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

Iloka, Uchenna

    Related profiles found in government register
  • Iloka, Uchenna
    Nigerian director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7, 35-37 Ludgate Hill, London, United Kingdom, EC4M 7JN, England

      IIF 1
  • Iloka, Uchenna
    Nigerian lawyer born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Ringlet Close, Canning Town, E16 3PP, England

      IIF 2
    • 68, Hilldale Road, London, SM1 2JD, United Kingdom

      IIF 3
  • Iloka, Uchenna
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 4
  • Augustine, Uchenna
    Nigerian born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Balquharn Circle, Portlethen, Aberdeen, AB12 4AH, Uk

      IIF 5
  • Iloka, Uchenna Augustine
    Nigerian lawyer born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 169-171, Haydons Road, South Wimbledon, SW19 8TB, United Kingdom

      IIF 6
  • Ojo, Andrew
    Nigerian accountant born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apt 6, N0 477 Rathbourne Court, Stoney Stanton Road, Coventry, CV6 5EA, United Kingdom

      IIF 7
  • Osofisan, Akin
    Nigerian it consultant born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Kitchener Road, Bishops Stortford, Hertfordshire, CM23 1EN, United Kingdom

      IIF 8
  • Ayinla, Olawale
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101a, Eltham High Street, London, SE9 1TD, England

      IIF 9
  • Nglass, Julius
    Nigerian business coach born in March 1980

    Resident in United Kingdom

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

      IIF 10
  • Nglass, Julius
    Nigerian director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Dudley Street, Casnewydd, Newport, NP19 0FE, United Kingdom

      IIF 11
  • Odeh, Ene
    Nigerian born in May 1982

    Resident in United Kingdom

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

      IIF 12
  • Odey, Francis
    Nigeria trader born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 394, Whitehall Road, Bristol, BS5 7BU, United Kingdom

      IIF 13
  • Oduarn, Jennifer
    Nigerian company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Clive Dennis Court, Willesborough, Ashford, TN24 0LX, England

      IIF 14
  • Oreyeju, Nike
    Nigerian photographer born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Rye Hill Park, Peckham, London, SE15 3JU, England

      IIF 15
  • Akinsanya, Lekan
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138 Western Avenue, Dagenham, RM10 8UJ, England

      IIF 16
  • Egbunike, Ngozi
    Nigerian company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 411, Ilford Lane, Ilford, IG1 2SN, England

      IIF 17
  • Julius Nglass
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Dudley Street, Casnewydd, Newport, NP19 0FE, United Kingdom

      IIF 18
  • Mr Akin Osofisan
    Nigerian born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Kitchener Road, Bishops Stortford, Hertfordshire, CM23 1EN, United Kingdom

      IIF 19
  • Akindutire, Damola
    Nigerian pharmacist born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Parkwoods, Rochester Road, Gravesend, Kent, DA12 2DW, England

      IIF 20
  • Akinpelu, Olamide
    Nigerian company director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Robertson Close, Broxbourne, Hertfordshire, EN10 6AY, United Kingdom

      IIF 21
  • Evumovwe, Ochuko Joan
    Nigerian consultant born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Wessex Gate, Malmesbury Park Road, Bournemouth, Dorset, BH8 8PD, United Kingdom

      IIF 22
  • Mr Olawale Ayinla
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101a, Eltham High Street, London, SE9 1TD, England

      IIF 23
  • Olaniyan, Abidemi
    Nigerian born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Fortis Way, Chester, Cheshire, CH4 7GA, United Kingdom

      IIF 24
  • Olaniyan, Abidemi
    Nigerian lawyer born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
    • 1, Westminster Close, Hartford, Northwich, Cheshire, CW8 1GQ

      IIF 26
  • Olaniyan, Abidemi
    Nigerian legal executive born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Westminster Close, Hartford, Northwich, CW8 1GQ, United Kingdom

      IIF 27 IIF 28
  • Olumba, Obianuju Ann
    Nigerian worker born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Clock Tower Mews, Thamesmead, London, SE28 8FA, United Kingdom

      IIF 29
  • Saibu, Emmanuel
    Nigerian director born in January 1974

    Resident in United Kingdom

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

      IIF 30
  • Akingba, Isaac . O .
    Nigerian accountant born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, 96-98, West Street, Gravesend, DA110BL, United Kingdom

      IIF 31
  • Akinyele, Akindele
    Nigerian logistics born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Slade Close, Leicester, LE3 3AJ, United Kingdom

      IIF 32
  • Esosa Igbinenikaro
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, Kinlock Court, 22, Beckenham Grove, Bromley, BR2 0XB, England

      IIF 33
    • Flat2, 22 Beckenham Grove, Bromley, BR2 0XB, England

      IIF 34
  • Hassan, Aishat Funmi
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64 Great Arbor Way, Middleton, Manchester, Greater Manchester, M24 4AU, United Kingdom

      IIF 35
  • Igbinenikaro, Esosa
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, Kinlock Court, 22, Beckenham Grove, Bromley, BR2 0XB, England

      IIF 36
    • Flat2, 22 Beckenham Grove, Bromley, BR2 0XB, England

      IIF 37
  • Igbinenikaro, Esosa
    Nigerian director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59a, Dennett Road, Croydon, Surrey, CR0 3JD, United Kingdom

      IIF 38
  • Johnson, Morenikeji
    Nigerian contracts born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Cossington Road, Coventry, CV6 4NG, United Kingdom

      IIF 39
  • Mr Julius Nglass
    Nigerian born in March 1980

    Resident in United Kingdom

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

      IIF 40
  • N Miangeni, Martin
    Nigerian directoship born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151, Oval Road North, Dagenham, Essex, RM10 9ER, United Kingdom

      IIF 41
  • Ogundipe, Temitayo
    Nigerian born in August 1980

    Resident in United Kingdom

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

      IIF 42
  • Ogunwale, Oluwaseun
    Nigerian construction project manager born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Whinchat Road, London, SE28 0DW, England

      IIF 43
  • Osarenkhoe, Omoregie
    Nigerian born in August 1980

    Resident in United Kingdom

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

      IIF 44
  • Osarenkhoe, Omoregie
    Nigerian warehouse operator born in August 1980

    Resident in United Kingdom

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

      IIF 45
  • Osofisan, Akinmaderin
    Nigerian insurance born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Groves, Isle Of Wight, Isle Of Wight, Newport, PO31 7FW, United Kingdom

      IIF 46
  • Saibu, Emmanuel
    Nigerian born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3/5, Westburn Middlefield, Edinburgh, EH14 2TJ, Scotland

      IIF 47
  • Saibu, Emmanuel
    Nigerian director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Dundonnell Way, Dunfermline, Fife, KY11 8FS, United Kingdom

      IIF 48
  • Sosanya, Segun
    Nigerian marketer born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 235, Oxlow Lane, Dagenham, RM10 7RS, United Kingdom

      IIF 49
  • Adeshigbin, Annalisa
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Summerhill Close, Haywards Heath, RH16 1QZ, England

      IIF 50
  • Adeshigbin, Annalisa
    Nigerian customer service born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Barnmead, Haywards Heath, West Sussex, RH16 1XA, United Kingdom

      IIF 51
  • Amogu, Christian Mba
    Nigerian born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Revolution Rti Limited, Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside, PR9 0TE

      IIF 52
  • Balogun, Oluseyi Samuel
    Nigerian recruitment consultant born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Signet Square, Coventry, CV2 4NY, England

      IIF 53
  • Effiong, Michael Bassey
    Nigerian it programmer born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Pentland Avenue, Chelmsford, Essex, CM1 4AZ, United Kingdom

      IIF 54 IIF 55
  • Faleti, Funmilayo
    Nigerian media born in October 1974

    Resident in United Kingdom

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

      IIF 56
  • Madu, Favour Adline
    Nigerian carer born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Neuchatel Road, London, SE6 4EQ, United Kingdom

      IIF 57
  • Mebei, Kenneth
    German it / developer born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Neuchatel Road, London, SE6 4EQ, United Kingdom

      IIF 58
  • Mr Segun Sosanya
    Nigerian born in October 1974

    Resident in United Kingdom

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

      IIF 59
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 60
    • 77, Phoenix Boulevard, York, North Yorkshire, YO26 4WX, United Kingdom

      IIF 61
  • Nkwogu, Daniel Nnaemeka
    Nigerian engineer born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Jesmond Grange, Aberdeen, AB22 8HD, United Kingdom

      IIF 62
    • 67, Jesmond Grange, Aberdeen, AB228HD, Scotland

      IIF 63
  • Nwabuebo, Tony Toby
    Nigerian born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Woolwich Church Streets, London, Greenwich, SE18 5NQ, United Kingdom

      IIF 64
  • Nwankwo, Kanayo
    Nigerian born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Portmeadow Walk, South Thamesmead, London, SE2 9UL, United Kingdom

      IIF 65
  • Osarenkhoe, Omoregie
    Nigerian warehouse operator born in February 1980

    Resident in United Kingdom

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

      IIF 66
  • Oyedeji, Frank
    Nigerian data manger born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24a, Hudson Road, Rugby, CV226DF, United Kingdom

      IIF 67
  • Akinfenwa, Dapo Samuel
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Lakedale Road, London, SE18 1PP, England

      IIF 68
  • Akinshola, Nuru Biodun
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Halt Robin Road, Belvedere, Kent, DA17 6DN, United Kingdom

      IIF 69
  • Bamgbelu, Moronke
    Nigerian business management born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Causton Square, Dagenham, Essex, RM10 9HB, United Kingdom

      IIF 70
  • Bamgbelu, Moronke
    Nigerian hr consultancy services born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Holt Road, Romford, Essex, RM3 8PN, United Kingdom

      IIF 71
  • Boboe, Austin
    British born in August 1980

    Resident in United Kingdom

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

      IIF 72
  • Durojaiye, Olaide Amidat
    Nigerian sterile services technician and end born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19a Perry Street, Crayford, Dartford, DA1 4RB, United Kingdom

      IIF 73
  • Dapo Samuel Akinfenwa
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 331, Greenhaven Drive, London, SE28 8FY, England

      IIF 74
  • Efosa, Destiny Ebvakhare
    Nigerian managing director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 348, East Street, London, SE17 2SX, England

      IIF 75
  • Iloka, Uchenna
    British born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 72, St. Ternans Road, Newtonhill, Stonehaven, AB39 3PF, Scotland

      IIF 76
  • Iseoluwa Sanyaolu
    Nigerian born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 172, Ann Street, London, SE18 7LU, United Kingdom

      IIF 77
  • Longe, Omolade Ayotunde
    Nigerian born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Greenfield Place, Church Street, Hayes, UB3 2GE, United Kingdom

      IIF 78
  • Longe, Omolade Ayotunde
    Nigerian medical doctor born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Thyme Close, London, SE3 9QW, United Kingdom

      IIF 79
  • Matesun, Benson Alliu
    Nigerian director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151, Maxey Road, Dagenham, Essex, RM9 5HH, United Kingdom

      IIF 80
  • Mr Esosa Igbinenikaro
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59a, Dennett Road, Croydon, CR0 3JD, United Kingdom

      IIF 81
  • Mr Kelvin Adekanmbi
    Nigerian born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 82
  • Obi, Daniel Olisaeloka
    Nigerian born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Ascot Close, Oldbury, B69 1HA, England

      IIF 83 IIF 84 IIF 85
    • 47, Ascot Close, Oldbury, West Midlands, B69 1HA, United Kingdom

      IIF 86
  • Obi, Daniel Olisaeloka
    Nigerian managing director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Ascot Close, Oldbury, B69 1HA, United Kingdom

      IIF 87
  • Sanyaolu, Iseoluwa
    Nigerian director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 172, Ann Street, London, SE18 7LU, United Kingdom

      IIF 88
  • Mr Emmanuel Saibu
    Nigerian born in January 1974

    Resident in United Kingdom

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

      IIF 89
  • Mr Temitayo Ogundipe
    Nigerian born in August 1980

    Resident in United Kingdom

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

      IIF 90
  • Mr Tony Toby Nwabuebo
    Nigerian born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Woolwich Church Street, London, Greenwich, SE18 5NQ, England

      IIF 91
  • Mr Uchenna Iloka
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, St Ternans Road, Newtonhill, Stonehaven, Aberdeenshire, AB39 3PF, United Kingdom

      IIF 92
    • 72, St. Ternans Road, Newtonhill, Stonehaven, AB39 3PF, Scotland

      IIF 93
  • Mrs Abidemi Olaniyan
    Nigerian born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Fortis Way, Chester, CH4 7GA, United Kingdom

      IIF 94
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 95
    • 1, Westminster Close, Hartford, Northwich, CW8 1GQ, United Kingdom

      IIF 96
    • 1, Westminster Close, Hartford, Northwich, Cheshire, CW8 1GQ

      IIF 97
    • 1, Westminster Close, Northwich, CW8 1GQ, United Kingdom

      IIF 98
  • Ndubuisi Muotoh
    Nigerian born in October 1974

    Resident in United Kingdom

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

      IIF 99
  • Taiwo, Oluwatoyin
    Nigerian director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Barnstaple Road, Harold Hill, Romford, Essex, RM3 7SS, England

      IIF 100
  • Uzonwanne, Obianuju Jane
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 184, , Building 50 Argyll Road, London, SE18 6PL, United Kingdom

      IIF 101
  • Uzonwanne, Obianuju Jane
    Nigerian accountant born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 184, Woolwich., Building 50 Argyll Road, London, SE18 6PL, United Kingdom

      IIF 102
  • Adebayo, Olayinka David
    Nigerian born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clyde Offices, West George Street, Glasgow, G2 1BP, Scotland

      IIF 103
  • Adetokunbo, Adewale Kazeem
    Nigerian trading of cars and motor spares born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Anchor Crescent, Hockley, Birmingham, B185SL, United Kingdom

      IIF 104
  • Akinseye, Stephen Akintope
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Rossetti Avenue, Burnley, Lancashire, BB11 2NT, United Kingdom

      IIF 105
  • Egbunike-olushoga, Ngozi
    Nigerian born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Tideslea Tower, Erebus Drive, London, SE28 0GF, United Kingdom

      IIF 106
  • Fatoki, Oluwatosin Serah
    Nigerian born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Templar Drive, Thamesmead, London, SE28 8PF, United Kingdom

      IIF 107
  • Mazzer, Christine
    German registered nurse born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 A, Jayshaw Avenue, Birmingham, B43 6SB, United Kingdom

      IIF 108
  • Miss Oluwaseun Ogunwale
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Mccudden Road, Mccudden Road, Dartford, DA1 5QL, England

      IIF 109
  • Mr Dapo Samuel Akinfenwa
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 Woods Court, Propelair Way, Colchester, CO4 5YR, England

      IIF 110
    • 55, Federation Road, London, SE2 0JT, England

      IIF 111
  • Mrs Obianuju Ann Olumba
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 69-70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 112 IIF 113
  • Ogundimu, Olaide Adijat
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35b, Windmill Hill, Enfield, EN2 7AE, United Kingdom

      IIF 114
  • Olajide, Adetutu Frances
    Nigerian born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3/1, 92 Kyleakin Road, Arden, Thornliebank, Glasgow, Scotland, G46 8DX, United Kingdom

      IIF 115
  • Abiola, Babatunde Abiodun
    Nigerian director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183, Edge Lane, Droylsden, Manchester, Lancashire, M43 6BE, United Kingdom

      IIF 116
  • Adigun, Ayobola Olanike
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Bingham Rod, Rochester, Kent, ME2 4JL, United Kingdom

      IIF 117
  • Akinola, Temitope
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 8, 6 Chantry Close, London, SE2 9PZ, England

      IIF 118
  • Akobi, Christiana Chidebe
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Lanark Avenue, Manchester, M22 4NJ, England

      IIF 119
    • 70, Chalford Road, Manchester, M23 2SG, England

      IIF 120
  • Akobi, Christiana Chidebe
    Nigerian business executive born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55 Silton Street, Manchester, M9 4WS, England

      IIF 121
  • Akobi, Christiana Chidebe
    Nigerian director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Lanark Avenue, Manchester, M22 4NJ, United Kingdom

      IIF 122
  • Aliu, Clement
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, Waterstone Close, Maltby, Rotherham, S66 8FA, England

      IIF 123
  • Chibueze, Anthony Chimezie
    Nigerian labourer born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Priory, High Street, Redbourn, Hertfordshire, AL3 7LZ, England

      IIF 124
  • Miss Oluwaseun Adejinmi
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Mccudden Road, Dartford, DA1 5QL, England

      IIF 125
  • Mr Daniel Olisaeloka Obi
    Nigerian born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Ascot Close, Oldbury, B69 1HA, England

