69 - Director → ME
  • 42
    OLUMIDE HEALTH CARE LIMITED - 2023-09-08
    9 Cora Road, Kettering, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 110 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 43
    9 Cora Road, Kettering, Northamptonshire, England
    Active Corporate (1 parent)
    Officer
    2025-04-03 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 44
    Flat 7 Western Court, Huntly Drive, London, England
    Active Corporate (2 parents)
    Officer
    2025-04-07 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Right to appoint or remove directorsOE
  • 45
    39 Bennett Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,584 GBP2024-06-30
    Officer
    2024-01-15 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 108 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 46
    68 St. Annes Grove, Fareham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2022-07-31
    Officer
    2021-07-28 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2021-07-28 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    68 St. Annes Grove, Fareham, England
    Active Corporate (3 parents)
    Officer
    2025-04-07 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Right to appoint or remove directorsOE
  • 48
    73 Belgrave Road, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2020-11-06 ~ now
    IIF 173 - Director → ME
    Person with significant control
    2020-11-06 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
  • 49
    58 Parlaunt Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-03-17 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 50
    37 Shortlands Close, Belvedere, England
    Active Corporate (2 parents)
    Officer
    2025-02-10 ~ now
    IIF 225 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    HASPIRE RECRUITMENT LIMITED - 2018-09-19
    227a Milton Road Milton Road, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2017-10-23 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 52
    76 Villa Road, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,018 GBP2024-07-31
    Officer
    2023-07-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-07-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 53
    12 Tuppy Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-25 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 54
    Flat 6, 16 Wilbury Villas, Hove, England
    Active Corporate (2 parents)
    Officer
    2024-06-07 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 55
    6 Markland Close, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,351 GBP2024-01-31
    Officer
    2013-01-11 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 61 - Has significant influence or controlOE
  • 56
    55 Cowper Crescent, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    2009-08-02 ~ dissolved
    IIF 126 - LLP Designated Member → ME
  • 57
    10 Austen Way, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,497 GBP2023-12-31
    Officer
    2012-06-18 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2017-06-18 ~ now
    IIF 166 - Has significant influence or control as a member of a firmOE
    IIF 166 - Has significant influence or control over the trustees of a trustOE
    IIF 166 - Has significant influence or controlOE
  • 58
    204 Frobisher Road, Erith, England
    Active Corporate (3 parents)
    Officer
    2024-12-02 ~ now
    IIF 171 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 182 - Has significant influence or control as a member of a firmOE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 182 - Right to appoint or remove directors as a member of a firmOE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 182 - Has significant influence or control over the trustees of a trustOE
    IIF 182 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 182 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 182 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 59
    2 Carpenters Court, Vincent Drive, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2011-03-08 ~ dissolved
    IIF 78 - Director → ME
  • 60
    IMPACT DANCE FOUNDATION LTD - 2025-05-28
    76a Thornbury Road, Isleworth, England
    Active Corporate (5 parents)
    Equity (Company account)
    -73,946 GBP2024-03-31
    Officer
    2025-09-05 ~ now
    IIF 210 - Director → ME
  • 61
    Abbotsgate House 3rd Floor Central Office, Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 62
    5 Robin Place, Allington, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    16,785 GBP2024-08-31
    Officer
    2021-08-06 ~ now
    IIF 155 - Director → ME
    Person with significant control
    2021-08-06 ~ now
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    5 Robin Place, Allington, Maidstone, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    15,060 GBP2024-03-31
    Officer
    2015-03-24 ~ now
    IIF 227 - Director → ME
    Person with significant control
    2021-09-21 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
  • 64
    5 Robin Place Robin Place, Allington, Maidstone, Kent, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-29 ~ now
    IIF 156 - Director → ME
    Person with significant control
    2022-04-29 ~ now
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 65
