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

Mogaji, Foluke Olatilewa

    Related profiles found in government register
  • Mogaji, Foluke Olatilewa
    British accountant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Capel Road, Enfield, EN1 4SP, United Kingdom

      IIF 1
  • Mogaji, Foluke Olatilewa
    British finance director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1BE, England

      IIF 2
  • Mrs Foluke Olatilewa Mogaji
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1BE, England

      IIF 3
  • Wilson, Kevin William
    British co director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Oakwood Court, Bowdon, Altrincham, Cheshire, WA14 3DJ

      IIF 4
  • Wilson, Kevin William
    British company director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 463 Stretford Road, Manchester, Lancs, M16 9AB, England

      IIF 5
    • icon of address Suite F42, The Innovation Centre, Keckwick Lane, Daresbury, Warrington, WA4 4FS, England

      IIF 6 IIF 7
  • Wilson, Kevin William
    British corporate financier born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Oakwood Court, Bowdon, Altrincham, Cheshire, WA14 3DJ

      IIF 8
    • icon of address Mereside, Alderley Park, Macclesfield, Cheshire, SK10 4TG, England

      IIF 9
  • Wilson, Kevin William
    British director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avon House, 19 Stanwell Road, Penarth, Cardiff, CF64 2EZ, Wales

      IIF 10
  • Wilson, Kevin William
    British stockbroker born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Oakwood Court, Bowdon, Altrincham, Cheshire, WA14 3DJ

      IIF 11 IIF 12 IIF 13
    • icon of address 1st Floor, 463 Stretford Road, Manchester, Lancs, M16 9AB, England

      IIF 14 IIF 15
    • icon of address 1st Floor, 463 Stretford Road, Manchester, Lancs, M16 9AB, United Kingdom

      IIF 16
    • icon of address 1st Floor, 463 Stretford Road, Manchester, M16 9AB, England

      IIF 17
  • Hawkins, Jade Louise
    British company director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0FD, England

      IIF 18
  • Hawkins, Jade Louise
    British director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
  • Clarkson, Jade Louise
    British company director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 13a Lower Southend Road, Wickford, Essex, SS11 8AB

      IIF 49
  • Clarkson, Jade Louise
    British director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
  • Cracknell, Lisa Dawn
    British

    Registered addresses and corresponding companies
    • icon of address 41 Longmeadow Drive, Wilstead, Bedfordshire, MK45 3FB

      IIF 74
  • Knight, Melton Wilburn
    American retired public health official born in May 1948

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 109, Gold Rock Court, Folsom, California , 95630-1841, Usa

      IIF 75
  • Wilson, Kevin William
    British director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Condor House, 10 St. Paul's Churchyard, London, EC4M 8AL, England

      IIF 76
  • Jackson, Nelson Pointer, Captain (united States Navy)
    American assistant director of american defence preparedned born in December 1930