      IIF 126 IIF 127 IIF 128
    • 47, Ascot Close, Oldbury, B69 1HA, United Kingdom

      IIF 129
    • 47, Ascot Close, Oldbury, West Midlands, B69 1HA, United Kingdom

      IIF 130
    • 63c, Rood End Road, Oldbury, B68 8SJ, England

      IIF 131
  • Mr Nuru Biodun Akinshola
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Halt Robin Road, Belvedere, Kent, DA17 6DN, United Kingdom

      IIF 132
  • Ojobo, Isimhenme
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 16, Robinson Way, Northfleet, Gravesend, Kent, DA11 9AB, England

      IIF 133
    • 34, Tower Square, Northampton, NN5 5FH, England

      IIF 134
  • Oluwafemi Akingba, Isaac
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 306 Chadwick Court, 2 Titmuss Avenue, Thamesmead, London, SE28 8BH, England

      IIF 135 IIF 136
  • Otubo, Patience Ndidiamaka
    Nigerian born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Crossley Court, Cross Road, Coventry, CV6 5GW, England

      IIF 137
  • Otubo, Patience Ndidiamaka
    Nigerian company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Crossley Court, Cross Road, Coventry, CV6 5GW, England

      IIF 138
  • Rev. Kenneth Mebei
    German born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25c, Selwyn Road, London, E13 0PY, England

      IIF 139 IIF 140
    • Flat 6, Limscott House, Bruce Road, London, E3 3HR, England

      IIF 141
    • Flat 6, Limscott House, Bruce Road, London, E3 3HR, England

      IIF 142
  • Sambo, Abdulwahab Adesina
    Nigerian consultant born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 87, 17 Capital Drive, Linford Wood, Milton Keynes, MK14 6NG, United Kingdom

      IIF 143
  • Adeniran, Adetola
    British education born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67 Russell Quay, West Street, Gravesend, DA11 0BP, England

      IIF 144
  • Adeniran, Adetola
    British teacher born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 432, Ackers Drive, Ebbsfleet Valley, Swanscombe, DA10 1DX, England

      IIF 145
  • Adeniyi, Bamidele Feyisola
    Nigerian born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Albion Estate, Swan Road, London, England, SE16 7DL, United Kingdom

      IIF 146
  • Ajibo, Kenneth Ogochukwu
    Nigerian born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1a, New Street, Manchester, M40 8AW, England

      IIF 147
  • Akinsanya, Bolanle Victoria
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, St. Vincents Road, Dartford, DA1 1XE, England

      IIF 148
  • Aremu, Bunmi
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 67, Greyhound Avenue, Manchester, M18 7DQ, England

      IIF 149
  • Aririsukwu, Eric Nwabueze
    Nigerian born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Tedham Road, Newcastle Upon Tyne, NE15 8BH, United Kingdom

      IIF 150
  • Aririsukwu, Eric Nwabueze
    Nigerian company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Tedham Road, Newcastle Upon Tyne, NE15 8BH, United Kingdom

      IIF 151
  • Aririsukwu, Eric Nwabueze
    Nigerian director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Tedham Road, Lemington, Newcastle Upon Tyne, Tyne And Wear, NE15 8BH, United Kingdom

      IIF 152
  • Aririsukwu, Eric Nwabueze
    Nigerian quantity surveyor born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Tedham Road, Lemington, Newcastle Upon Tyne, Tyne And Wear, NE15 8BH, United Kingdom

      IIF 153
  • Iyamanbhor, Anselm Matthew
    Nigerian company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Ropery Road, Gates Head, NE8 2HP, England

      IIF 154
  • Iyen, Abiemwense Magdalene
    Nigerian health care professional born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Gilroy Road, Liverpool, L6 6BQ, England

      IIF 155
  • Izukanne, Chukwunenye Onyekachi
    Nigerian born in August 1980

    Resident in United Kingdom

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

      IIF 156
  • Izukanne, Chukwunenye Onyekachi
    Nigerian company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15253855 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 157
  • Izukanne, Chukwunenye Onyekachi
    Nigerian director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Whitmore Road, Birmingham, B10 0NR, England

      IIF 158
  • Laoye, Adeyinka
    Nigerian born in March 1980

    Resident in England

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

      IIF 159
  • Miss Annalisa Adeshigbin
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Barnmead, Haywards Heath, West Sussex, RH16 1XA, England

      IIF 160
  • Mr Destiny Ebvakhare Efosa
    Nigerian born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 348, East Street, London, SE17 2SX, England

      IIF 161
  • Odutuyo, Babatunde Abayomi
    Nigerian healthcare assistant born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat C, 16 Torrisdale Close, Bolton, BL3 5RR, United Kingdom

      IIF 162
  • Oluokun, Abiodun
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Redruth Square, Sunderland, SR5 5QW, England

      IIF 163
  • Ossai, Michael Okuchuku
    Nigerian engineering born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, Chicheley Court, Sherrington Close, Farmbrough, Hampshire, GU14 8DE, United Kingdom

      IIF 164
  • Ola Johnson
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 68, Kinlet Close, Coventry, CV6 3LS, England

      IIF 165
  • Shamusideen Owo-ashiru
    Nigerian born in September 1980

    Resident in United Kingdom

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

      IIF 166
  • Adams, Oluwafunmi Hannah
    Nigerian born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Windsor Road, Leigh, WN7 2UH, United Kingdom

      IIF 167
  • Adams, Oluwafunmi Hannah
    Nigerian consultant born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7b, Avenue Road, Westcliff-on-sea, SS0 7PN, United Kingdom

      IIF 168
  • Akinyele, Akindele
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Roehampton Drive, Leicester, LE18 1HU, United Kingdom

      IIF 169
    • 111, Ross Walk, Office B16, Leicester, LE4 5HH, United Kingdom

      IIF 170
  • Anukanti, Nazarius Ugochukwu
    Nigerian born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 216, Dollis Hill Lane, Dollis Hill, London, NW2 6HE, England

      IIF 171
  • Balogun, Olalekan
    Nigerian born in August 1980

    Resident in Nigeria

    Registered addresses and corresponding companies
    • 18, Thricknells Close, Luton, LU3 3RP, England

      IIF 172
  • Bernard, Temitayo Ayobami
    Nigerian born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Field Close, Cottingham, HU16 5BQ, England

      IIF 173
  • Bernard, Temitayo Ayobami
    Nigerian none born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Field Close, Cottingham, East Riding Of Yorkshire, HU16 5BQ, United Kingdom

      IIF 174
  • Christiana Chidebe Akobi
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Lanark Avenue, Manchester, M22 4NJ, United Kingdom

      IIF 175
  • Dr Andrew Oluwamayowa Ojo
    Nigerian born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, New Union Street, Coventry, CV1 2NT, England

      IIF 176
    • 7, Genesis Green, Asland, Milton Keynes, MK6 4AX, United Kingdom

      IIF 177
  • Dr Olajumoke Abiodun Okoh
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 178
  • Emeya, Konyinsola
    Nigerian born in August 1980

    Resident in England

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

      IIF 179
  • Eseyin, Samson Eniolorunda
    Nigerian born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 531, Kingsland Road, London, E8 4AR, England

      IIF 180
    • 531, Kingsland Road, London, E8 4AR, United Kingdom

      IIF 181
  • Iheukumere, Ezenwa Simeon
    Nigerian born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Taylors Avenue, Hoddesdon, Hertfordshire, EN11 8QB, England

      IIF 182
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 183
  • Mebei, Kenneth, Rev.
    German it developer born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Unit -b. 2nd Floor 12 Vallance Road, London, E1 5HR, England

      IIF 184
  • Mebei, Kenneth, Rev.
    German mebei uk born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Unit -b. 2nd Floor 12 Vallance Road, London, E1 5HR, England

      IIF 185
  • Mustapha, Idowu Khadijat
    Nigerian domestic worker born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106 Great Hampton Row, Hockley, Birmingham, B19 3AY, United Kingdom

      IIF 186
  • Mr Isaac Oluwafemi Akingba
    Nigerian born in March 1980

    Resident in United Kingdom

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

      IIF 187 IIF 188
  • Ms Olaide Adijat Ogundimu
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35b, Windmill Hill, Enfield, EN2 7AE, United Kingdom

      IIF 189
  • Ojo, Andrew Oluwamayowa, Dr
    Nigerian born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Genesis Green, Ashland, Milton Keynes, MK6 4AX, England

      IIF 190
  • Ojo, Andrew Oluwamayowa, Dr
    Nigerian director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Genesis Green, Asland, Milton Keynes, MK6 4AX, United Kingdom

      IIF 191
  • Onafowokan, Oore Adeola
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Blackthorn Lane, Leeds, LS16 6TJ, United Kingdom

      IIF 192
  • Onwuka, Ifeanyi
    Nigerian born in May 1982

    Resident in England

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

      IIF 193
  • Patience Ndidiamaka Otubo
    Nigerian born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Crossley Court, Cross Road, Coventry, CV6 5GW, England

      IIF 194
  • Rev. Kenneth Mebei
    German born in November 2020

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25c, Selwyn Road, London, E13 0PY, England

      IIF 195
  • Stephen Akintope Akinseye
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Rossetti Avenue, Burnley, Lancashire, BB11 2NT, United Kingdom

      IIF 196
  • Abiodun, Olumuyiwa Oluwole
    Nigerian born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 197
  • Ademakinwa, Adekunle Abidemi
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 198
  • Izukanne, Onyekachi
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 200, Brook Drive, Reading, RG2 6UB, England

      IIF 199
  • Koffilah-odey, Francis
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Honeysuckle Lane, Bristol, Avon, BS16 1XB, United Kingdom

      IIF 200
  • Kenneth Ogochukwu Ajibo
    Nigerian born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1a, New Street, Manchester, M40 8AW, England

      IIF 201
  • Madu, Favour
    Nigerien born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Christ Disciples Faith Ministries, 6-7, Park Lane, London, Newham, E15 2JG, England

      IIF 202
  • Mr Efe Onomake
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11 York House Green Lane West Preston, Green Lane West, Garstang, Preston, PR3 1NJ, England

      IIF 203
  • Mrs Ayobola Olanike Adigun
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Bingham Rod, Rochester, Kent, ME2 4JL, United Kingdom

      IIF 204
  • Mrs Olaide Amidat Durojaiye
    Nigerian born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19a Perry Street, Crayford, Dartford, DA1 4RB, United Kingdom

      IIF 205
  • Oduaran, Jennifer
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Plane Street, London, Greater London, SE26 6JU, England

      IIF 206
  • Ogundipe, Temitayo Oriyomi
    Nigerian born in August 1980

    Resident in United Kingdom

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

      IIF 207
  • Okabor, Augustine
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 68, High Road, Romford, RM6 6PP, England

      IIF 208
  • Okoh, Olajumoke Abiodun, Dr
    Nigerian doctor born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 209
  • Onomake, Efe
    Nigerian lecturer of business administration(mba) born in August 1980

    Resident in Laos

    Registered addresses and corresponding companies
    • Unit 11 York House Green Lane West Preston, Green Lane West, Garstang, Preston, PR3 1NJ, England

      IIF 210
  • Rhodes, Ejiroghene
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 211
  • Adebanjo, Olaitan
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 122, Drake Road, Chafford Hundred, Grays, RM16 6PP, England

      IIF 212
  • Anthony, John Edward
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Broomhouse Lane, Doncaster, South Yorkshire, DN12 1LH, United Kingdom

      IIF 213
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 214
  • Anthony, John Edward
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82 Broomhouse Lane, Edlington, Doncaster, South Yorkshire, DN12 1LH

      IIF 215
  • Anthony, John Edward
    British tree surgeon born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Broomhouse Lane, Doncaster, South Yorkshire, DN12 1LH, England

      IIF 216
    • 82, Broomhouse Lane, Edlington, Doncaster, DN12 1LH, England

      IIF 217
  • Anthony, John Edward
    British window fitter born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Broomhouse Lane, Edlington, Doncaster, DN12 1LH, United Kingdom

      IIF 218
  • Austin Boboe, Sarah
    British born in August 1981

    Resident in United Kingdom

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

      IIF 219
    • C/o, Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 220
  • Efosa, Destiny John
    Nigerian student born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 348, East Street, Old Kent Road, London, SE17 2SX

      IIF 221
  • Egbunike, Ngozi
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 132, Battery Road, London, SE28 0JQ, United Kingdom

      IIF 222
    • 133, Glyndon Road, London, SE18 7NZ, England

      IIF 223
    • 134, Hill View Drive, London, SE28 0LL, England

      IIF 224
  • Iyiola, Aishat Funmi
    Nigerian born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18, Swinside Close, Middleton, Manchester, M24 4HA, England

      IIF 225
  • John, Anthony
    Nigerian education professional born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3 Salwick Way, Peacock Garden, Gorton, Manchester, Lancashore, M18 7TT, United Kingdom

      IIF 226
  • Miss Anastecia Odinaka Igwe
    Nigerian born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Foremans, Roxwell Road, Chelmsford, CM1 2GQ, United Kingdom

      IIF 227
  • Mr Abdulwahab Adesina Sambo
    Nigerian born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 87, 17 Capital Drive, Linford Wood, Milton Keynes, MK14 6NG, United Kingdom

      IIF 228
  • Mr Babatunde Abiodun Abiola
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183, Edge Lane, Droylsden, Manchester, M43 6BE, United Kingdom

      IIF 229
  • Mr Bamidele Feyisola Adeniyi
    Nigerian born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Albion Estate, Swan Road, London, England, SE16 7DL, United Kingdom

      IIF 230
  • Mr Olusogo Akinyemi Akinpelu
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 231
  • Mrs Toyin Muinat Salman
    Nigerian born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Wheatdole, Orton Goldhay, Peterborough, PE2 5QS, England

      IIF 232
  • Ms Temitayo Ayobami Bernard
    Nigerian born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Field Close, Cottingham, HU16 5BQ, England

      IIF 233
  • Nwankwo, Kanayo Adolphus
    Nigerian born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Cherry Tree Close, Rainham, RM13 7QU, United Kingdom

      IIF 234
  • Okeshola, Akin
    Nigerian chartered accountant born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5, Bishop Ken Road, Harrow, HA3 7HU, England

      IIF 235
  • Olubanwo, Adeniyi
    Nigerian director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 22a, Laleham Road, Catford, London, SE6 2HT, England

      IIF 236
  • Olumuyiwa Oluwole Abiodun
    Nigerian born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 237
  • Abilogun, Olatomide
    Nigerian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11, Catterick Close, Corby, NN18 8RE, England

      IIF 238
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 239
  • Adeniyi, Oluwaseun
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, Lower Bar, Newport, TF10 7BE, United Kingdom

      IIF 240
  • Aghedo, Regina Aimienrhovbiye
    Nigerian director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Kimbolton Close, Lewisham, London, SE12 0JH, United Kingdom

      IIF 241
  • Akindutire, Damola
    Nigerian pharmacists born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Eaton Place, Larkfield, Aylesford, Kent, ME20 7GF, United Kingdom

      IIF 242
  • Adeyinka Laoye
    Nigerian born in March 1980

    Resident in England

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

      IIF 243
  • Balogun, Olaniyi Alfred
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Broad Common Est, Osbaldeston Road, London, N16 6NB, United Kingdom

      IIF 244
  • Balogun, Olaniyi Alfred
    British events planner/ decorator born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Broad Common Estate, Osbaldeston Road, London, N16 6NB, United Kingdom

      IIF 245
  • Balogun, Olaniyi Alfred
    British management consultant born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Broad Common Estate, Osbaldeston Road, London, N16 6NB, England

      IIF 246
  • Candy, Mary Odion
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Brookfield Way, Tipton, DY4 0NE, England

      IIF 247
  • Gian, Promise Kue
    Nigerian company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 25 Dunsfold House, Deepdene Gardens, London, SW2 3LW, England

      IIF 248
  • Iloka, Uchenna Augustine
    British born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7 Hampton Terrace, Edinburgh, EH12 5XU

      IIF 249
  • Iyamanbhor Barr, Anselm Matthew
    Nigerian born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 St Luke’s Close, St. Lukes Close, London, SE25 4SX, United Kingdom

      IIF 250
  • Jonat, Lutz Joachim Lothar
    German director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Fairfield Close, Frome, Somerset, BA11 2JF, United Kingdom

      IIF 251
  • Marshall-harry, Ibinabo
    British entrepreneur born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 196, Manor Road, London, CR4 1JF, England

      IIF 252
  • Mbongue-mazzer, Christine
    German born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61a, Jayshaw Avenue, Birmingham, B43 5SB, United Kingdom

      IIF 253
  • Mbongue-mazzer, Christine
    German director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Valley Road, Wolverhampton, WV10 0NY, United Kingdom

      IIF 254
  • Mbongue-mazzer, Christine
    German nurse born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Anstey Road, Birmingham, B44 8AW, England