    Flat 2 66 Burgess Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 66
    1 Canada Square, 39th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-26 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF 152 - Right to appoint or remove directorsOE
  • 67
    18, Anenome Court 22 Enstone Road, Enfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2019-07-23 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    2019-07-23 ~ dissolved
    IIF 223 - Has significant influence or controlOE
  • 68
    Aspire Plus Office 232 Compass House, Vision Park,chivers Way, Histon, Cambridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,299 GBP2025-04-30
    Officer
    2024-01-20 ~ now
    IIF 72 - Director → ME
  • 69
    41 Lingfield Court Hamstead Road, Great Barr, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2025-07-08 ~ now
    IIF 205 - Director → ME
  • 70
    65 Summerwood Lane, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2025-09-24 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-09-24 ~ now
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 71
    59 Willow Way, Woking, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,523 GBP2022-12-31
    Officer
    2014-12-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
  • 72
    1st Floor North Westgate House, Harlow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,781 GBP2022-10-31
    Officer
    2022-04-06 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    2019-10-03 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 73
    22b Sydenham Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-09-05 ~ dissolved
    IIF 90 - Director → ME
    2012-09-05 ~ dissolved
    IIF 154 - Secretary → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 74
    222a Camberwell Road, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    279 GBP2024-09-30
    Officer
    2015-10-10 ~ now
    IIF 240 - Director → ME
    Person with significant control
    2016-09-04 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 75
    5 Emperor Way, Kingsnorth, Ashford, England
    Active Corporate (1 parent)
    Officer
    2025-04-08 ~ now
    IIF 169 - Director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 76
    1 Cinder Street, Colchester, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    409 GBP2024-09-30
    Officer
    2010-09-03 ~ now
    IIF 160 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 121 - Ownership of shares – More than 50% but less than 75%OE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - More than 50% but less than 75%OE
  • 77
    MUDIAMEN ESTATE LIMITED - 2022-06-07
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    2022-04-28 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2022-04-28 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
  • 78
    25 Anglesey Road, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    2024-03-27 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Ownership of shares – 75% or moreOE
  • 79
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2025-06-27 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 80
    3 The Fold, The Fold, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,184 GBP2022-09-30
    Officer
    2021-09-20 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    2021-09-20 ~ dissolved
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
  • 81
    29b Bellhouse Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-01 ~ dissolved
    IIF 65 - Director → ME
  • 82
    Flat 2 Pricess Court, 28-30 Sea Road, Boscombe, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2020-12-21 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2020-12-21 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 83
    29 Bittern Way, Chichester, England
    Active Corporate (1 parent)
    Officer
    2024-08-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 84
    4385, 11113634: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-12-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-12-15 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 85
    117 Atkinson Road 117 Atkinson Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    2018-10-12 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2018-10-12 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 86
    183 Wheatfield Drive, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    2024-12-01 ~ now
    IIF 233 - Director → ME
  • 87
    145 Plumstead Road, London
    Dissolved Corporate (2 parents)
    Officer
    2013-11-30 ~ dissolved
    IIF 243 - Director → ME
    2013-10-01 ~ dissolved
    IIF 242 - Director → ME
  • 88
    R360 MEDIA AND IT TRAINING CIC - 2023-03-30
    3 Deneside Walk, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2024-01-10 ~ now
    IIF 89 - Director → ME
  • 89
    11 Nelmes Road Nelmes Road, Hornchurch, England
    Dissolved Corporate (5 parents)
    Officer
    2015-05-01 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 90
    8 Duke Street, Leigh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,109 GBP2019-06-30
    Officer
    2019-07-01 ~ now
    IIF 217 - Director → ME
    Person with significant control
    2018-07-15 ~ now
    IIF 236 - Ownership of shares – 75% or moreOE
  • 91