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address Bedford House, Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-12-31 ~ now
    IIF 28 - Director → ME
  • 2
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 62 - Director → ME
  • 3
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-12-31 ~ now
    IIF 41 - Director → ME
  • 4
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 65 - Director → ME
  • 5
    CLAREL LIMITED - 2019-02-01
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-12-31 ~ now
    IIF 42 - Director → ME
  • 6
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2014-12-31 ~ now
    IIF 33 - Director → ME
  • 7
    icon of address Tower Point 44 North Road, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -582 USD2016-03-31
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 38 - Director → ME
  • 8
    DEERBRAND LTD - 2006-01-05
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 19 - Director → ME
  • 9
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2018-06-30 ~ dissolved
    IIF 37 - Director → ME
  • 10
    ENZOMAX LTD - 2006-01-05
    icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 32 - Director → ME
  • 11
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-12-31 ~ now
    IIF 39 - Director → ME
  • 12
    ENGIE LIMITED - 2016-06-15
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 21 - Director → ME
  • 13
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2014-11-29 ~ now
    IIF 24 - Director → ME
  • 14
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-12-31 ~ now
    IIF 44 - Director → ME
  • 15
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-12-31 ~ now
    IIF 46 - Director → ME
  • 16
    icon of address 10 Queen Street Place, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-11-01 ~ dissolved
    IIF 2 - Director → ME
  • 17
    HAMBLE SECRETARIES LIMITED - 2004-12-06
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents, 561 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 26 - Director → ME
  • 18
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2018-06-30 ~ dissolved
    IIF 36 - Director → ME
  • 19
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 60 - Director → ME
  • 20
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-12-31 ~ now
    IIF 48 - Director → ME
  • 21
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 56 - Director → ME
  • 22
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-12-31 ~ now
    IIF 40 - Director → ME
  • 23
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2014-12-31 ~ now
    IIF 20 - Director → ME
  • 24
    icon of address 32 Capel Road, Enfield
    Active Corporate (2 parents)
    Equity (Company account)
    145 GBP2024-03-31
    Officer
    icon of calendar 2012-02-10 ~ now
    IIF 1 - Director → ME
  • 25
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-12-31 ~ now
    IIF 22 - Director → ME
  • 26
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 23 - Director → ME
  • 27
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2014-12-31 ~ now
    IIF 34 - Director → ME
  • 28
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 29 - Director → ME
  • 29
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 64 - Director → ME
  • 30
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-12-31 ~ now
    IIF 47 - Director → ME
  • 31
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 63 - Director → ME
  • 32
    icon of address Office 2 35 Princess Street, Rochdale, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 51 - Director → ME
  • 33
    icon of address 1st Floor, 13a Lower Southend Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 49 - Director → ME
  • 34
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2014-12-31 ~ now
    IIF 35 - Director → ME
  • 35
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 31 - Director → ME
  • 36
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-12-31 ~ now
    IIF 27 - Director → ME
  • 37
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-12-31 ~ now
    IIF 43 - Director → ME
  • 38
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 30 - Director → ME
Ceased 38
  • 1
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-03 ~ 2016-12-31
    IIF 70 - Director → ME
  • 2
    ARCIS BIOTECHNOLOGY LIMITED - 2016-10-10
    GREEN EFFECT LIMITED - 2010-02-09
    PASSIVHAUS LIMITED - 2009-09-22
    GREEN EFFECT LIMITED - 2009-02-20
    icon of address 29 Craven Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    296,264 GBP2021-12-31
    Officer
    icon of calendar 2011-09-05 ~ 2015-12-31
    IIF 6 - Director → ME
  • 3
    SHOO 514 LIMITED - 2010-11-24
    icon of address 29 Craven Street, London
    Liquidation Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -159,634 GBP2021-12-31
    Officer
    icon of calendar 2011-09-05 ~ 2015-12-31
    IIF 7 - Director → ME
  • 4
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-12-31 ~ 2016-01-01
    IIF 53 - Director → ME
  • 5
    DIAGNOSTIC CAPITAL LIMITED - 2016-10-17
    icon of address Bloc, 17 Marble Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,564,367 GBP2024-03-31
    Officer
    icon of calendar 2011-05-29 ~ 2015-11-20
    IIF 9 - Director → ME
  • 6
    BBI HOLDINGS LIMITED - 2014-09-09
    BBI HOLDINGS PUBLIC LIMITED COMPANY - 2010-03-24
    BBI HOLDINGS LIMITED - 2004-04-08
    REDIZENITH LIMITED - 2001-04-25
    icon of address Berry Smith Llp, Haywood House, Dumfries Place, Cardiff
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2004-04-22 ~ 2008-02-12
    IIF 11 - Director → ME
  • 7
    THE BIG ISSUE IN THE NORTH LTD - 2016-01-28
    THE BIG ISSUE (NORTH WEST) LIMITED - 1996-03-14
    icon of address 1st Floor 463 Stretford Road, Manchester, Lancs
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2001-12-04 ~ 2014-05-14
    IIF 13 - Director → ME
  • 8
    THE BIG ISSUE IN THE NORTH TRUST - 2016-01-28
    THE BIG STEP - 1998-09-18
    icon of address Zion Community Resource Centre, 339 Stretford Road, Manchester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    304,708 GBP2024-03-31
    Officer