      IIF 255
  • Mr Akindele Akinyele
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Roehampton Drive, Leicester, LE18 1HU, United Kingdom

      IIF 256
    • 111, Ross Walk, Office B16, Leicester, LE4 5HH, United Kingdom

      IIF 257
  • Mr Anselm Matthew Iyamanbhor
    Nigerian born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Ropery Road, Gates Head, NE8 2HP, England

      IIF 258
  • Mr Babatunde Abayomi Odutuyo
    Nigerian born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat C, 16 Torrisdale Close, Bolton, BL3 5RR, United Kingdom

      IIF 259
  • Mr Clement Aliu
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, Waterstone Close, Maltby, Rotherham, S66 8FA, England

      IIF 260
  • Mr Lekan Akinsanya
    Nigerian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 21, Roding Way, Rainham, RM13 9QD, England

      IIF 261
  • Mr Temitayo Oriyomi Ogundipe
    Nigerian born in August 1980

    Resident in United Kingdom

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

      IIF 262
  • Mr Tope Stephen Esan
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12, Albert Street, Stevenage, Hertfordshire, SG1 3NZ, United Kingdom

      IIF 263
  • Mrs Oluwatoyin Amina Taiwo
    Nigerian born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 264
    • 4th Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 265
  • Ms Ngozi Egbunike
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 134, Hill View Drive, London, SE28 0LL, England

      IIF 266
  • Ms Oluwafunmi Hannah Adams
    Nigerian born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Windsor Road, Leigh, WN7 2UH, United Kingdom

      IIF 267
    • 7b, Avenue Road, Westcliff-on-sea, SS0 7PN, United Kingdom

      IIF 268
  • Nglass, Julius
    Nigerian company director born in March 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • 15, Dudley Street, Newport, NP19 0FE, Wales

      IIF 269
  • Nglass, Julius
    Nigerian management consultant born in March 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • 15, Dudley Street, Newport, NP19 0FE, Wales

      IIF 270
  • Oke, Arinola Helen
    Nigerian director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • Oloro, Babatunde Olalekan
    British born in August 1980

    Resident in United Kingdom

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

      IIF 273
  • Oloro, Babatunde Olalekan
    British directoship born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Hudsons Way, London, N9 0XG, United Kingdom

      IIF 274
  • Onuoha, Ambrose
    Nigerian manager born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 64, Drew Road, London, E16 2DF, England

      IIF 275
  • Oyinloye, Oluwamayowa
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Paget Row, Gillingham, ME7 5ED, England

      IIF 276
  • Olalekan Balogun
    Nigerian born in August 1980

    Resident in Nigeria

    Registered addresses and corresponding companies
    • 18, Thricknells Close, Luton, LU3 3RP, England

      IIF 277
  • Shokoya, Aderonke
    Nigerian director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Chaomans, Letchworth Garden City, Hertfordshire, SG6 3UB, England

      IIF 278
  • Adetokunbo, Adewale Kazeem
    Ni born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Livingstone Road, Handsworth, Birmingham, B20 3LL, United Kingdom

      IIF 279
  • Akinsemoyin, Niyi
    Nigerian contractor born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 73 Eton Hill Road, Radcliffe, Manchester, M26 2XQ, England

      IIF 280
  • Aliu, Clement Osikhena
    Nigerian civil engineer born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Rainbow Avenue, Sheffield, S12 4AQ, England

      IIF 281
  • Aliu, Clement Osikhena
    Nigerian company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Rainbow Avenue, Sheffield, S12 4AQ, England

      IIF 282
  • Augustine Okabor
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 68, High Road, Romford, RM6 6PP, England

      IIF 283
  • Bello, Abiodun Zaeed
    Nigerian student born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Wilberforce Court North, Heathcote Road, Epsom, KT18 5FH, England

      IIF 284
  • Dr Anthony Enahoro Odigie
    Nigerian born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Blackley Close, Tytherington, Macclesfield, SK10 2SQ, United Kingdom

      IIF 285
  • Esan, Tope Stephen
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12, Albert Street, Stevenage, Hertfordshire, SG1 3NZ, United Kingdom

      IIF 286
  • Gian, Promise Kue
    Nigerian born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 25, Dunsfold House, Deepden Garden, Brixton Hill, London, SW2 3LW, United Kingdom

      IIF 287
    • Flat 25 Dunsfold House, Deepdene Gardens, London, SW2 3LW, England

      IIF 288
  • Gian, Promise Kue
    Nigerian company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 25 Dunsfold House, Deepdene Gardens, London, SW2 3LW, England

      IIF 289
  • Igbenoba, Celestine
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, 6 Hockley Hill, Hockley, Birmingham, West Midlands, B18 5AA

      IIF 290
  • Iloka, Uchenna

    Registered addresses and corresponding companies
    • 68, Hilldale Road, London, SM1 2JD, United Kingdom

      IIF 291
    • 72, St. Ternans Road, Newtonhill, Stonehaven, AB39 3PF, Scotland

      IIF 292
  • Iyamanbhor, Anselm
    Nigerian student born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2 Alpha Road, 2 Alpha Road, Croydon, CR0 6TH, England

      IIF 293
  • John, Anthony
    Nigerian consultant engineer/ lecturer born in October 1974

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 3, Salwick Way, Manchester, M18 7TT, England

      IIF 294
  • Moses, Osamudiamen
    Nigerian chef born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Pinnacle Hill, Bexleyheath, DA7 6AQ, England

      IIF 295
  • Miss Bunmi Aremu
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 67, Greyhound Avenue, Manchester, M18 7DQ, England

      IIF 296
  • Miss Ene Odeh
    Nigerian born in May 1982

    Resident in England

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

      IIF 297
  • Mr Adekunle Abidemi Ademakinwa
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 298
  • Mr Eric Nwabueze Aririsukwu
    Nigerian born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Tedham Road, Lemington, Newcastle Upon Tyne, NE15 8BH, United Kingdom

      IIF 299
    • 10, Tedham Road, Lemington, Newcastle Upon Tyne, Tyne And Wear, NE15 8BH, United Kingdom

      IIF 300
    • 10, Tedham Road, Newcastle Upon Tyne, NE15 8BH, United Kingdom

      IIF 301 IIF 302
  • Mr Olaitan Adebanjo
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 122, Drake Road, Chafford Hundred, Grays, RM16 6PP, England

      IIF 303
  • Mr Samson Eniolorunda Eseyin
    Nigerian born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 531, Kingsland Road, London, E8 4AR, England

      IIF 304
    • 79, Green Street, London, E7 8JF, England

      IIF 305
  • Mrs Christiana Chidebe Akobi
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No.7, Lanark Avenue, Manchester, M22 4NJ, England

      IIF 306
  • Mrs Favour Madu
    Nigerien born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Christ Disciples Faith Ministries, 6-7, Park Lane, London, Newham, E15 2JG, England

      IIF 307
  • Nglass, Julius Ikachuemi Emmanuel
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, The Highway, Croesyceiliog, Cwmbran, NP44 2BG, United Kingdom

      IIF 308
  • Nwafor, Emeka James
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15, Brompton Hill, Chatham, ME4 4XG, England

      IIF 309
  • Odey, Francis Nero
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 7, Honeysuckle Lane, Bristol, BS16 1XB, England

      IIF 310
  • Ogundipe, Temitayo
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Tof Services Ltd 3rd Floor 86-90 Paul Street, Paul Street, London, EC2A 4NE, England

      IIF 311
  • Olatuyi, Aanuoluwapo
    Nigerian registered nurse born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Woodchurch Grange, Sutton Coldfield, B73 5GA, England

      IIF 312
  • Saibu, Emmanuel
    Nigerian director born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Dundonnell Way, Dunfermline, Fife, KY11 8FS, Scotland

      IIF 313
  • Sosanya, Segun
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Cleveland Trading Estate, Darlington, DL1 2PB, England

      IIF 314
    • 128, City Road, London, EC1V 2NX

      IIF 315
    • 77, Phoenix Boulevard, York, North Yorkshire, YO26 4WX, United Kingdom

      IIF 316
  • Temitayo Ogundipe
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Tof Services Ltd 3rd Floor 86-90 Paul Street, Paul Street, London, EC2A 4NE, England

      IIF 317
  • Yakubu Jacob Benjamin
    Nigerian born in August 1980

    Resident in England

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

      IIF 318
  • Adano, Bello Ja'afar
    Nigerian business analyst born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP, United Kingdom

      IIF 319
  • Adejinmi, Oluwaseun
    Nigerian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6, Mccudden Road, Dartford, DA1 5QL, England

      IIF 320
  • Adesina, Temitope Fausat
    British registered manager born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 321
  • Awoniyi, Olusegun
    Nigerian businessman born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 150, Omega Works, 4 Roach Road, Bow, London, E3 2GY, England

      IIF 322
  • Awosolu, Ayodeji Olabanjo Olamide
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Sandstone Drive, Kemsley, Sittingbourne, ME10 2PP, England

      IIF 323
    • 15, Sandstone Drive, Sittingbourne, Kent, ME10 2PP, United Kingdom

      IIF 324
  • Adeniyi Enoch Adediran
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 325
  • Balogun, Olalekan Azeez
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18, Thricknells Close, Luton, LU3 3RP, England

      IIF 326
    • 18, Thricknells Close, Luton, LU3 3RP, United Kingdom

      IIF 327
  • Balogun, Olalekan Azeez
    Nigerian director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18, Thricknells Close, Luton, LU3 3RP, United Kingdom

      IIF 328
  • Balogun, Oluseyi Samuel
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 329
  • Bello Ja'afar Adano
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP, United Kingdom

      IIF 330
  • Chibueze, Anthony Chimezie
    British healthcare assistant born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Harvard Court, Colchester, CO4 9SQ, England

      IIF 331
  • Chibueze, Anthony Chimezie
    British labourer born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AP

      IIF 332
  • Christian-akpan, Chidinma Goodness
    Nigerian administrator born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Stafford Road, Sheffield, S2 2SE, England

      IIF 333
  • Durunwa, Ogechi Augusta
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Douglas Street, Stoke-on-trent, ST1 5DF, England

      IIF 334
  • Evumovwe, Joan Ochuko
    Nigerian consultant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1-7, Jameson Road, Winton, Bournemouth, Dorset, BH9 2QD, United Kingdom

      IIF 335
  • Evumovwe, Joan Ochuko
    Nigerian export born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 23, Wessex Gate, Malmesbury Park Road, Bournemouth, Dorset, BH8 8PD, United Kingdom

      IIF 336
  • Efe Onomake
    Nigerian born in June 2021

    Resident in Nigeria

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

      IIF 337
  • Gbadbo, Damon Ademola
    Nigerian engineering and care born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 132, Windmill Road, Gillingham, Kent, ME7 5PD, United Kingdom

      IIF 338
  • Hassan, Aishat Funmi
    Nigerian company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 18, Swinside Close, Middleton, Manchester, M24 4HA, United Kingdom

      IIF 339
  • Iseoluwa, Sanyaolu
    Nigerian cleaner born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 172, Ann Street, London, SE18 7LU, England

      IIF 340
  • Komolafe, Bukola Janet
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 16, Keeble Way, Braintree, CM7 3JX, England

      IIF 341
  • Madu, Favour Adline
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 25c, Selwyn Road, London, E13 0PY, England

      IIF 342
  • Madu, Favour Adline
    Nigerian financial director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • Madu, Favour Adline
    Nigerian support worker born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 25c, Selwyn Road, London, E13 0PY, England

      IIF 345
  • Miss Ngozi Egbunike
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 133, Glyndon Road, London, SE18 7NZ, England

      IIF 346
  • Mr Abiodun Oluokun
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Redruth Square, Sunderland, SR5 5QW, England

      IIF 347
  • Mr Chukwunenye Onyekachi Izukanne
    Nigerian born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15253855 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 348
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 349
  • Mr Ezenwa Simeon Iheukumere
    Nigerian born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Taylors Avenue, Hoddesdon, Hertfordshire, EN11 8QB, England

      IIF 350
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 351
  • Mr Ibinabo Marshall-harry
    British born in August 1980

    Resident in United Kingdom

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

      IIF 352
  • Mr Ifeanyi Onwuka
    Nigerian born in May 1982

    Resident in England

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

      IIF 353
  • Mr Jonathan Ogbonnaya
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Bruces Wharf Road, Grays, RM17 6PE, England

      IIF 354
  • Mr Niyi Akinsemoyin
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 73 Eton Hill Road, Radcliffe, Manchester, M26 2XQ, England

      IIF 355
  • Mr Olaniyi Alfred Balogun
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Broad Common Est, Osbaldeston Road, London, N16 6NB, United Kingdom

      IIF 356
    • 40, Broad Common Estate, Osbaldeston Road, London, N16 6NB, United Kingdom

      IIF 357
  • Mr Promise Kue Gian
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 25 Dunsfold House, Deepdene Gardens, London, SW2 3LW, England

      IIF 358
  • Mrs Arinola Helen Oke
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 23, Oglethorpe Road, Dagenham, RM10 7SA, England

      IIF 359
    • 44, Monarch Close, Tilbury, RM18 8EL, England

      IIF 360
  • Mrs Mary Odion Candy
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Brookfield Way, Tipton, DY4 0NE, England

      IIF 361
  • Mrs Sarah Austin Boboe
    British born in August 1981

    Resident in United Kingdom

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

      IIF 362
  • Ms Konyinsola Emeya
    Nigerian born in August 1980

    Resident in England

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

      IIF 363
  • Nkwogu, Daniel Nnaemeka, Dr
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Balgownie View, Bridge Of Don, Aberdeen, Aberdeenshire, AB22 8BL, Scotland

      IIF 364 IIF 365
  • Nwabuebo, Tony Toby
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1804, 4 Cutter Lane, London, SE10 0LF, England

      IIF 366
  • Odeh, Francisca
    Nigerian consultant born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 12 Arena House, 46 Broadway, Letchworth Garden City, SG6 3BX, England

      IIF 367
  • Oduaran, Jennifer Oke
    Nigerian mental health practitioner born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, Western Avenue, Ashford, TN23 1LZ, England

      IIF 368
  • Ojobo, Isimhenme
    British born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Croftcroighn Close, Glasgow, G33 5JL, Scotland

      IIF 369
  • Okoh, Olajumoke Abiodun
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 370
  • Onishile, Ronke
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 169, Pield Heath Road, Uxbridge, UB8 3NL, England

      IIF 371
  • Oyedeji, Frank
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bath Street, Rugby, CV21 3JF, England

      IIF 372
  • Taiwo, Oluwatoyin Amina
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 373
  • Taiwo, Oluwatoyin Amina
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 374
    • 4th Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 375
  • Adediran, Adeniyi Enoch
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 376
  • Akinfenwa, Dapo Samuel
    Nigerian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 213, Ballards Road, Dagenham, RM10 9AR, England

      IIF 377
    • 331, Greenhaven Drive, London, SE28 8FY, England

      IIF 378
    • 52, Gabriels Square, Lower Earley, Reading, RG6 3WP, England

      IIF 379
  • Akinfenwa, Dapo Samuel
    Nigerian director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, Lanridge Road, London, SE2 9SJ, England

      IIF 380
  • Akinsehinwa, Akinfolayan
    British business intelligence analyst born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital Office, Kemp House, 152 - 160, City Road, London, EC1V 2NX, England

      IIF 381
  • Aanuoluwapo Olatuyi
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Woodchurch Grange, Sutton Coldfield, B73 5GA, England

      IIF 382
  • Benjamin, Yakubu Jacob
    Nigerian born in August 1980

    Resident in England

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

      IIF 383
  • Boboe, Austin
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • Dr Daniel Nnaemeka Nkwogu
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Balgownie View, Bridge Of Don, Aberdeen, AB22 8BL, Scotland

      IIF 386
    • 2, Balgownie View, Bridge Of Don, Aberdeen, Aberdeenshire, AB22 8BL, Scotland

      IIF 387
  • Efosa, Destiny Evbakhare
    Nigerian building contractor born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 82, Jebb Avenue, London, SW2 5XL, England

      IIF 388
  • Efosa, Destiny Evbakhare
    Nigerian managing director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 348, East Street, Old Kent Road, London, SE17 2SX

      IIF 389
  • Latona, Olayinka Patricia
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9, Charlesworth Court, 50 Abeeywood Road, London, SE2 9NW, United Kingdom

      IIF 390
  • Latona, Olayinka Patricia
    British mental health nurse born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 391
  • Marshal Harry, Ibinabo
    Nigerian company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 38, Langford Road, Cockfosters, Barnet, EN4 9DS, England

      IIF 392
  • Mr Anthony Chibueze
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 32, Harvard Court, Colchester, CO4 9SQ, England

      IIF 393
  • Mr Emeka James Nwafor
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15, Brompton Hill, Chatham, ME4 4XG, England