    34 Newey Road, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-14 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Right to appoint or remove directorsOE
  • 92
    59 Clonmel Close, Caversham, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-11-19 ~ dissolved
    IIF 30 - Director → ME
  • 93
    1st Floor North, Westgate House, The High, Harlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,099 GBP2024-09-30
    Officer
    2022-11-29 ~ now
    IIF 176 - Director → ME
    2022-11-22 ~ now
    IIF 133 - Secretary → ME
  • 94
    118 Orchard Road, South Ockendon, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,310 GBP2016-06-30
    Officer
    2009-06-05 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
  • 95
    2a D'arcy Road, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -833 GBP2024-05-31
    Officer
    2022-05-06 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2022-05-06 ~ now
    IIF 122 - Ownership of shares – More than 50% but less than 75%OE
    IIF 122 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 122 - Right to appoint or remove directorsOE
  • 96
    25 Whorlton Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,907 GBP2025-02-28
    Officer
    2018-02-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-02-26 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 97
    25 Whorlton Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    280 GBP2016-07-31
    Officer
    2015-07-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-07-03 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 98
    27 Nicholas Close, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2009-09-14 ~ dissolved
    IIF 18 - Director → ME
  • 99
    Pall Mall Court 61 - 67, King Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-27 ~ dissolved
    IIF 34 - Director → ME
  • 100
    First Floor Office 25a Ceme Innovation Centre, Marsh Way, Rainham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-24 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 101
    SPFUSION UK LIMITED - 2025-07-24
    1st Floor North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-10 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2025-07-10 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 102
    C/0 Aacsl Accountants Limited, 1st Floor North Westgate House, Harlow Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -62 GBP2024-03-31
    Officer
    2024-10-22 ~ now
    IIF 177 - Director → ME
  • 103
    40 Mayford Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-06-13 ~ now
    IIF 174 - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 165 - Right to appoint or remove directorsOE
  • 104
    THE REDEEMED CHRISTIAN CHURCH OF GOD AGAPE CENTRE HAVANT LTD - 2025-09-16
    St. Faiths Church House, The Pallant, Havant, England
    Active Corporate (4 parents)
    Officer
    2025-04-02 ~ now
    IIF 99 - Director → ME
  • 105
    34 Newey Road, Coventry, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    22,600 GBP2024-12-31
    Officer
    2016-09-08 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2016-09-08 ~ now
    IIF 139 - Has significant influence or controlOE
  • 106
    34 Newey Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    2024-09-16 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 107
    35 Greenside, Borehamwood, Herts
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    80,333 GBP2024-05-31
    Officer
    2011-07-13 ~ now
    IIF 36 - Director → ME
    2007-05-24 ~ now
    IIF 131 - Secretary → ME
  • 108
    128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,740 GBP2024-02-29
    Officer
    2021-02-16 ~ now
    IIF 189 - Director → ME
    Person with significant control
    2021-02-16 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 109
    4 Holmwood Gardens, Wallington, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-24 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 110
    20 Wenlock Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,549 GBP2024-12-31
    Officer
    2015-12-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-12-21 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 111
    48a Essex Road, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-03 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
  • 112
    22b Sydenham Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -101,812 GBP2017-06-30
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 113
    23 Crofts Road, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-13 ~ dissolved
    IIF 20 - Director → ME
  • 114
    86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    32,238 GBP2024-03-31
    Officer
    2017-03-31 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 25
  • 1
    KAM EVENT AND CATERING LIMITED - 2023-01-09
    10 High Street, Irthlingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    69,111 GBP2023-01-31
    Officer
    2023-05-06 ~ 2023-05-17
    IIF 95 - Director → ME
  • 2
    21 Masefield Close, Romford
    Dissolved Corporate (2 parents)
    Officer
    2012-03-19 ~ 2012-05-01
    IIF 17 - Director → ME
  • 3
    12 Downham Close, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2016-06-29 ~ 2016-06-30
    IIF 191 - Director → ME
  • 4
    34 Bonnersfield Bonnersfield Lane, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,935 GBP2024-11-30
    Officer
