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

Izuka, Adaobi

    Related profiles found in government register
  • Izuka, Adaobi
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 High Street, Suite 103, Barnet, London, EN5 5UW, England

      IIF 1
    • icon of address First Floor, City Centre, Swan Buildings, 20 Swan Street, Manchester, M4 5JW, England

      IIF 2
  • Izuka, Adaobi
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arthur House, 41 Arthur Street, Belfast, BT1 4GB, Northern Ireland

      IIF 3
    • icon of address North City Business Centre, 2 Duncairn Gardens, Belfast, BT15 2GG, Northern Ireland

      IIF 4
    • icon of address 10, Lochside Place, Edinburgh Park, Edinburgh, EH12 9RG, United Kingdom

      IIF 5
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 6
    • icon of address 16, Sunnydale Gardens, London, NW7 3PG, England

      IIF 7
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 8 IIF 9
    • icon of address 67-68, Hatton Gardens, London, EC1N 8JY

      IIF 10
    • icon of address 8, Brancaster Drive, London, NW7 2SH, England

      IIF 11
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 12 IIF 13 IIF 14
    • icon of address Jactin House, 24 Hood Street, Manchester, M4 6WX, England

      IIF 15
  • Uzor, Adaobi
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67-68, Hatton Gardens, London, EC1N 8JY

      IIF 16
  • Uzor, Adaobi
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House 55-59, Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 17
    • icon of address 94, College Road, Cheshunt, Hertfordshire, EN8 9NN

      IIF 18
    • icon of address 100 Stroud Green Road, Finsbury Park, London, N4 3EN

      IIF 19 IIF 20
    • icon of address 16, Sunnydale Gardens, London, NW7 3PG, England

      IIF 21
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 49, High Street Barnet, London, EN5 5NW, England

      IIF 25
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 26
    • icon of address Jactin House, 24 Hood Street, Manchester, M4 6WX, England

      IIF 27
  • Adaobi Uzor
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House 55-59, Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 28
  • Izuka, Adaobi
    British company director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 New House, 67 - 68 Hatton Garden, London, EC1N 8JY, England

      IIF 29
  • Izuka, Adaobi
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67-68, Hatton Gardens, London, EC1N 8JY, England

      IIF 30 IIF 31
  • Izuka, Adaobi
    British md born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 New House, 67 - 68 Hatton Garden, London, EC1N 8JY, England

      IIF 32
  • Mrs Adaobi Uzor
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 36
    • icon of address Jactin House, 24 Hood Street, Manchester, M4 6WX, England

      IIF 37
  • Ms Adaobi Uzor
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Sunnydale Gardens, London, NW7 3PG, England

      IIF 38
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX

      IIF 39
  • Mrs Adaobi Izuka
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 40 IIF 41
  • Ms Adaobi Izuka
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arthur House, 41 Arthur Street, Belfast, BT1 4GB, Northern Ireland

      IIF 42
    • icon of address North City Business Centre, 2 Duncairn Gardens, Belfast, BT15 2GG, Northern Ireland

      IIF 43
    • icon of address 10, Lochside Place, Edinburgh Park, Edinburgh, EH12 9RG, United Kingdom

      IIF 44
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 45
    • icon of address 16, Sunnydale Gardens, London, NW7 3PG, England

      IIF 46
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 47
    • icon of address 34 New House, 67-68 Hatton Garden, London, EC1N 8JY, England

      IIF 48
    • icon of address 67-68, Hatton Gardens, London, EC1N 8JY

      IIF 49 IIF 50
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 51 IIF 52 IIF 53
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 54
    • icon of address First Floor, City Centre, Swan Buildings, 20 Swan Street, Manchester, M4 5JW, England

      IIF 55
  • Uzor, Adaobi
    British business mgt services born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 161, Green Lanes, London, N13 4SP, United Kingdom

      IIF 56
  • Uzor, Adaobi
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lochside Place, Edinburgh Park, Edinburgh, EH12 9RG, United Kingdom

      IIF 57
    • icon of address 100 Stroud Green Road, Finsbury Park, London, N4 3EN

      IIF 58
    • icon of address 161, Green Lanes, London, N13 4SP, United Kingdom

      IIF 59
  • Uzor, Adaobi Chikaodili
    British consultant born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, College Road, Cheshunt, Waltham Cross, Hertfordshire, EN8 9NN, United Kingdom

      IIF 60 IIF 61
  • Adaobi Uzor
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lochside Place, Edinburgh Park, Edinburgh, EH12 9RG, United Kingdom