      IIF 394
  • Mr Francis Koffilah-odey
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Honeysuckle Lane, Bristol, Avon, BS16 1XB, United Kingdom

      IIF 395
  • Mr John Edward Anthony
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Broomhouse Lane, Doncaster, South Yorkshire, DN12 1LH, England

      IIF 396
    • 82, Broomhouse Lane, Doncaster, South Yorkshire, DN12 1LH, United Kingdom

      IIF 397
    • 82, Broomhouse Lane, Edlington, Doncaster, DN12 1LH, England

      IIF 398
    • 82, Broomhouse Lane Edlington, Doncaster, South Yorkshire, DN12 1LH, England

      IIF 399
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 400
  • Mr Julius Nglass
    Nigerian born in March 1980

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Omoregie Osarenkhoe
    Nigerian born in August 1980

    Resident in England

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

      IIF 403
  • Mr Promise Kue Gian
    Nigerian born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 25, Dunsfold House, Deepden Garden, Brixton Hill, London, SW2 3LW, United Kingdom

      IIF 404
    • Flat 25 Dunsfold House, Deepdene Gardens, London, SW2 3LW, England

      IIF 405 IIF 406
  • Mrs Oore Adeola Onafowokan
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Blackthorn Lane, Leeds, LS16 6TJ, United Kingdom

      IIF 407
  • Nmaju, Emeka Oke
    Nigerian company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 142 Eddystone Tower, Oxestalls Road, London, SE8 3QT, England

      IIF 408
  • Obasuyi, Helen Osarugue
    Nigerian healthcare professional born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 128, Capstone Road, Bromley, Kent, BR1 5NG, United Kingdom

      IIF 409
  • Obasuyi, Helen Osarugue
    Nigerian nurse born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 128, Capstone Road, Bromley, BR1 5NG, England

      IIF 410
  • Obi, Daniel Olisaeloka
    Nigerian sales and marketing consultant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 43, Wellesley Road, Oldbury, West Midlands, B68 8RZ, England

      IIF 411
  • Ogbonnaya, Jonathan
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
  • Ogbonnaya, Jonathan
    Nigerian director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 17 Bruces Wharf Road, Bruces Wharf Road, Grays, RM17 6PE, England

      IIF 416
    • 17, Bruces Wharf Road, Grays, RM17 6PE, England

      IIF 417
  • Ogbonnaya, Jonathan
    Nigerian property broker/business development manager born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 36, Salisbury Road, Doncaster, DN4 0HA, United Kingdom

      IIF 418
  • Ogbonnaya, Jonathan
    Nigerian real estate agency born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 17, Bruces Wharf Road, Grays, Essex, RM17 6PE, United Kingdom

      IIF 419
  • Okpaire, Anthony Peters
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Singleton Drive, Grange Farm, Milton Keynes, MK8 0PX, England

      IIF 420
  • Oreyeju, Nike Caroline
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Cherrill Street, London, SE17 2GB, England

      IIF 421
  • Owo-ashiru, Shamusideen
    Nigerian facilities management born in August 1980

    Resident in England

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

      IIF 422
  • Ogechi Augusta Durunwa
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Douglas Street, Stoke-on-trent, ST1 5DF, England

      IIF 423
  • Salman, Toyin Muinat
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 28, Wheatdole, Orton Goldhay, Peterborough, PE2 5QS, England

      IIF 424
  • Ugoh, Onyekachi Maxwell
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 426, Greenwood Road, Manchester, M22 9RT, England

      IIF 425
  • Adenekan, Bolaji Omolola
    Nigerian business born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 55 Goodman Street, 55 Goodman Street, Manchester, Manchester, Lancashire, M9 4FD, United Kingdom

      IIF 426
  • Akhigbe, Romeo Osabohen
    Nigerian manager born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 38, Watersmeet Way, London, SE28 8PU, England

      IIF 427
  • Akinbo, Oluwaseun Akinmade
    British born in October 1974

    Resident in United Kingdom

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

      IIF 428
  • Akingba, Isaac Oluwafemi
    Nigerian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 306 Chadwick Court, 2 Titmuss Avenue, London, SE28 8BH, England

      IIF 429
  • Akingba, Isaac Oluwafemi
    Nigerian director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 306, Chadwick Court, 2 Titmuss Avenue, London, Thamesmead, SE28 8BH, United Kingdom

      IIF 430
  • Akinye, Michael Akinwale
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 70, The Vista, London, SE9 5RJ, England

      IIF 431
  • Alfred, Genevieve Ifeoma
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 224, Coteford Street, London, SW17 8NL, England

      IIF 432
  • Amole, Adewumi Cecilia
    Nigerian real estate born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 85, Kingsdown Way, Southampton, SO18 2GP, United Kingdom

      IIF 433
  • Animashaun, Monsurat Oluwafeyikemi
    Nigerian health care assistant born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Anerley Court, Anerley Park, London, SE280 8NN, United Kingdom

      IIF 434
  • Asemota, Mayowa Augustina
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11, Sgt Mark Stansfield Way, Hyde, SK14 3FW, England

      IIF 435
  • Ezeani, Joseph
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 25, Foundry Drive, Buckingham, MK18 1WX, England

      IIF 436
  • Iwuchukwu, Obinna Jason
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 21, Furlong Avenue, Arnold, Nottingham, NG5 7AR, England

      IIF 437
  • Kelani, Temitayo Zynab
    Nigerian company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 195, Bleak Hill Road, Birmingham, B23 7BN, England

      IIF 438
  • Lagundoye, Ayodele Kadri
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Odeon House, 146 College Road, Harrow, HA1 1BH, England

      IIF 439
    • 21 Hartwell House, Gibbs Couch, Watford, WD19 5EQ, England

      IIF 440
  • Miss Ejiroghene Rhodes
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 441
  • Miss Jennifer Oduaran
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Plane Street, London, Greater London, SE26 6JU, England

      IIF 442
  • Mr Anselm Matthew Iyamanbhor Barr
    Nigerian born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, St. Luke's Close, London, SE25 4SX

      IIF 443
  • Mr Anthony John
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3 Salwick Way, Peacock Garden, Gorton, Manchester, Lancashire, M18 7TT, United Kingdom

      IIF 444
  • Mr Francis Nero Odey
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Frank Oyedeji
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bath Street, Rugby, CV21 3JF, England

      IIF 447
  • Mr Julius Ikachuemi Emmanuel Nglass
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, The Highway, Croesyceiliog, Cwmbran, NP44 2BG, United Kingdom

      IIF 448
  • Mr Temitayo Ogundipe
    Nigerian born in August 1980

    Resident in England

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

      IIF 449
  • Mr Tony Toby Nwabuebo
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1804, 4 Cutter Lane, London, SE10 0LF, England

      IIF 450
  • Mrs Favour Adline Madu
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Lucy Ogbonnaya
    Zambian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Bruces Wharf Road, Grays, RM17 6PE, England

      IIF 453
  • Odukale, Owoyinka James
    Nigerian electrical engineer born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 157, Wentworth Road, Doncaster, DN2 4BS, England

      IIF 454
  • Ogbonnaya, Lucy
    Zambian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • Ogbonnaya, Lucy
    Zambian business person born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Bruces Wharf Road, Grays, RM17 6PE, United Kingdom

      IIF 457
  • Ogbonnaya, Lucy
    Zambian director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Bruces Wharf Road, Grays, RM17 6PE, England

      IIF 458
    • 17, Bruces Wharf Road, Grays, RM17 6PE, United Kingdom

      IIF 459
  • Ogunlola, Idowu Adeyemi
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 364, Fen Street, Brooklands, Milton Keynes, MK10 7JR, England

      IIF 460
  • Ogunseye, Oluwamisimi
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 34, St. Andrews Close, London, SE28 8NZ, England

      IIF 461
  • Ojo, Andrew Oluwamayowa
    Nigerian finance director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, 105-107 New Union Street, New Union Street, Coventry, CV1 2NT, England

      IIF 462
  • Oloro, Babatunde Olalekan
    Nigerian company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • Olubanwo, Adeniyi Alani
    Nigerian security guard born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 89a, Lee High Road, London, SE13 5NS, England

      IIF 465
  • Oseghale, Ojeaga Godwin
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 19, Oak Tree Close, Mangotsfield, Bristol, BS16 9AJ, England

      IIF 466
    • 22, Tredegar Road, Bristol, BS16 4BS, England

      IIF 467
  • Ojeaga Godwin Oseghale
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, Tredegar Road, Bristol, BS16 4BS, England

      IIF 468
  • Olusegun Awoniyi
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3, Mellowes Road, Hornchurch, Essex, RM11 1GF, England

      IIF 469
  • Taiwo, Oluwatoyin
    Nigerian duty manager born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 24, Holborn Viaduct, London, EC1A 2BN, England

      IIF 470
  • Adebayo, Olayinka David
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Earls Wood Drive, Keresley End, Coventry, CV7 8RQ, England

      IIF 471
    • 843, Finchley Road, London, NW11 8NA, England

      IIF 472
  • Adebayo, Olayinka David
    Nigerian born in May 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 473 IIF 474
  • Adebayo, Olayinka David
    Nigerian company director born in May 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Clyde Offices, West George Street, Glasgow, G2 1BP, Scotland

      IIF 475
  • Akinwumi, Oluwafemi
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11 Lowland Road, Tattenhoe, Milton Keynes, MK4 3AP, England

      IIF 476
  • Amole, Adewumi Cecilia
    Nigerian born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 85, Kingsdown Way, Southampton, SO18 2GP, England

      IIF 477
  • Amole, Adewumi Cecilia
    Nigerian nurse born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 85, Kingsdown Way, Southampton, SO18 2GP, England

      IIF 478
  • Amole, Adewumi Cecilia
    Nigerian nursing born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 85 Kingstown Way, So182gp, Southampton, Kingsdown Way, Southampton, SO18 2GP, England

      IIF 479
  • Ayannuga, Oluwasegun John
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 49, Roundmead, Bedford, MK41 9HY, England

      IIF 480
  • Ayeni, Abolanle Memunat
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27, Compton Road, Leeds, LS9 7BJ, England

      IIF 481
  • Ayobanjo, Omoborode Saheed
    Nigerian director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11, Barnfield Road, Belvedere, Kent, DA17 5PJ, England

      IIF 482
  • Austin Boboe
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 16, Lakeland Drive, Aylesbury, HP18 0ZU, England

      IIF 483
  • Carzim, Arinola Maria
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cleveleys Terrace, Leeds, LS11 0AG, England

      IIF 484
  • Chiedu-olomina, Anwuli Rita
    Nigerian company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 The Old Bank, 108 Church Road, Redfield, Bristol, BS5 9LJ, England

      IIF 485
  • Dr Anthony Enahoro Odigie
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Blackley Close, Macclesfield, SK10 2SQ, United Kingdom

      IIF 486
  • Dr Olufunke Tolulope Owa
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 23, Garrick Lane, New Waltham, Grimsby, DN36 4WD, England

      IIF 487
  • Dr. Anthony Enahoro Odigie
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Blackley Close, Macclesfield, SK10 2SQ, United Kingdom

      IIF 488
  • Igwe, Anastecia Odinaka
    Nigerian director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 31, Christopher Garnett Chase, Stanway, Colchester, CO3 8BQ, England

      IIF 489
  • Mr Abiodun Zaeed Bello
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Wilberforce Court North, Heathcote Road, Epsom, KT18 5FH, England

      IIF 490
  • Mr Babatunde Olalekan Oloro
    British born in August 1980

    Resident in United Kingdom

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

      IIF 491
  • Mr Clement Osikhena Aliu
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Dapo Samuel Akinfenwa
    Nigerian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 213, Ballards Road, Dagenham, RM10 9AR, England

      IIF 494
    • 52, Gabriels Square, Lower Earley, Reading, RG6 3WP, England

      IIF 495
  • Mr Emeka Oke Nmaju
    Nigerian born in October 1974

    Resident in Nigeria

    Registered addresses and corresponding companies
    • Flat 142 Eddystone Tower, Oxestalls Road, London, SE8 3QT, England

      IIF 496
  • Mr Emmanuel Saibu
    Nigerian born in January 2017

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Dundonnell Way, Dunfermline, Fife, KY11 8FS

      IIF 497
  • Mr Ibinabo Marshal Harry
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 38, Langford Road, Cockfosters, Barnet, EN4 9DS, England

      IIF 498 IIF 499
  • Mr Joseph Maduka Ezeani
    Nigerian born in August 1980

    Resident in England

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

      IIF 500
  • Mr Matesun Benson Alliu
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 151, Maxey Road, Dagenham, Essex, RM9 5HH

      IIF 501
  • Mr Olatomide Abilogun
    Nigerian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11, Catterick Close, Corby, NN18 8RE, England

      IIF 502
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 503
  • Mr. Akinmaderin Osofisan
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 48, Wilson Close, Bishop's Stortford, CM23 3US, England

      IIF 504
  • Mrs Christine Mbongue-mazzer
    German born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Anstey Road, Birmingham, B44 8AW

      IIF 505
    • 61a, Jayshaw Avenue, Birmingham, B43 5SB, United Kingdom

      IIF 506
  • Mrs Olajumoke Abiodun Okoh
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 507
  • Nwankwo, Kanayo
    Nigerian director born in October 1974

    Registered addresses and corresponding companies
    • 1, Sparsholt Road, Barking, Essex, IG11 7YG, United Kingdom

      IIF 508 IIF 509
  • Nwosu, Eyinnaya Felix
    Nigerian auto trader born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Lime Grove, Hurley, Atherstone, Warwickshire, CV9 2LY, United Kingdom

      IIF 510
  • Odigie, Anthony Enahoro, Dr
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Blackley Close, Macclesfield, SK10 2SQ, United Kingdom

      IIF 511
    • 1, Blackley Close, Tytherington, Macclesfield, SK10 2SQ, United Kingdom

      IIF 512
  • Ogunseye, Oluwamisimi
    Nigerian born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 513
  • Onafowokan, Oore Adeola, Dr
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Old Court House, New Road Avenue, Chatham, Kent, ME4 6BE, England

      IIF 514
  • Onyeka, Vivian Nneamaka
    Nigerian businesswoman born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 596 Kingsland Road, London, E8 4AH

      IIF 515
  • Rev Kenneth Mebei
    German born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, Limscott House, Bruce Road, London, E3 3HR, England

      IIF 516 IIF 517
  • Taiwo Oladipupo Adenusi
    Nigerian born in August 1980

    Resident in England

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

      IIF 518
  • Abiola, Babatunde Abiodun

    Registered addresses and corresponding companies
    • 183, Edge Lane, Droylsden, Manchester, Lancashire, M43 6BE, United Kingdom

      IIF 519
  • Adedipe, Akintayo
    British born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/1, 241 Liddesdale Road, Glasgow, G22 7QT, Scotland

      IIF 520
  • Adedipe, Akintayo Rotimi
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 27, Lavender Close, Romford, RM3 8AU, England

      IIF 521
  • Adekanmbi, Kelvin Omotola
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 16786662 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 522
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 523
    • Unit 8, The Plot, 80-84, Union Street, Plymouth, Devon, PL1 3EZ, England

      IIF 524
  • Adenusi, Taiwo Oladipupo
    Nigerian born in August 1980

    Resident in England

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

      IIF 525
  • Adesina, Temitope Fausat
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6, Chalcombe Road, London, SE2 9QS, England

      IIF 526
  • Adesina, Temitope Fausat
    Nigerian entrepreneur born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6, Chalcombe Road, London, SE2 9QS, England

      IIF 527
  • Adesina, Temitope Fausat
    Nigerian lawyer born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o Vg & Co(accountans), St Lukes Business Centre, 85 Tarling Road, London, E16 1HN, England

      IIF 528
  • Adetunji-johnson, Olaide
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 59, Kingsgate Road, Chellaston, Derby, DE73 6WY, England

      IIF 529 IIF 530
  • Akanbi, Muyiwa Oluwaseun
    Nigerian director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 53 Holland Road, Hove, BN3 1JE, England

      IIF 531
  • Akinfenwa, Dapo Samuel
    Nigerian accountant born in March 1980

    Resident in Gbr

    Registered addresses and corresponding companies
    • 1st, Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 532
  • Akinola, Temitope
    British information technology born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, 6 Chantry Close, London, SE2 9PZ, United Kingdom

      IIF 533
  • Akinwumi, Ahmed Akintunde
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 22 Codlin Close, Codlin Close, Little Billing, Northampton, NN3 9TG, England

      IIF 534
  • Akpan, Ikoabasi Henry
    Nigerian administrator born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 31-35 Welford Road, Leicester, Leicestershire, LE2 7AD, United Kingdom

      IIF 535
  • Akpan, Ikoabasi Henry
    Nigerian chief executive born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 31-35, Welford Road, Leicester, LE2 7AD, England