    2022-08-31 ~ 2022-12-01
    IIF 180 - Director → ME
  • 5
    Holt Court 16 Warwick Row, 2nd Floor, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,991 GBP2024-09-30
    Officer
    2014-04-15 ~ 2025-12-18
    IIF 219 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-12-18
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,809 GBP2022-02-28
    Officer
    2011-02-07 ~ 2023-11-08
    IIF 15 - Director → ME
    Person with significant control
    2016-05-01 ~ 2023-11-08
    IIF 184 - Ownership of shares – 75% or more OE
  • 7
    EDUSPACE LIMITED - 2023-06-15
    73 Highpath Way, Basingstoke, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,512 GBP2024-09-30
    Person with significant control
    2019-09-09 ~ 2024-05-17
    IIF 215 - Ownership of shares – 75% or more OE
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Right to appoint or remove directors OE
  • 8
    OLUMIDE HEALTH CARE LIMITED - 2023-09-08
    9 Cora Road, Kettering, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-20 ~ 2023-11-20
    IIF 190 - Director → ME
    2022-10-31 ~ 2023-11-15
    IIF 97 - Director → ME
    Person with significant control
    2022-10-31 ~ 2023-11-15
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 9
    25 Grange Road, Rochester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,217 GBP2024-09-30
    Officer
    2021-10-25 ~ 2022-03-09
    IIF 175 - Director → ME
    Person with significant control
    2021-10-25 ~ 2022-03-09
    IIF 57 - Ownership of shares – 75% or more OE
  • 10
    GMA 007 LIMITED - 2013-01-10
    GAG324 LIMITED - 2011-01-24
    B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2013-08-05 ~ 2013-09-15
    IIF 35 - Director → ME
  • 11
    Hatfield Community Free School, Hatfield Community Free School, Briars Lane, Hatfield, Hertfordshire
    Active Corporate (10 parents)
    Officer
    2021-10-13 ~ 2022-10-17
    IIF 113 - Director → ME
  • 12
    DELIVERA CAMBRIDGE LIMITED - 2021-04-08
    227a Milton Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-22 ~ 2021-06-13
    IIF 75 - Director → ME
    Person with significant control
    2021-03-22 ~ 2021-06-12
    IIF 196 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 196 - Right to appoint or remove directors OE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    Abbotsgate House 3rd Floor Central Office, Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-18 ~ 2023-09-18
    IIF 13 - Director → ME
    Person with significant control
    2023-09-18 ~ 2023-09-18
    IIF 22 - Has significant influence or control OE
  • 14
    12 Tuppy Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-05-29 ~ 2013-07-01
    IIF 159 - Director → ME
  • 15
    1st Floor North Westgate House, Harlow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,781 GBP2022-10-31
    Officer
    2019-10-03 ~ 2022-04-06
    IIF 56 - Director → ME
  • 16
    222a Camberwell Road, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    279 GBP2024-09-30
    Officer
    2013-09-04 ~ 2015-01-31
    IIF 241 - Director → ME
  • 17
    Flat 2 Pricess Court, 28-30 Sea Road, Boscombe, Bournemouth, England
    Active Corporate (1 parent)
    Person with significant control
    2020-12-21 ~ 2021-12-22
    IIF 84 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    Portal 2 The Beacon, Westgate Road, Newcastle Upon Tyne, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-12-24 ~ 2022-08-03
    IIF 14 - Director → ME
  • 19
    SIMPLEFLOW LTD - 2024-08-19
    91 Princess Street, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -15,421 GBP2025-02-28
    Officer
    2017-02-14 ~ 2024-09-07
    IIF 130 - Director → ME
    Person with significant control
    2023-09-29 ~ 2024-08-15
    IIF 123 - Ownership of shares – 75% or more OE
  • 20
    1st Floor North, Westgate House, The High, Harlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,099 GBP2024-09-30
    Person with significant control
    2022-11-22 ~ 2024-10-22
    IIF 202 - Ownership of shares – More than 50% but less than 75% OE
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    C/0 Aacsl Accountants Limited, 1st Floor North Westgate House, Harlow Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -62 GBP2024-03-31
    Officer
    2023-03-13 ~ 2024-10-22
    IIF 178 - Director → ME
    Person with significant control
    2023-03-13 ~ 2024-10-22
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Right to appoint or remove directors OE
    IIF 203 - Ownership of shares – 75% or more OE
  • 22
    10 Austen Way, St. Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,006 GBP2024-06-30
    Officer
    2009-06-24 ~ 2010-06-20
    IIF 132 - Secretary → ME
  • 23
    34 Newey Road, Coventry, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    22,600 GBP2024-12-31
    Officer
    2016-09-08 ~ 2024-08-22
    IIF 137 - Secretary → ME
  • 24
    22b Sydenham Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -101,812 GBP2017-06-30
    Officer
    2011-06-22 ~ 2014-06-30
    IIF 91 - Director → ME
  • 25
    RSL NEW ERA LTD. - 2011-09-12
    WUMEX LIMITED - 2010-11-08
    19 Central Avenue, Fitzwilliam, Pontefract, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    3,504 GBP2024-04-30
    Officer
    2019-08-19 ~ 2025-12-19
    IIF 82 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.