    icon of calendar 2012-07-30 ~ 2014-05-14
    IIF 14 - Director → ME
  • 9
    BIG LIFE EMPLOYMENT LTD - 2013-02-15
    PEOPLE'S CARE PARTNERSHIP LIMITED - 2002-12-13
    icon of address 1st Floor, 463 Stretford Road, Manchester, Lancs
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2008-01-28 ~ 2014-05-14
    IIF 15 - Director → ME
  • 10
    AISHA CHILDCARE LTD - 2012-05-17
    AISHA CHILDCARING LIMITED - 2006-11-29
    icon of address 1st Floor 463 Stretford Road, Manchester, Lancs
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2008-01-28 ~ 2014-05-14
    IIF 16 - Director → ME
  • 11
    BIG LIFE CENTRES - 2025-04-01
    BIG LIFE SERVICES - 2007-10-09
    CHRC - 2003-09-08
    COMMUNITY HEALTH & RESOURCE CENTRES LTD - 2000-11-16
    icon of address Zion Community Resource Centre, 339 Stretford Road, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,122,954 GBP2024-03-31
    Officer
    icon of calendar 2012-07-30 ~ 2014-05-14
    IIF 17 - Director → ME
  • 12
    icon of address Fort Dunlop, Fort Parkway, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,589 GBP2020-02-29
    Officer
    icon of calendar 2015-02-26 ~ 2017-05-24
    IIF 66 - Director → ME
  • 13
    COLLAGEN SOLUTIONS PLC - 2021-03-03
    HEALTHCARE INVESTMENT OPPORTUNITIES PLC - 2013-12-30
    icon of address C/o Shepherd And Wedderburn Llp, Octagon Point, 5 Cheapside, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-03-22 ~ 2015-11-20
    IIF 76 - Director → ME
  • 14
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-31 ~ 2016-01-01
    IIF 54 - Director → ME
  • 15
    INTERNATIONAL BRAND LICENSING PLC - 2010-07-06
    EAGLECRAFT LIMITED - 2002-04-23
    icon of address Avon House, 19 Stanwell Road, Penarth, Cardiff
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2009-11-26 ~ 2015-11-30
    IIF 10 - Director → ME
  • 16
    icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2015-02-26 ~ 2016-01-01
    IIF 67 - Director → ME
  • 17
    icon of address 3 Gurton Court, 28 High Street, Burnham-on-crouch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,718 GBP2020-02-29
    Officer
    icon of calendar 2015-02-26 ~ 2017-05-24
    IIF 68 - Director → ME
  • 18
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2014-12-31 ~ 2016-01-01
    IIF 57 - Director → ME
  • 19
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-31 ~ 2016-01-01
    IIF 52 - Director → ME
  • 20
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-03 ~ 2016-01-01
    IIF 69 - Director → ME
  • 21
    icon of address 18-19 Salmon Fields Business, Village, Salmon Fields, Royton, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-07 ~ 2015-11-20
    IIF 4 - Director → ME
  • 22
    icon of address Chadwick Court, 15 Hatfields, London
    Active Corporate (7 parents)
    Equity (Company account)
    63,496 GBP2020-12-31
    Officer
    icon of calendar 2014-07-05 ~ 2015-11-30
    IIF 75 - Director → ME
  • 23
    INTERNATIONAL HYGIENE LTD - 2009-09-03
    INTERNATIONAL MAINTENANCE CHEMICALS LIMITED - 2009-09-02
    KLEENSPEED U.K. LIMITED - 1992-11-19
    icon of address John Eccles House Robert Robinson Avenue, Oxford Science Park, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,825 GBP2024-04-30
    Officer
    icon of calendar ~ 2015-11-01
    IIF 74 - Secretary → ME
  • 24
    icon of address 10 Queen Street Place, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-01
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address Bedford House, Fulham High Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2015-11-04
    IIF 77 - Director → ME
  • 26
    PRIMELINE SOLUTIONS LTD - 2015-02-23
    icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-31 ~ 2015-02-23
    IIF 58 - Director → ME
  • 27
    ELRONA CONSULTANCY LIMITED - 2016-04-11
    icon of address 2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -957,276 GBP2024-12-31
    Officer
    icon of calendar 2015-12-23 ~ 2016-01-01
    IIF 72 - Director → ME
  • 28
    INTERNATIONAL FASHION U.K. LTD - 2016-04-06
    icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    100,146 GBP2023-12-31
    Officer
    icon of calendar 2015-11-26 ~ 2018-07-31
    IIF 18 - Director → ME
  • 29
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,983 GBP2024-10-31
    Officer
    icon of calendar 2015-10-15 ~ 2016-01-01
    IIF 71 - Director → ME
    icon of calendar 2020-09-30 ~ 2022-09-01
    IIF 45 - Director → ME
  • 30
    OCTOGON PARADISE INVESTMENTS LIMITED - 2013-07-18
    icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-31 ~ 2016-01-20
    IIF 50 - Director → ME
  • 31
    icon of address 19 Dingle Road, Middleton, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-02-17 ~ 2023-10-05
    IIF 25 - Director → ME
  • 32
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-23 ~ 2016-01-01
    IIF 73 - Director → ME
  • 33
    icon of address Zion Community Resource Centre, 339 Stretford Road, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,325,227 GBP2024-03-31
    Officer
    icon of calendar 2012-07-30 ~ 2014-05-14
    IIF 5 - Director → ME
  • 34
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-31 ~ 2016-04-04
    IIF 59 - Director → ME
  • 35
    SOLARWATCH LIMITED - 2005-10-13
    icon of address 15 Greenwood Park, Coombe Hill Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2008-12-22
    IIF 8 - Director → ME
  • 36
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-31 ~ 2016-01-01
    IIF 61 - Director → ME
  • 37
    DIVERSE RESOURCES CONSULTANCY LIMITED - 2002-04-30
    icon of address Zion Community Resource Centre, 339 Stretford Road, Manchester, United Kingdom
    Active Corporate (14 parents, 8 offsprings)
    Equity (Company account)
    657,262 GBP2024-03-31
    Officer
    icon of calendar 2002-03-28 ~ 2014-05-14
    IIF 12 - Director → ME
  • 38
    DEPORTE MARKETING AND CONSULTANCY SERVICES LIMITED - 2011-03-29
    icon of address Ground Floor, 13 Charles Ii Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -23,637 GBP2023-02-28
    Officer
    icon of calendar 2014-12-31 ~ 2016-01-01
    IIF 55 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.