      IIF 536
  • Anthony, John
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 82, Broomhouse Lane Edlington, Doncaster, South Yorkshire, DN12 1LH, England

      IIF 537
  • Abayomi Olorunnishola
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 188, Bellegrove Road, Welling, DA16 3RD, England

      IIF 538
  • Bohne, Dietmar Joe
    German company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise Centre, Shearway Business Park, Shearway Road, Folkestone, Kent, CT19 4RH, United Kingdom

      IIF 539
  • Dr Oore Adeola Onafowokan
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Old Court House, New Road Avenue, Chatham, Kent, ME4 6BE, England

      IIF 540
  • Jaiyesinmi, Temitope
    Nigerian business man born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 65, Lingfield Avenue, Birmingham, West Midlands, B44 9TX, United Kingdom

      IIF 541
  • Koiki, Omolara Adeyinka
    Nigerian mental health nurse born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 76, Hollow Croft, Liverpool, L28 4EB, England

      IIF 542
  • Lawal, Temitope Oluwatosin
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 33, Caspian Way, Purfleet-on-thames, RM19 1LA, England

      IIF 543
  • Marshall - Harry, Ibinabo
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Bramley Close, London, N14 4HJ, England

      IIF 544
  • Moses Uwaifo, Osamudiamen
    Nigerian chef born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 7, Pinnacle Hill, Bexleyheath, DA7 6AQ, England

      IIF 545
  • Mr Celestine Igbenoba
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, 6 Hockley Hill, Hockley, Birmingham, West Midlands, B18 5AA

      IIF 546
  • Mr Jonathan Ogbonnaya
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 155, Beeston Courts, Basildon, SS15 5FW, England

      IIF 547
    • 17 Bruces Wharf Road, Bruces Wharf Road, Grays, RM17 6PE, England

      IIF 548
    • 17, Bruces Wharf Road, Grays, RM17 6PE, England

      IIF 549 IIF 550
  • Mr Ojeaga Godwin Oseghale
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 19, Oak Tree Close, Mangotsfield, Bristol, BS16 9AJ, England

      IIF 551
  • Mr Olalekan Azeez Balogun
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18, Thricknells Close, Luton, LU3 3RP, England

      IIF 552
    • 18, Thricknells Close, Luton, LU3 3RP, United Kingdom

      IIF 553
  • Mr Oluseyi Samuel Balogun
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 120, Signet Square, Coventry, CV2 4NY

      IIF 554
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 555
  • Mr Oluwasegun John Ayannuga
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 49, Roundmead, Bedford, MK41 9HY, England

      IIF 556
  • Mr Onyekachi Maxwell Ugoh
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 426, Greenwood Road, Manchester, M22 9RT, England

      IIF 557
  • Mr Romeo Osabohen Akhigbe
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 38, Watersmeet Way, London, SE28 8PU, England

      IIF 558
  • Mrs Oluwatoyin Amina Taiwo
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 559
  • Mrs Ronke Onishile
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 169, Pield Heath Road, Uxbridge, UB8 3NL, England

      IIF 560
  • Ms Aishat Funmi Iyiola
    Nigerian born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18, Swinside Close, Middleton, Manchester, M24 4HA, England

      IIF 561
  • Ms Olayinka Patricia Latona
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9, Charlesworth Court, 50 Abeeywood Road, London, SE2 9NW, United Kingdom

      IIF 562
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 563
  • Obimma, Chibuzor Emmanuel
    Nigerian church pastor born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 39, Kings Avenue, Woodford Green, IG8 0JD, England

      IIF 564
  • Odesanya, Adewale Solomon
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 19, Percy Street, Bootle, L20 4PG, England

      IIF 565
  • Odigie, Anthony Enahoro, Dr.
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Blackley Close, Macclesfield, SK10 2SQ, United Kingdom

      IIF 566
  • Ohuchukwu, Kevin Ogadinma
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4, Lidgett Lane, Garforth, Leeds, LS25 1EQ, England

      IIF 567
  • Ojobo, Isimhenme, Dr
    British born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Catherine Street, Kirkintilloch, Glasgow, G66 1LJ, Scotland

      IIF 568
    • 67, Woodcroft Drive, Glasgow, East Dunbartonshire, G66 3WD, United Kingdom

      IIF 569
    • 67, Woodcroft Drive, Kirkintilloch, Glasgow, Lanarkshire, G66 3WD, United Kingdom

      IIF 570
  • Ojobo, Isimhenme, Dr
    British doctor born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • Park Lane House, 47 Broad Street, Glasgow, G40 2QW, Scotland

      IIF 571
  • Okoh, Olajumoke Abiodun
    Nigerian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 572
  • Okoh, Olajumoke Abiodun
    Nigerian healthcare born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 36, 88 - 90, Hatton Garden, London, EC1N 8PN, United Kingdom

      IIF 573
  • Olorunnishola, Abayomi
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 188, Bellegrove Road, Welling, DA16 3RD, England

      IIF 574
  • Onwurah, Nnamdi Lawrence
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, Windmill Close, Rugby, CV21 4EJ, England

      IIF 575
  • Onyenka, Vivian Nneamaka
    Nigerian businesswoman born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 596 Kingsland Road, London, E8 4AH

      IIF 576
  • Otedola, Olakunle Olutosin
    Nigerian nurse born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Arrows House, 129 Clifton Way, London, SE15 2GA, England

      IIF 577
  • Rev. Kenneth Mebei
    German born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 12, Unit -b. 2nd Floor 12 Vallance Road, London, E1 5HR, England

      IIF 578
    • 25c, Selwyn Road, London, E13 0PY, England

      IIF 579 IIF 580
    • 6-7, Park Lane, London, E15 2JG, England

      IIF 581
    • Flat 6, Limscott House, Bruce Road, London, E3 3HR, England

      IIF 582 IIF 583
    • Unit -b. 2nd Floor, 12 Vallance Road, London, E1 5HR, England

      IIF 584
  • Sambo, Abdulwahab Adesina
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11, Millfield Gardens, Redhouse Park, Milton Keynes, MK14 5GH, England

      IIF 585
    • 60, Chalice Way, Eagle Farm South, Milton Keynes, MK17 7EW, United Kingdom

      IIF 586
  • Tanigbola, Akinola Adeniyi
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5, Clarence Close, Bury, BL9 6HE, England

      IIF 587
  • Adeniyi, Bamidele Feyisola
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1 Foundry Wood Close, Foundry Wood Close, Wigan, Great Manchester, WN6 7GE, England

      IIF 588
  • Adeniyi, Bamidele Feyisola
    Nigerian nursing born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 184, Essex Road, London, E10 6BT, England

      IIF 589
  • Adetunji- Johnson, Olaide
    Nigerian company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 68, Kinlet Close, Coventry, CV6 3LS, England

      IIF 590
  • Ajibo, Kenneth Ogochukwu
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 20, Felton Avenue, Manchester, M22 9PR, England

      IIF 591
  • Aririsukwu, Eric Nwabueze
    Nigerian quantity surveyor / project manager born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, Tedham Road, Lemington, NE15 8BH, England

      IIF 592
  • Efosa, Destiny

    Registered addresses and corresponding companies
    • 348, East Street, Old Kent Road, London, SE17 2SX

      IIF 593
  • Iyamanbhor, Anselm Matthew
    Nigerian director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 53, Hedgemans Road, Dagenham Essex, Essex, RM9 6HD, United Kingdom

      IIF 594
  • Mebei, Kenneth, Rev
    German born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6 Limscott House, Bruce Road, London, E3 3HR, England

      IIF 595
  • Moses Uwaifo, Osamudiamen
    Nigerian born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Pinnacle Hill, Bexleyheath, DA7 6AQ, England

      IIF 596
  • Moses Uwaifo, Osamudiamen
    Nigerian business born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 23, Beryl House, Spinel Close, Plumstead, London, SE18 1LL, England

      IIF 597
  • Moses Uwaifo, Osamudiamen
    Nigerian self employed born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Pinnacle Hill, Bexleyheath, DA7 6AQ, England

      IIF 598
  • Mr Amodu Olatunde Akinwale
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Henleaze House, 13 Harbury Road, Bristol, BS9 4PN, England

      IIF 599
  • Mr Anthony Peters Okpaire
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Singleton Drive, Grange Farm, Milton Keynes, MK8 0PX, England

      IIF 600
  • Mr Ayodeji Olabanjo Olamide Awosolu
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Sandstone Drive, Kemsley, Sittingbourne, ME10 2PP, England

      IIF 601
    • 15, Sandstone Drive, Sittingbourne, Kent, ME10 2PP, United Kingdom

      IIF 602
  • Mr Christian Mba Amogu
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 46, St. Heliers Drive, Salford, M7 4PP, England

      IIF 603
  • Mr Destiny Evbakhare Efosa
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 348, East Street, Old Kent Road, London, SE17 2SX

      IIF 604
  • Mr Muyiwa Oluwaseun Akanbi
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 53 Holland Road, Hove, BN3 1JE, England

      IIF 605
  • Mr Sanyaolu Iseoluwa
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 172, Ann Street, London, SE18 7LU, England

      IIF 606
  • Mrs Oluwamayowa Oyinloye
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Paget Row, Gillingham, ME7 5ED, England

      IIF 607
  • Mrs Rosemary Akintunde
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8, Walnut Road, Eccles, Manchester, M30 8LE, England

      IIF 608
  • Mrs Shola Mercy Akinfala
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 16b, Kent Road, Gravesend, DA11 0SY, England

      IIF 609
  • Ms Monsurat Oluwafeyikemi Animashaun
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Anerley Court, Anerley Park, London, SE280 8NN, United Kingdom

      IIF 610
  • Ms Nike Caroline Oreyeju
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Cherrill Street, London, SE17 2GB, England

      IIF 611
  • Ms Olaide Adetunji-johnson
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 59, Kingsgate Road, Chellaston, Derby, DE73 6WY, England

      IIF 612 IIF 613
  • Odutuyo, Babatunde Abayomi
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Inveraray Avenue, Blackrod, Bolton, BL6 5UQ, England

      IIF 614
  • Ogbeide, Roland Eromonsele
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 6 Malvern Road Leicester, Malvern Road, Leicester, LE2 2BH, England

      IIF 615
  • Ogunremi, Olusogo Ayobami
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 52, Tower View Road, Great Wyrley, Walsall, WS6 6HF, England

      IIF 616
  • Ogunremi, Samson Oluwaseyi
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 48, Wilmot Road, Dartford, DA1 3BA, England

      IIF 617
  • Olusoga, Olaniyi Olabode
    Nigerian company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 293a, Dudley Road, Birmingham, B18 4HA, England

      IIF 618
  • Onyeka, Vivian Nneamaka

    Registered addresses and corresponding companies
    • 67, Amersham Avenue, London, N18 1DU, England

      IIF 619
  • Ossai, Okuchuku Michael
    Nigerian engineering born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Calder Court, Amy Johnson Way, Blackpool, FY4 2RH, England

      IIF 620
  • Osamudiamen Moses Uwaifo
    Nigerian born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Pinnacle Hill, Bexleyheath, DA7 6AQ, England

      IIF 621
  • Samfolusaye, Busola Julianah
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 65, Armstrong Road, Luton, LU2 0FU, England

      IIF 622
  • Shoda, Ebunola Mosunmola
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 99a, Briscoe Road, Rainham, RM13 9QG, England

      IIF 623
  • Abilogun, Olatomide

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 624
  • Abiodun, Latifat Mojisola
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 309, Hoe Street, London, E17 9BG, England

      IIF 625
    • 2, Humber Crescent, Scunthorpe, DN17 1JD, England

      IIF 626
  • Adams, Oluwafunmi Hannah
    Nigerian consultant born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 17 Oakley Close, Grays, RM20 4AN, England

      IIF 627
  • Akindutire, Damola
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Eaton Place, Larkfield, Aylesford, ME20 7GF, United Kingdom

      IIF 628
  • Akinpelu, Akinyemi Olusogo
    Nigerian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 629
  • Akinpelu, Olusogo Akinyemi
    Nigerian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, 6 Chantry Close, London, SE2 9PZ

      IIF 630
  • Akinpelu, Olusogo Akinyemi
    Nigerian director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ashmead Court, Greenhithe, DA9 9WL, England

      IIF 631
  • Akinsehinwa, Akinfolayan
    Nigerian born in October 1974

    Resident in England

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

      IIF 632
    • Capital Office, Kemp House, 152 - 160, City Road, London, EC1V 2NX, England

      IIF 633
  • Akintunde, Razaq Kayode
    Nigerian it consultant born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 70, Clapton Square, London, E5 8HW, England

      IIF 634
  • Akinwumi, Akintunde
    Ukrainian it consultant born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 22 Codlin Close, Little Billing, Northampton, NN3 9TG, England

      IIF 635
  • Akinyele, Akindele
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 111, Ross Walk, Leicester, LE4 5HH, England

      IIF 636
    • 4, Marvin Close, Earl Shilton, Leicester, LE9 7QR, England

      IIF 637 IIF 638
  • Amole, Adewumi Cecilia

    Registered addresses and corresponding companies
    • 85, Kingsdown Way, Southampton, SO18 2GP, United Kingdom

      IIF 639
  • Anazodo, Ezenwa Chukwuemeka
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 25, Piedmont Road, Plumstead Woolwich, London, SE18 1TB, England

      IIF 640
  • Anazodo, Ezenwa Chukwuemeka
    Nigerian security controller born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 415, High Street, Stratford, London, E15 4QZ, England

      IIF 641
  • Braimah, Olayiwola Boonyamin
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 13, Melford Drive, Maidstone, ME16 0UN, England

      IIF 642
  • Dr Ayodele Kadri Lagundoye
    Nigerian born in August 1980

    Resident in England

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

      IIF 643
  • Dr Olajumoke Okoh
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 644
  • Ejiofor, Deronke Alexis
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 169 Pield Heath Road, Pield Heath Road, Uxbridge, UB8 3NL, England

      IIF 645
  • Hassan, Aishat Funmi

    Registered addresses and corresponding companies
    • 64 Great Arbor Way, Middleton, Manchester, Greater Manchester, M24 4AU, United Kingdom

      IIF 646
  • Iwuh, Hyginus Okechukwu
    Nigerian businessman born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 647
  • Iwuh, Hyginus Okechukwu
    Nigerian company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 99, Brownings Avenue, Chelmsford, CM1 4HX, England

      IIF 648
  • Lagundoye, Ayodele Kadri, Dr

    Registered addresses and corresponding companies
    • Flat 10 Plamer Court, 34 Charcot Road, Borough Of Barnet, London, NW9 5US, England

      IIF 649
  • Lagundoye, Ayodele Kadri, Dr
    Nigerian medical doctor born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Plamer Court, 34, Charcot Road, London, NW9 5US, England

      IIF 650
  • Latona, Olayinka Patricia
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 9 Charlesworth Court, 50 Abbey Wood Road, London, SE2 9NW, England

      IIF 651
  • Mebei, Kenneth, Rev.
    German born in October 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mebei, Kenneth, Rev.
    German chief executive born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, Limscott House, Bruce Road, London, E3 3HR, England

      IIF 659
  • Mebei, Kenneth, Rev.
    German head teacher born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, Limscott House, Bruce Road, London, E3 3HR, England

      IIF 660
  • Mebei, Kenneth, Rev.
    German registrar born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 25c, Selwyn Road, London, E13 0PY, England

      IIF 661
  • Mebei, Kenneth, Rev.
    German registrar / teacher born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, Limscott House, Bruce Road, London, E3 3HR, England

      IIF 662
  • Mebei, Kenneth, Rev.
    German teacher / registrar born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 12, Vallance Road, London, E1 5HR, England

      IIF 663
  • Mebei, Kenneth, Rev.
    German university president born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 46, Clarence Road, London, E12 5BB, England

      IIF 664
    • 6-7, Park Lane, London, E15 2JG, England

      IIF 665
  • Mogaji, Busayo Sunday, Mr.
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5, Mafeking Street, Oldham, OL8 4NN, England

      IIF 666
  • Moses Uwaifo, Osamudiamen

    Registered addresses and corresponding companies
    • 23, Beryl House, Spinel Close, Plumstead, London, SE18 1LL, England

      IIF 667
  • Muotoh, Ndubuisi Chinedu
    Nigerian customer service provider born in October 1974

    Resident in England

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

      IIF 668
  • Miss Bukola Janet Komolafe
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 16, Keeble Way, Braintree, CM7 3JX, England

      IIF 669
  • Miss Jennifer Oke Oduaran
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, Western Avenue, Ashford, TN23 1LZ, England

      IIF 670
  • Miss Oluwamisimi Ogunseye
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 34, St. Andrews Close, London, SE28 8NZ, England