      IIF 62
  • Ms Adaobi Izuka
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 New House, 67-68 Hatton Garden, London, EC1N 8JY, England

      IIF 63
  • Uzor, Adaobi

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 64
  • Uzor, Adaobi Chikaodili
    Nigerian consultant born in March 1979

    Registered addresses and corresponding companies
    • icon of address 11 Hazel Way, Chingford, London, E4 8RP

      IIF 65
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 10 Lochside Place, Edinburgh Park, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 12698087: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Enterprise House 55-59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ 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
  • 5
    icon of address Jactin House, 24 Hood Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,383 GBP2024-11-30
    Officer
    icon of calendar 2022-11-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-11-12 ~ now
    IIF 37 - Right to appoint or remove directorsOE
  • 6
    icon of address First Floor, City Centre, Swan Buildings, 20 Swan Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,807 GBP2025-02-23
    Officer
    icon of calendar 2017-05-19 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address 34 New House 67-68 Hatton Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 71-75 Shelton Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    22,822 GBP2024-06-30
    Officer
    icon of calendar 2020-06-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 9
    icon of address First Floor, City Centre, Swan Buildings, 20 Swan Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,287 GBP2025-02-23
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ now
    IIF 55 - Has significant influence or control as a member of a firmOE
    IIF 55 - Has significant influence or control over the trustees of a trustOE
    IIF 55 - Has significant influence or controlOE
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 10
    icon of address 34 New House 67-68 Hatton Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,877 GBP2024-04-30
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 12
    icon of address New House 67-68 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 31 - Director → ME
  • 13
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,640 GBP2024-09-30
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 10 Lochside Place, Edinburgh Park, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Arthur House, 41 Arthur Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 06504899: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2011-11-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Jactin House, 24 Hood Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,595 GBP2024-09-30
    Officer
    icon of calendar 2012-09-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 18
    icon of address North City Business Centre, 2 Duncairn Gardens, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 67-68 Hatton Gardens, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2017-03-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,762 GBP2024-07-31
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ now
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 67-68 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 30 - Director → ME
  • 22
    icon of address 85 Great Portland Street, First Floor, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,672 GBP2024-08-31
    Officer
    icon of calendar 2013-02-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,142 GBP2024-07-31
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 34 New House 67-68 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 26
    M C U CONSULTANTS LIMITED - 2006-04-29
    FIRST SCOPE LIMITED - 2009-05-22
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,865 GBP2024-08-31
    Officer
    icon of calendar 2015-01-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Kemp House, 160 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    11,809 GBP2024-09-30
    Officer
    icon of calendar 2015-09-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ now
    IIF 39 - Has significant influence or control as a member of a firmOE
    IIF 39 - Has significant influence or control over the trustees of a trustOE
    IIF 39 - Has significant influence or controlOE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
Ceased 9
  • 1
    icon of address 161 Green Lanes, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-13 ~ 2011-01-01
    IIF 59 - Director → ME
  • 2
    icon of address 94 College Road, Cheshunt, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-13 ~ 2011-01-01
    IIF 18 - Director → ME
  • 3
    icon of address First Floor, City Centre, Swan Buildings, 20 Swan Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,287 GBP2025-02-23
    Officer
    icon of calendar 2003-05-07 ~ 2011-10-01
    IIF 60 - Director → ME
  • 4
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-10-06 ~ 2019-11-25
    IIF 23 - Director → ME
    icon of calendar 2016-10-06 ~ 2020-04-28
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2019-11-25
    IIF 34 - Has significant influence or control OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 5
    icon of address 4385, 06504899: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2008-02-15 ~ 2011-04-04
    IIF 20 - Director → ME
  • 6
    icon of address 67-68 Hatton Gardens, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2014-11-12 ~ 2017-04-22
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ 2017-03-10
    IIF 49 - Ownership of shares – 75% or more OE
  • 7
    icon of address 85 Great Portland Street, First Floor, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,672 GBP2024-08-31
    Officer
    icon of calendar 2008-08-05 ~ 2011-01-01
    IIF 19 - Director → ME
  • 8
    icon of address 34 New House 67-68 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-13 ~ 2011-01-01
    IIF 58 - Director → ME
  • 9
    M C U CONSULTANTS LIMITED - 2006-04-29
    FIRST SCOPE LIMITED - 2009-05-22
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,865 GBP2024-08-31
    Officer
    icon of calendar 2004-07-01 ~ 2010-07-13
    IIF 61 - Director → ME
    icon of calendar 2002-11-01 ~ 2004-03-03
    IIF 65 - Director → ME
    icon of calendar 2010-01-01 ~ 2010-12-23
    IIF 56 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.