      IIF 671
  • Mr Adewale Solomon Odesanya
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 19, Percy Street, Bootle, L20 4PG, England

      IIF 672
  • Mr Ayodele Kadri Lagundoye
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 21 Hartwell House, Gibbs Couch, Watford, WD19 5EQ, England

      IIF 673
  • Mr Clarence Ugonna Nnadi
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2, Iris Avenue, Openshaw, Manchester, M11 1AE, England

      IIF 674
  • Mr Ibinabo Marshall - Harry
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Bramley Close, London, N14 4HJ, England

      IIF 675
  • Mr Isaac Oluwafemi Akingba
    Nigerian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 306, Chadwick Court, 2 Titmuss Avenue, London, Thamesmead, SE28 8BH, United Kingdom

      IIF 676
  • Mr Nnamdi Lawrence Onwurah
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, Windmill Close, Rugby, CV21 4EJ, England

      IIF 677
  • Mr Obinna Jason Iwuchukwu
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 21, Furlong Avenue, Arnold, Nottingham, NG5 7AR, England

      IIF 678
  • Mr Okuchuku Michael Ossai
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Calder Court, Amy Johnson Way, Blackpool, FY4 2RH

      IIF 679
  • Mr Oluwaseun Akinmade Akinbo
    British born in October 1974

    Resident in United Kingdom

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

      IIF 680 IIF 681
  • Mr Owoyinka James Odukale
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 157, Wentworth Road, Doncaster, DN2 4BS, England

      IIF 682
  • Mr Shamusideen Owo-ashiru
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 34 New House67-68 Hatton Garden ,holborn Lond, Hatton Garden, London, EC1N 8JY, England

      IIF 683
  • Mr Temitope Jaiyesinmi
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 65, Lingfield Avenue, Birmingham, West Midlands, B44 9TX

      IIF 684
  • Mrs Bolaji Omolola Adenekan
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 55, Goodman Street, Manchester, Manchester, Lancashire, M9 4FD

      IIF 685
  • Mrs Chidinma Goodness Christian-akpan
    Nigerian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Stafford Road, Sheffield, S2 2SE, England

      IIF 686
  • Mrs Helen Osarugue Obasuyi
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 128, Capstone Road, Bromley, BR1 5NG, England

      IIF 687
  • Ms Arinola Maria Carzim
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cleveleys Terrace, Leeds, LS11 0AG, England

      IIF 688
  • Nwagbara, Nnamdi Noble
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 16c, Ashgrove Court, Elmfield Way, London, London, W9 3TU, England

      IIF 689
  • Obimakinde, Olatunji Olufemi
    Nigerian it consultant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 88, Cantley Road, Great Denham, Bedford, MK40 4RX, England

      IIF 690
  • Obimakinde, Olatunji Olufemi
    Nigerian project manager born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 88, Cantley Road, Great Denham, Bedford, MK40 4RX, England

      IIF 691
  • Ogiemwonyi, Thompson Omoruyi
    Nigerian consultant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20, Falcon House, Pelican Estate, London, SE15 5AS, United Kingdom

      IIF 692
  • Olubanwo, Adeniyi Alani
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 255 Bromley Road, London, SE6 2RA, England

      IIF 693
  • Oluwaseyi Samson, Ogunremi
    Nigerien company director born in August 1980

    Resident in Nigeria

    Registered addresses and corresponding companies
    • 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 694
  • Omede, Clement Ukwubile
    Nigerian engineer born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 347 Shoreham Street, 347 Shoreham Street, Sheffield, S2 4FA, United Kingdom

      IIF 695
  • Owa, Olufunke Tolulope, Dr
    Nigerian doctor born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 23, Garrick Lane, New Waltham, Grimsby, DN36 4WD, England

      IIF 696
  • Oyedeji, Frank
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 154, Railway Terrace, Rugby, CV21 3HN, England

      IIF 697
  • Oluwatosin Serah Fatoki
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11, Tweed Drive, Bletchley, Milton Keynes, MK3 7QR, England

      IIF 698
  • Patience Ndidiamaka Otubo
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15 Crossley Court, Cross Road, Coventry, CV6 5GW, England

      IIF 699
  • Salawu, Oluwatoyin Konate
    Nigerian administrator born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 14 56-58, Bartholomew Road, London, NW5 2BF, England

      IIF 700
  • Temitope Akinola
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, 6 Chantry Close, London, SE2 9PZ

      IIF 701
    • Flat 8, 6 Chantry Close, London, SE2 9PZ, United Kingdom

      IIF 702
  • Abiodun, Olumuyiwa Oluwole
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 66, Paul Street, London, EC2A 4NA, England

      IIF 703
  • Adebosin, Temitope Ernest
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 104, 5 Anchor Street, Ipswich, IP3 0BP, England

      IIF 704
  • Adeniji, Funmilola Christiana
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Old Court House, New Road Avenue, Chatham, Kent, ME4 6BE, England

      IIF 705
  • Adeoye, Ayodeji Adeyinka, Dr
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15, Vinstone Way, Plymouth, PL5 1TG, England

      IIF 706
  • Adeoye, Ayodeji Adeyinka, Dr
    Nigerian phd researcher born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15, Vinstone Way, Plymouth, PL5 1TG, United Kingdom

      IIF 707
  • Akahan, Dominics Simeon
    German carer born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 10, Sterry Crescent, Dagenham, RM10 8QB, England

      IIF 708
  • Akingba, Isaac Oluwafemi

    Registered addresses and corresponding companies
    • 306, Chadwick Court, 2 Titmuss Avenue, London, Thamesmead, SE28 8BH, United Kingdom

      IIF 709
  • Akinpelu, Olusogo Akinyemi
    Nigerian born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR

      IIF 710
  • Akinyemi, Temitope Oluwatosin
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 31, Granville Road, Scunthorpe, DN15 8GS, England

      IIF 711
  • Amuzie, Robinson Chukwuka
    Nigerian warehouse operator born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 712
  • Dozie-ndukwe, Lovelyn Uloma
    Nigerian self employed born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 46, Hughes Road, Ashford, TW15 1RF, England

      IIF 713
  • Dr Daniel Nnaemeka Nkwogu
    United Kingdom born in September 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36, Concraig Gardens, Aberdeen, AB15 8LG, United Kingdom

      IIF 714
  • Dr Isimhenme Ojobo
    British born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 67, Woodcroft Drive, Glasgow, East Dunbartonshire, G66 3WD, United Kingdom

      IIF 715
    • 67, Woodcroft Drive, Kirkintilloch, Glasgow, G66 3WD, United Kingdom

      IIF 716
  • Esan, Tope Stephen

    Registered addresses and corresponding companies
    • 12, Albert Street, Stevenage, Hertfordshire, SG1 3NZ, United Kingdom

      IIF 717
  • Ilenotuma, Charity Jegbefumen
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 86, Carr Road, London, E17 5EN, England

      IIF 718
  • Kuti, Olufunmilayo Iretiolu
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 13, Sebastian Close, Coventry, CV3 4DX, England

      IIF 719
  • Madu, Favour Adline
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 46, Clarence Road, London, E12 5BB, England

      IIF 720
  • Madu, Favour Adline
    British care assistant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 46, Clarence Road, London, E12 5BB, United Kingdom

      IIF 721
  • Madu, Favour Adline
    British professional carer born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 46, Clarence Road, London, E12 5BB, England

      IIF 722
  • Matesun, Benson Alliu
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • Miss Oluwamisimi Ogunseye
    Nigerian born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 725
  • Mr Adeniyi Alani Olubanwo
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 89a, Lee High Road, London, SE13 5NS, England

      IIF 726
  • Mr Ambrose Onuoha
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 638, London Road, Westcliff-on-sea, Essex, SS0 9HW

      IIF 727
  • Mr Chibuzor Emmanuel Obimma
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 39, Kings Avenue, Woodford Green, IG8 0JD, England

      IIF 728
  • Mr Frank Oyedeji
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 154, Railway Terrace, Rugby, CV21 3HN, England

      IIF 729
  • Mr Isimhenme Ojobo
    British born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34, Tower Square, Northampton, NN5 5FH, England

      IIF 730
  • Mr Olakunle Olutosin Otedola
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Arrows House, 129 Clifton Way, London, SE15 2GA, England

      IIF 731
  • Mr Olayinka David Adebayo
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Earls Wood Drive, Keresley End, Coventry, CV7 8RQ, England

      IIF 732
    • 843, Finchley Road, London, NW11 8NA, England

      IIF 733
  • Mr Olayinka David Adebayo
    Nigerian born in May 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 734 IIF 735
    • Clyde Offices, West George Street, Glasgow, G2 1BP, Scotland

      IIF 736 IIF 737
  • Mr Olusogo Ayobami Ogunremi
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 52, Tower View Road, Great Wyrley, Walsall, WS6 6HF, England

      IIF 738
  • Mr. Busayo Sunday Mogaji
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5, Mafeking Street, Oldham, OL8 4NN, England

      IIF 739
  • Mrs Anwuli Rita Chiedu-olomina
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 The Old Bank, 108 Church Road, Redfield, Bristol, BS5 9LJ, England

      IIF 740
  • Mrs Idowu Adeyemi Ogunlola
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 364, Fen Street, Brooklands, Milton Keynes, MK10 7JR, England

      IIF 741
  • Mrs Ikoabasi Henry Akpan
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 31-35, Welford Road, Leicester, LE2 7AD, England

      IIF 742
  • Mrs Temitayo Zynab Kelani
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 195, Bleak Hill Road, Birmingham, B23 7BN, England

      IIF 743
  • Nnadi, Clarence Ugonna
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, Whitley Place, Timperley, Altrincham, WA15 6XG, England

      IIF 744
  • Obasuyi, Helen

    Registered addresses and corresponding companies
    • 128 Capstone Road, Bromley, BR1 5NG, England

      IIF 745
  • Odiase, Oluwakanyinsola Alero
    Nigerian operations manager born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 21, Gawton Crescent, Coulsdon, CR5 1PN, England

      IIF 746
  • Ogundipe, Temitayo

    Registered addresses and corresponding companies
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 747
  • Ogundipe, Temitayo Oriyomi
    Nigerian director born in August 1980

    Resident in England

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

      IIF 748
  • Ogunmade, Ismaila Abimbola
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 35, Tabard Garden Estate, London, SE1 1YX, England

      IIF 749
  • Olaniyan, Abidemi

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 750
    • 1, Westminster Close, Hartford, Northwich, CW8 1GQ, United Kingdom

      IIF 751 IIF 752
    • 1, Westminster Close, Hartford, Northwich, Cheshire, CW8 1GQ, England

      IIF 753
  • Onyekwena, Ebelechukwu Nwabuogo
    Nigerian born in August 1980

    Resident in England

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

      IIF 754
  • Owagbayegun, Adeola John
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Bursdon Close, Leicester, LE3 6PG, England

      IIF 755
    • 6, Bursdon Close, Leicester, LE3 6PG, England

      IIF 756
  • Saibu, Emmanuel Ahmed
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Doe House Farm, Bradfield Dale, Sheffield, S6 6LE, England

      IIF 757
  • Taiwo, Oluwatoyin
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 758
  • Taiwo, Oluwatoyin
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 759
  • Adegbite, Comfort Olubukunola
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 140, Wellington Road, Bilston, WV14 6AZ, England

      IIF 760
  • Adeniyi, Oluwaseun Joy

    Registered addresses and corresponding companies
    • Flat 2, Lower Bar, Newport, TF10 7BE, United Kingdom

      IIF 761
  • Adeshigbin, Annalisa

    Registered addresses and corresponding companies
    • 24, Summerhill Close, Haywards Heath, RH16 1QZ, England

      IIF 762
  • Akingba, Isaac . O .

    Registered addresses and corresponding companies
    • Suite 5, 96-98, West Street, Gravesend, DA110BL, United Kingdom

      IIF 763
  • Akinrinmade, Rashidat Afolake
    Nigerian consultant born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 65, Otway Street, Chatham, ME4 5PL, England

      IIF 764
  • Akinrinmade, Rashidat Afolake
    Nigerian heathcare consultant born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 65, Otway Street, Chatham, ME4 5PL, England

      IIF 765
  • Akinrinmade, Rashidat Afolake
    Nigerian nursing born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 36, Preston Street, Preston Street, Faversham, Kent, ME13 8PE, England

      IIF 766
  • Akintunde, Rosemary
    Dutch born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8, Walnut Road, Eccles, Manchester, M30 8LE, England

      IIF 767
  • Bamgboye, Oyewole Oyetunji
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, Jagger Close, Dartford, DA2 6BY, England

      IIF 768
    • 115, Black Eagle Drive, Northfleet, Gravesend, DA11 9AZ, England

      IIF 769
  • Dr Ayodeji Adeyinka Adeoye
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15, Vinstone Way, Plymouth, PL5 1TG, England

      IIF 770
  • Effiong, Michael Bassey

    Registered addresses and corresponding companies
    • 82, Pentland Avenue, Chelmsford, Essex, CM1 4AZ, United Kingdom

      IIF 771
  • Hughes, Anthony John
    born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 115, Hagley Road, Old Swinford, Stourbridge, West Midlands, DY8 1RD

      IIF 772
  • Hughes, Anthony John
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Office 22 Elite House, 70 Warwick Street, Birmingham, West Midlands, B12 0NL, United Kingdom

      IIF 773
    • Lume Cinema, Green Street, Kidderminster, DY10 1JF, England

      IIF 774
    • 115, Hagley Road, Stourbridge, DY8 1RD, England

      IIF 775 IIF 776 IIF 777
    • 115, Hagley Road, Stourbridge, West Midlands, DY8 1RD, England

      IIF 778
    • 12, Hagley Road, Stourbridge, DY8 1PS, England

      IIF 779
    • 187, Enville Street, Stourbridge, DY8 3TB, United Kingdom

      IIF 780
    • 187, Enville Street, Stourbridge, West Midlands, DY8 3TB

      IIF 781
  • Hughes, Anthony John
    British community & media consultant born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 115, Hagley Road, Oldswinford, Stourbridge, West Midlands, DY8 1RD, England

      IIF 782
  • Hughes, Anthony John
    British consultant born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite 10, Elite House, 70 Warwick Street, Birmingham, B12 0NL, United Kingdom

      IIF 783
    • 115, Hagley Road, Stourbridge, DY8 1RD, England

      IIF 784 IIF 785
  • Hughes, Anthony John
    British creative & cultural heritage sector consultant born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 87, King Street, Wollaston, Stourbridge, DY8 3QE, England

      IIF 786
  • Hughes, Anthony John
    British cultural heritage professional born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Lume Cinema, Green Street, Kidderminster, DY10 1JF, England

      IIF 787 IIF 788
    • 1st Floor, 13 Hagley Road, Hagley Road, Stourbridge, DY8 1QH, England

      IIF 789
  • Hughes, Anthony John
    British education & media consultant born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 115, Hagley Road, Oldswinford, Stourbridge, West Midlands, DY8 1RD

      IIF 790
  • Hughes, Anthony John
    British media specialist born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 115, Hagley Road, Stourbridge, West Midlands, DY8 1RD, England

      IIF 791
  • Miss Osamudiamen Moses Uwaifo
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 7, Pinnacle Hill, Bexleyheath, DA7 6AQ, England

      IIF 792
  • Mr Abdulwahab Adesina Sambo
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11, Millfield Gardens, Redhouse Park, Milton Keynes, MK14 5GH, England

      IIF 793
    • 60, Chalice Way, Eagle Farm South, Milton Keynes, MK17 7EW, United Kingdom

      IIF 794
  • Mr Adetola Adeniran
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 67 Russell Quay, West Street, Gravesend, DA110BP, England

      IIF 795
  • Mr Adewale Kazeem Adetokunbo
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 41, Tame Crossing, Wednesbury, WS10 0DT, England

      IIF 796
  • Mr Akindele Akinyele
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 111, Ross Walk, Leicester, LE4 5HH, England

      IIF 797
    • 4, Marvin Close, Earl Shilton, Leicester, LE9 7QR, England

      IIF 798 IIF 799
  • Mr Akintayo Adedipe
    British born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/1, 241 Liddesdale Road, Glasgow, G22 7QT, Scotland

      IIF 800
  • Mr Anthony John Hughes
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Lume Cinema, Green Street, Kidderminster, DY10 1JF, England

      IIF 801
    • 115, Hagley Road, Stourbridge, DY8 1RD, England

      IIF 802 IIF 803 IIF 804
    • 115, Hagley Road, Stourbridge, West Midlands, DY8 1RD

      IIF 806
    • 187, Enville Street, Stourbridge, DY8 3TB, United Kingdom

      IIF 807
  • Mr Bamidele Feyisola Adeniyi
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 184, Essex Road, London, E10 6BT, England

      IIF 808
    • 1 Foundry Wood Close, Foundry Wood Close, Wigan, Great Manchester, WN6 7GE, England

      IIF 809
  • Mr Kelvin Omotola Adekanmbi
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 16786662 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 810
    • Unit 8, The Plot, 80-84, Union Street, Plymouth, Devon, PL1 3EZ, England

      IIF 811
  • Mr Kevin Ogadinma Ohuchukwu
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4, Lidgett Lane, Garforth, Leeds, LS25 1EQ, England

      IIF 812
  • Mr Michael Akinwale Akinye
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 70, The Vista, London, SE9 5RJ, England

      IIF 813
  • Mr Nnamdi Noble Nwagbara
    Nigerian born in October 1974

    Resident in England

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

      IIF 814
  • Mr Ogunremi Oluwaseyi Samson
    Nigerien born in August 1980

    Resident in Nigeria

    Registered addresses and corresponding companies
    • 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 815
  • Mr Olusogo Akinyemi Akinpelu
    Nigerian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ashmead Court, Greenhithe, DA9 9WL, England

      IIF 816
  • Mr Razaq Kayode Akintunde
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 70, Clapton Square, London, E5 8HW, England

      IIF 817
  • Mrs Adewumi Cecilia Amole
    Nigerian born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 85, Kingsdown Way, Southampton, SO18 2GP, England

      IIF 818
  • Mrs Temitope Fausat Adesina
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 24, Silver Birch Close, London, SE28 8RW, England

      IIF 819
  • Ms Temitope Oluwatosin Lawal
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 33, Caspian Way, Purfleet-on-thames, RM19 1LA, England

      IIF 820
  • Okoh, Olajumoke

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 821
  • Omeruo, Ifeanyi Ndubuisi
    Nigerian business executive born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 33, Caludon Road, Coventry, CV2 4LR, England

      IIF 822
  • Owoashiru Dipe, Tayo Shamusideen
    Nigerian

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

      IIF 823
  • Sosanya, Segun

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

      IIF 824
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 825
    • 77, Phoenix Boulevard, York, North Yorkshire, YO26 4WX, United Kingdom

      IIF 826
  • Sarah Austin Boboe
    British born in August 1981

    Resident in England

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

      IIF 827
  • Adedipe, Akintayo Rotimi

    Registered addresses and corresponding companies
    • 27, Lavender Close, Romford, RM3 8AU, England

      IIF 828
  • Afolake, Akinrinmade Rashidat
    Nigeria director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 36, Preston Street, Faversham, Kent, ME13 8PE, England

      IIF 829
  • Agbara, Titus Utomeno Festus
    Nigerian security born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13, Chelsfield Avenue, Edmonton, London, N9 8EY, United Kingdom

      IIF 830
  • Akindutire, Damola

    Registered addresses and corresponding companies
    • 17, Eaton Place, Larkfield, Aylesford, Kent, ME20 7GF, United Kingdom

      IIF 831
  • Amadioha, Alexander Uchechukwu
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 16, Leveret Close, Chellaston, Derby, DE73 6PQ, England

      IIF 832
  • Cecil, Daniel Onyekachi-okwun
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 102 Brussels Way, Brussels Way, Luton, LU3 3TJ, England

      IIF 833
    • Future House, The Moakes, Future House, The Moakes, Luton, LU3 3QB, England

      IIF 834
  • Cecil, Daniel Onyekachi-okwun
    Nigerian director born in May 1982

    Resident in England

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

      IIF 835
  • Cecil, Daniel Onyekachi-okwun
    Nigerian it consultant born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Provident House, 44 Harpur Street, Bedford, MK40 2QT, England

      IIF 836
  • Ebelechukwu Nwabuogo Onyekwena
    Nigerian born in August 1980

    Resident in England

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

      IIF 837
  • Hughes, Anthony John

    Registered addresses and corresponding companies
    • 115, Hagley Road, Stourbridge, West Midlands, DY8 1RD, England

      IIF 838
  • Iheukumere, Ezenwa

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

      IIF 839
  • Martins, Kola

    Registered addresses and corresponding companies
    • 26a, Selwyn Road, Selwyn Road, London, NW10 8QY

      IIF 840
  • Matesun, Benson Alliu

    Registered addresses and corresponding companies
    • 151, Maxey Road, Dagenham, Essex, RM9 5HH, United Kingdom

      IIF 841
  • Mondeh, Joseph Daniel, Dr
    German doctor born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bignell Croft, Colchester, Essex, CO4 9TX, England

      IIF 842
  • Miss Damola Akindutire
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Eaton Place, Larkfield, Aylesford, ME20 7GF, England

      IIF 843
    • 17, Eaton Place, Larkfield, Aylesford, ME20 7GF, United Kingdom

      IIF 844
  • Miss Mayowa Augustina Asemota
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11, Sgt Mark Stansfield Way, Hyde, SK14 3FW, England

      IIF 845
  • Miss Temitope Fausat Adesina
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Akinfolayan Akinsehinwa
    Nigerian born in October 1974

    Resident in England

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

      IIF 848
  • Mr Akinola Adeniyi Tanigbola
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5, Clarence Close, Bury, BL9 6HE, England

      IIF 849
  • Mr Babatunde Abayomi Odutuyo
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Inveraray Avenue, Blackrod, Bolton, BL6 5UQ, England

      IIF 850
  • Mr Clement Ukwubile Omede
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 347 Shoreham Street, 347 Shoreham Street, Sheffield, S2 4FA, United Kingdom

      IIF 851
  • Mr Hyginus Okechukwu Iwuh
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 99, Brownings Avenue, Chelmsford, CM1 4HX, England

      IIF 852
    • International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 853
  • Mr Kanayo Adolphus Nwankwo
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 84a, Little Heath, London, SE7 8BH, England

      IIF 854
  • Mr Kenneth Ogochukwu Ajibo
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 20, Felton Avenue, Manchester, M22 9PR, England

      IIF 855
  • Mr Nazarius Ugochukwu Anukanti
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Presbytery English Martyrs Catholic Church, Chalkhill Road, Wembley, HA9 9EW, England

      IIF 856
  • Mr Olaniyi Olabode Olusoga
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 293a, Dudley Road, Birmingham, B18 4HA, England

      IIF 857
  • Mr Olatunji Olufemi Obimakinde
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 88, Cantley Road, Great Denham, Bedford, MK40 4RX, England

      IIF 858 IIF 859
  • Mr Olayiwola Boonyamin Braimah
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 13, Melford Drive, Maidstone, ME16 0UN, England

      IIF 860
  • Mr Roland Eromonsele Ogbeide
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 6 Malvern Road Leicester, Malvern Road, Leicester, LE2 2BH, England

      IIF 861
  • Mr Shamusideen Tayo Owoashiru
    Nigerian born in August 1980

    Resident in England

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

      IIF 862
  • Mr Thompson Omoruyi Ogiemwonyi
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20, Falcon House, Pelican Estate, London, SE15 5AS, United Kingdom

      IIF 863
  • Mrs Abiemwense Magdalene Iyen
    Nigerian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 72, Gilroy Road, Liverpool, L6 6BQ, England

      IIF 864
  • Ms Latifat Mojisola Abiodun
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Humber Crescent, Scunthorpe, DN17 1JD, England

      IIF 865
  • Ms Oluwafunmi Hannah Adams
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 17 Oakley Close, Grays, RM20 4AN, England

      IIF 866
  • Nwabuebo, Tony Toby

    Registered addresses and corresponding companies
    • 132, Woolwich Church Streets, London, Greenwich, SE18 5NQ, United Kingdom

      IIF 867
  • Nwagbo, Jude Ifeanyichukwu
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Selsea Place, Stoke Newington, London, N16 8HY, United Kingdom

      IIF 868
  • Okwelume, Kenechukwu Micheal
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 108 Culvers Court, Fenners Marsh, Gravesend, DA12 2JH, England

      IIF 869
  • Olaniyi-aina, Oluwabusola Comfort

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

      IIF 870
  • Oluwafemi Akingba, Isaac

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

      IIF 871 IIF 872
  • Oyedeji, Frank

    Registered addresses and corresponding companies
    • 154, Railway Terrace, Rugby, CV21 3HN, England

      IIF 873
  • Onyinye Appolonia Nwabuko
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite Ra01, 195-197 Wood Street, London, E17 3NU, United Kingdom

      IIF 874
  • Saibu, Emmanuel Ahmed
    British born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 875
    • 20, Dundonnell Way, Dunfermline, KY11 8FS, Scotland

      IIF 876 IIF 877
    • 339, Calder Road, Edinburgh, EH11 4AH, Scotland

      IIF 878
  • Saibu, Emmanuel Ahmed
    British banking born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Dundonnell Way, Dunfermline, KY11 8FS, United Kingdom

      IIF 879
  • Saibu, Emmanuel Ahmed
    British business born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20 Dundonnell Way, Dunfermline, KY11 8FS, Scotland

      IIF 880
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 881
  • Saibu, Emmanuel Ahmed
    British businessman born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Dundonnell Way, Dunfermline, KY11 8FS, Scotland

      IIF 882
  • Saibu, Emmanuel Ahmed
    British company director born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 339, Calder Road, Edinburgh, EH11 4AH, Scotland

      IIF 883
  • Saibu, Emmanuel Ahmed
    British director born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Dundonnell Way, Dunfermline, Fife, KY11 8FS, Scotland

      IIF 884
    • 339, Calder Road, Edinburgh, EH11 4AH, Scotland

      IIF 885
    • Unit 1 And 2 Lion Court, 435, Loveworld Music Ltd, The Highway, London, E1W 3HT, United Kingdom

      IIF 886
  • Tunde-olajide, Folake Catherine
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 183, Belgrave Road, Coventry, CV2 5BL, England

      IIF 887
  • Adeboyejo, Olanrewaju Olumwaseyi
    Nigerian analyst born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12, Vauxhall Way, Dunstable, LU6 1BF, England

      IIF 888
  • Adedipe, Akintayo Rotimi
    British born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/1 241, Liddesdale Road, Glasgow, G22 7QT

      IIF 889
    • 1/1 241, 1/1, 241, Liddesdale Road, Glasgow City, G22 7QT, United Kingdom

      IIF 890
  • Adekunle, Sheriff Olamilekan
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 93, Islay Road, Sinfin, Derby, DE24 9LY, England

      IIF 891
  • Adetokunbo, Adewale Kazeem
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 41 Tame Crossing, Tame Crossing, Wednesbury, WS10 0DT, England

      IIF 892
  • Adetunji Johnson, Olaide Adeptju
    Nigerian director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 68, Kinlet Close, Coventry, West Midlands, CV6 3LS, England

      IIF 893
  • Adetunji-johnson, Olaide Adepeju
    Nigerian company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Prestwick Way, Chellaston, Derby, DE73 5AB, England

      IIF 894
  • Adetunji-johnson, Olaide Adepeju
    Nigerian management consultant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Prestwick Way, Chellaston, Derby, DE73 5AB, England

      IIF 895
  • Akinola, Temitope Olufunsho
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR

      IIF 896
  • Akinola, Temitope Olufunsho
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12331740 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 897
  • Akinola, Temitope Olufunsho
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 898
  • Akinola, Temitope Olufunsho
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ashmead Court, Greenhithe, DA9 9WL, England

      IIF 899
  • Areje-oshin, Olabanji Ayorinde
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 58, Carr Bottom Fold, Bradford, BD5 9AD, England

      IIF 900
  • Armstrong, Familia Gloria
    German born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 14, Cantrell Road, Leicester, LE3 1SD, England

      IIF 901
  • Eseyin, Samson Eniolorunda
    British businessman born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 59, Kingsman Street, London, SE18 5QF, United Kingdom

      IIF 902
  • Igbinenikaro, Esosa

    Registered addresses and corresponding companies
    • 59a, Dennett Road, Croydon, Surrey, CR0 3JD, United Kingdom

      IIF 903
  • Lovelyn Uloma Dozie-ndukwe
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 46, Hughes Road, Ashford, TW15 1RF, England

      IIF 904
  • Lutz Joachim Lothar Jonat
    German born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fairfield Close, Frome, Somerset, BA11 2JF, England

      IIF 905
  • Morenikeji, Funmilayo Adeola
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 17, Coppenhall Grove, Kitts Green, Birmingham, B33 9RR, United Kingdom

      IIF 906
    • 15, Kemble Close, Willenhall, West Mindlands, WV12 4DQ, England

      IIF 907
  • Miss Omolara Adeyinka Koiki
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 76, Hollow Croft, Liverpool, L28 4EB, England

      IIF 908
  • Mr Adeola John Owagbayegun
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 88, Twickenham Road, Leicester, LE2 9RZ, England

      IIF 909
  • Mr Akintunde Akinwumi
    Ukrainian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 22 Codlin Close, Little Billing, Northampton, NN3 9TG, England

      IIF 910
  • Mr Benson Alliu Matesun
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Benson Matesun Alliu
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 151, Maxey Road, Dagenham, Essex, RM9 5HH

      IIF 913
  • Mr Dominics Simeon Akahan
    German born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 10, Sterry Crescent, Dagenham, RM10 8QB, England

      IIF 914
  • Mr Ezenwa Chukwuemeka Anazodo
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 25, Piedmont Road, Plumstead Woolwich, London, SE18 1TB, England

      IIF 915
  • Mr Ifeanyi Ndubuisi Omeruo
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 33, Caludon Road, Coventry, CV2 4LR, England

      IIF 916
  • Mr Olumuyiwa Oluwole Abiodun
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 66, Paul Street, London, EC2A 4NA, England

      IIF 917
  • Mrs Oluwatoyin Taiwo
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 918
  • Mrs Vivian Nneamaka Onyeka
    Nigerian born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 596 Kingsland Road, London, E8 4AH

      IIF 919
  • Ms Ebunola Mosunmola Shoda
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 99a, Briscoe Road, Rainham, RM13 9QG, England

      IIF 920
  • Ogbonnaya, Lucy

    Registered addresses and corresponding companies
    • 17, Bruces Wharf Road, Grays, Essex, RM17 6PE, United Kingdom

      IIF 921
  • Ogiemwonyi, Thompson Omoruyi

    Registered addresses and corresponding companies
    • 20 Falcon House, Pelican Estate, London, SE15 5AS, United Kingdom

      IIF 922
  • Oluwatosin, Olusoji Olusegun
    Nigerian it professional born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 46, Southfield Avenue, Bradford, BD6 1HP, England

      IIF 923
  • Akinbo, Oluwaseun Akinmade
    British born in October 1974

    Resident in England

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

      IIF 924
  • Akindele, Olubusayo Akinfenwa
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Claydon House, 1 Edison Road, Rabans Lane Industrial Area, Aylesbury, HP19 8TE, England

      IIF 925
    • Suite 15, Pure Offices, Suite 15 Pure Offices, Mishires Business Park,smeaton Close, Aylesbury, Buckinghamshire, HP19 8HL, United Kingdom

      IIF 926
  • Akinsehinwa, Akinfolayan
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 927
  • Durosinmi, Lateef Adeniran, Dr
    Nigerian doctor born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, The Avenue, St. Pauls Cray, Orpington, Kent, BR5 3DL, England

      IIF 928
  • Eseyin, Samson Eniolorunda, Mr.
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 79, Green Street, London, E7 8JF, England

      IIF 929
  • Faleti, Oluwafunmilayo Esther
    Nigerian media born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 21, Masefield Close, Romford, RM3 7PP, England

      IIF 930
  • Longe, Omolade Ayotunde, Mr.
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15, Greenfield Place, Hayes, UB3 2GE, England

      IIF 931
  • Miss Latifat Mojisola Abiodun
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 309, Hoe Street, London, E17 9BG, England

      IIF 932
  • Miss Olayinka Patricia Latona
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 9 Fajr House, 126 Eltham Road, London, SE9 5LS, England

      IIF 933
  • Mr Jude Ifeanyichukwu Nwagbo
    Nigerian born in October 1974

    Resident in England

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

      IIF 934
  • Mr Okuchuku Michael Ossai
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Shorebury Point, Amy Johnson Way, Blackpool, FY4 2RH, England

      IIF 935
  • Mr Oyewole Oyetunji Bamgboye
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, Jagger Close, Dartford, DA2 6BY, England

      IIF 936
    • 115, Black Eagle Drive, Northfleet, Gravesend, DA11 9AZ, England

      IIF 937
  • Mr. Ezenwa Chukwuemeka Anazodo
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 415, High Street, Stratford, London, E15 4QZ, England

      IIF 938
  • Mr. Omolade Ayotunde Longe
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15, Greenfield Place, Church Street, Hayes, UB3 2GE

      IIF 939 IIF 940
    • 15, Greenfield Place, Hayes, UB3 2GE, England

      IIF 941
  • Mr. Samson Eniolorunda Eseyin
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 79, Green Street, London, E7 8JF, England

      IIF 942
  • Mrs Olufunmilayo Iretiolu Kuti
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 13, Sebastian Close, Coventry, CV3 4DX, England

      IIF 943
  • Ms Charity Jegbefumen Ilenotuma
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 86, Carr Road, London, E17 5EN, England

      IIF 944
  • Obimakinde, Olatunji Olufemi
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 53, Hunt Close, London, W11 4JU, England

      IIF 945
  • Osofisan, Akinmaderin Ilesanmi
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6, Dobson Close, Wigston, Leicestershire, LE18 3UQ, England

      IIF 946
  • Osofisan, Akinmaderin Ilesanmi
    British it professional born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kitchener Road, Bishop's Stortford, Hertfordshire, CM23 1EN, England

      IIF 947
  • Oyedeji, Frank Oluwatosin
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 154, Railway Terrace, Rugby, CV21 3HN, England

      IIF 948
    • Apartment 41, Apartment 41, 69 Funice Hill Furnace Hill, White Croft Work, Sheffield, S3 7AH, England

      IIF 949
  • Olabanji Ayorinde Areje-oshin
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 58, Carr Bottom Fold, Bradford, BD5 9AD, England

      IIF 950
  • Adeniran, Adetola Joseph Adewunmi
    Nigerian educator born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 121, Burnham Road, Dartford, DA1 5AZ, England

      IIF 951
  • Miss Oluwatoyin Konate Salawu
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 14 56-58, Bartholomew Road, London, NW5 2BF, England

      IIF 952
  • Mr Adeniyi Alani Olubanwo
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 255 Bromley Road, London, SE6 2RA, England

      IIF 953
  • Mr Ahmed Akintunde Akinwumi
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6, Wildacre Drive, Northampton, NN3 9GB, England

      IIF 954
  • Mr Akinfolayan Akinsehinwa
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Flat 68 Heron Place, 4 Bramwell Way, London, E16 2FL, England

      IIF 955
  • Mr Babatunde Olalekan Oloro
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 56, Hudson Way, London, N9 0XG, England

      IIF 956
  • Mr Daniel Onyekachi-okwun Cecil
    Nigerian born in May 1982

    Resident in England

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

      IIF 957
    • 102 Brussels Way, Brussels Way, Luton, LU3 3TJ, England

      IIF 958
    • Future House, The Moakes, Future House, The Moakes, Luton, LU3 3QB, England

      IIF 959
  • Mr Emmanuel Ahmed Saibu
    British born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 960
    • 20 Dundonnell Way, Dunfermline, KY11 8FS, Scotland

      IIF 961 IIF 962 IIF 963
    • 339, Calder Road, Edinburgh, EH11 4AH, Scotland

      IIF 964 IIF 965 IIF 966
    • C/o Revolution Rti Limited, Suite 341, 4th Floor, 93 Hope Street, Glasgow, G2 6LD

      IIF 967
  • Mr Kenechukwu Micheal Okwelume
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 108 Culvers Court, Fenners Marsh, Gravesend, DA12 2JH, England

      IIF 968
  • Mr Lateef Adeniran Durosinmi
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, The Avenue, St. Pauls Cray, Orpington, Kent, BR5 3DL, England

      IIF 969
  • Mr Olusoji Olusegun Oluwatosin
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 46, Southfield Avenue, Bradford, BD6 1HP, England

      IIF 970
  • Mr Temitope Ernest Adebosin
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 104, 5 Anchor Street, Ipswich, IP3 0BP, England

      IIF 971
  • Mr. Murtala Aminu Bamanga
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8, Griffiths Close, Ipswich, IP4 3ER, England

      IIF 972
  • Mrs Comfort Olubukunola Adegbite
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 140, Wellington Road, Bilston, WV14 6AZ, England

      IIF 973
  • Mrs Funmilola Christiana Adeniji
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Old Court House, New Road Avenue, Chatham, Kent, ME4 6BE, England

      IIF 974
  • Mrs Rashidat Afolake Akinrinmade
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 65, Otway Street, Chatham, Kent, ME4 5PL, England

      IIF 975
    • 65, Otway Street, Chatham, ME4 5PL, England

      IIF 976
  • Niyi-odumosu, Faatihah Adeyinka, Dr
    Nigerian born in May 1982

    Resident in England

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

      IIF 977
  • Planert, Monika Geb. Heinrich
    German director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 56, Fieldhead Street, Bradford, BD7 1LP, England

      IIF 978
  • Temitope Olufunsho Akinola
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 979
  • Aminu Bamanga, Murtala, Mr.
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Spalding Lane, Kesgrave, Ipswich, Suffolk, IP5 2HB, United Kingdom

      IIF 980
    • 8, Griffiths Close, Ipswich, IP4 3ER, England

      IIF 981 IIF 982
  • Mr Alexander Uchechukwu Amadioha
    Nigerian born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Gunners End Farm, Station Road, Chobham, Woking, GU24 8AS, England

      IIF 983
  • Mr Frank Oluwatosin Oyedeji
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 154, Railway Terrace, Rugby, CV21 3HN, England

      IIF 984
  • Mr Olatunji Olufemi Obimakinde
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 53, Hunt Close, London, W11 4JU, England

      IIF 985
  • Mr Olubusayo Akinfenwa Akindele
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Claydon House, 1 Edison Road, Rabans Lane Industrial Area, Aylesbury, HP19 8TE, England

      IIF 986
    • Craydon House, 1 Edison Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, HP19 8TE, England

      IIF 987
  • Mr Samson Eniolorunda Eseyin
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 531, Kingsland Road, London, E8 4AR, England

      IIF 988
  • Mr Sheriff Olamilekan Adekunle
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 93, Islay Road, Sinfin, Derby, DE24 9LY, England

      IIF 989
  • Mr Titus Utomeno Festus Agbara
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13, Chelsfield Avenue, London, N9 8EY, England

      IIF 990
  • Mrs Olaide Adepeju Adetunji-johnson
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Prestwick Way, Chellaston, Derby, DE73 5AB, England

      IIF 991 IIF 992
  • Olaniyi-aina, Oluwabusola Comfort
    Nigerian accountant born in May 1982

    Resident in England

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

      IIF 993
  • Olaniyi-aina, Oluwabusola Comfort
    Nigerian managing director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 96, High Street, Mosborough, Sheffield, S20 5AJ, England

      IIF 994
  • Oluwabusola Comfort Olaniyi-aina
    Nigerian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 96, High Street, Mosborough, Sheffield, S20 5AJ, England

      IIF 995
  • Dr Faatihah Adeyinka Niyi-odumosu
    Nigerian born in May 1982

    Resident in England

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

      IIF 996
  • Mr Akinmaderin Ilesanmi Osofisan
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6, Dobson Close, Wigston, Leicestershire, LE18 3UQ, England

      IIF 997
  • Mr Akintayo Rotimi Adedipe
    British born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/1 241, Liddesdale Road, Glasgow, G22 7QT

      IIF 998
    • 1/1 241, 1/1, 241, Liddesdale Road, Glasgow City, G22 7QT, United Kingdom

      IIF 999
  • Mr Olanrewaju Olumwaseyi Adeboyejo
    Nigerian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12, Vauxhall Way, Dunstable, LU6 1BF, England

      IIF 1000
  • Mrs Funmilayo Adeola Morenikeji
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 15, Kemble Close, Willenhall, West Mindlands, WV12 4DQ, England

      IIF 1001
  • Ms Monika Geb. Heinrich Planert
    German born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 56, Fieldhead Street, Bradford, BD7 1LP, England

      IIF 1002
  • Mrs Familia Gloria Armstrong
    German born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 14, Cantrell Road, Leicester, LE3 1SD, England

      IIF 1003
  • Ogunseye, Oluwamisimi Priscilla
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 5, Headingley Close, Pitsea, Basildon, SS13 1BT, England

      IIF 1004
    • Suite 4922 Unit 3a 34-35 Hatton Garden, Hatton Garden, London, EC1N 8DX, England

      IIF 1005
  • Ms Oluwamisimi Priscilla Ogunseye
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 5, Headingley Close, Pitsea, Basildon, SS13 1BT, England

      IIF 1006
    • Suite 4922 Unit 3a 34-35 Hatton Garden, Hatton Garden, London, EC1N 8DX, England

      IIF 1007
  • Professor Olatunji Matthew Kolawole
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 87 Ludford Street, Ludford Street, Crewe, CW1 2NU, England

      IIF 1008
  • Kolawole, Olatunji Matthew, Professor
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 87 Ludford Street, Ludford Street, Crewe, CW1 2NU, England

      IIF 1009
  • Okafor, Moses Bartholomew Onyibo, Pastor
    Nigerian minister born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 54, Sherborne Avenue, Luton, Bedfordshire, LU2 7BD, United Kingdom

      IIF 1010
  • Pastor Moses Bartholomew Onyibo Okafor
    Nigerian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 54 Sherborne Avenue Luton, Sherborne Avenue, Luton, LU2 7BD, England

      IIF 1011
child relation
Offspring entities and appointments
Active 474
  • 1
    1 Inveraray Avenue, Blackrod, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-10 ~ now
    IIF 614 - Director → ME
    Person with significant control
    2023-12-10 ~ now
    IIF 850 - Ownership of voting rights - 75% or moreOE
    IIF 850 - Ownership of shares – 75% or moreOE
    IIF 850 - Right to appoint or remove directorsOE
  • 2
    89a Lee High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-19 ~ dissolved
    IIF 465 - Director → ME
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 726 - Ownership of shares – 75% or moreOE
    IIF 726 - Ownership of voting rights - 75% or moreOE
    IIF 726 - Right to appoint or remove directorsOE
  • 3
    34 Tower Square, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    80,408 GBP2024-09-30
    Officer
    2015-09-01 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 730 - Ownership of shares – 75% or moreOE
  • 4
    Capital Office, Kemp House, 152 - 160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,489 GBP2024-02-29
    Officer
    2020-11-01 ~ now
    IIF 633 - Director → ME
  • 5
    67 Woodcroft Drive, Glasgow, East Dunbartonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    36,780 GBP2024-07-31
    Officer
    2020-07-30 ~ now
    IIF 569 - Director → ME
    Person with significant control
    2020-07-30 ~ now
    IIF 715 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 715 - Right to appoint or remove directorsOE
    IIF 715 - Right to appoint or remove directors as a member of a firmOE
  • 6
    25 Lakedale Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-02-15 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2025-02-15 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 7
    ROTABLISS LTD - 2024-09-10
    18 Thricknells Close, Luton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2025-09-01 ~ now
    IIF 327 - Director → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 553 - Right to appoint or remove directors as a member of a firmOE
    IIF 553 - Ownership of shares – 75% or moreOE
    IIF 553 - Ownership of voting rights - 75% or moreOE
    IIF 553 - Right to appoint or remove directorsOE
  • 8
    PROFIT OPTIMIZATION SYSTEMS LTD - 2024-08-21
    Springboard Business Innovation Centre Wales, Llantarnam Industrial Park, Cwmbran, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-15 ~ now
    IIF 308 - Director → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 448 - Right to appoint or remove directorsOE
    IIF 448 - Ownership of shares – 75% or moreOE
    IIF 448 - Ownership of voting rights - 75% or moreOE
  • 9
    4 Lidgett Lane, Garforth, Leeds, England
    Active Corporate (2 parents)
    Officer
    2025-12-15 ~ now
    IIF 567 - Director → ME
    Person with significant control
    2025-12-15 ~ now
    IIF 812 - Ownership of shares – 75% or moreOE
    IIF 812 - Right to appoint or remove directorsOE
    IIF 812 - Ownership of voting rights - 75% or moreOE
  • 10
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-07 ~ now
    IIF 159 - Director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
  • 11
    22a Laleham Road, Catford, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-18 ~ dissolved
    IIF 236 - Director → ME
  • 12
    41 Tame Crossing, Wednesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,172 GBP2025-02-28
    Officer
    2016-03-18 ~ now
    IIF 892 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 796 - Ownership of voting rights - 75% or moreOE
    IIF 796 - Right to appoint or remove directors as a member of a firmOE
    IIF 796 - Ownership of shares – 75% or moreOE
    IIF 796 - Has significant influence or control as a member of a firmOE
  • 13
    85 Kingsdown Way, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2023-04-30
    Officer
    2017-02-10 ~ now
    IIF 477 - Director → ME
  • 14
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 183 - Director → ME
    2026-01-05 ~ now
    IIF 839 - Secretary → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 351 - Ownership of shares – 75% or moreOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Right to appoint or remove directorsOE
  • 15
    1 Westminster Close, Hartford, Northwich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2011-01-30 ~ dissolved
    IIF 26 - Director → ME
    2010-06-22 ~ dissolved
    IIF 753 - Secretary → ME
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    31 Granville Road, Scunthorpe, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,900 GBP2024-03-31
    Officer
    2025-04-23 ~ now
    IIF 711 - Director → ME
  • 17
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-11 ~ dissolved
    IIF 668 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,313 GBP2023-06-30
    Officer
    2019-06-25 ~ dissolved
    IIF 374 - Director → ME
    Person with significant control
    2019-06-25 ~ dissolved
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Ownership of shares – 75% or moreOE
  • 19
    AKINZ LTD
    - now
    AKINZ LTD - 2025-09-04
    12 Badrick Road, Aylesbury, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,669 GBP2024-04-30
    Officer
    2019-04-03 ~ now
    IIF 925 - Director → ME
    Person with significant control
    2019-04-03 ~ now
    IIF 986 - Right to appoint or remove directorsOE
    IIF 986 - Ownership of voting rights - 75% or moreOE
    IIF 986 - Ownership of shares – 75% or moreOE
  • 20
    43 Rossetti Avenue, Burnley, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2021-02-12 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2021-02-12 ~ now
    IIF 196 - Ownership of shares – 75% or moreOE
  • 21
    151 Maxey Road, Dagenham, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,957 GBP2018-06-30
    Officer
    2013-06-12 ~ dissolved
    IIF 80 - Director → ME
    2013-06-12 ~ dissolved
    IIF 841 - Secretary → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 501 - Ownership of voting rights - 75% or moreOE
    IIF 501 - Ownership of shares – 75% or moreOE
    2018-06-12 ~ dissolved
    IIF 913 - Ownership of voting rights - 75% or moreOE
    IIF 913 - Ownership of shares – 75% or moreOE
  • 22
    40 Broad Common Est, Osbaldeston Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,789 GBP2018-08-31
    Officer
    2013-08-05 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 357 - Ownership of shares – 75% or moreOE
  • 23
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-06-25 ~ dissolved
    IIF 32 - Director → ME
  • 24
    120 Signet Square, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    2013-09-16 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 554 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 554 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 554 - Right to appoint or remove directors as a member of a firmOE
    IIF 554 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 554 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 554 - Ownership of shares – More than 50% but less than 75%OE
    IIF 554 - Right to appoint or remove directorsOE
    IIF 554 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 554 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 25
    188 Bellegrove Road, Welling, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-08 ~ now
    IIF 574 - Director → ME
    Person with significant control
    2023-06-08 ~ now
    IIF 538 - Ownership of shares – 75% or moreOE
    IIF 538 - Right to appoint or remove directorsOE
    IIF 538 - Ownership of voting rights - 75% or moreOE
  • 26
    85 Kingsdown Way, Southampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,206 GBP2024-03-31
    Officer
    2018-05-02 ~ now
    IIF 639 - Secretary → ME
  • 27
    2 Alpha Road, 2 Alpha Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-10 ~ dissolved
    IIF 293 - Director → ME
  • 28
    C/o Aacsl Accountants Ltd, 1st Floor, North Westgate House, Harlow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -198 GBP2024-10-31
    Officer
    2023-10-28 ~ now
    IIF 754 - Director → ME
    Person with significant control
    2023-10-28 ~ now
    IIF 837 - Ownership of voting rights - 75% or moreOE
    IIF 837 - Ownership of shares – 75% or moreOE
    IIF 837 - Right to appoint or remove directorsOE
  • 29
    10 Tedham Road, Lemington, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-13 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    2018-09-13 ~ dissolved
    IIF 300 - Ownership of shares – 75% or moreOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
  • 30
    10 Tedham Road Lemington, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-08 ~ dissolved
    IIF 592 - Director → ME
  • 31
    10 Tedham Road, Lemington, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-12 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF 299 - Right to appoint or remove directors as a member of a firmOE
    IIF 299 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 299 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 299 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 299 - Right to appoint or remove directorsOE
    IIF 299 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Ownership of shares – 75% or moreOE
    IIF 299 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 32
    10 Tedham Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-03 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2022-08-03 ~ dissolved
    IIF 301 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Ownership of shares – More than 50% but less than 75%OE
  • 33
    70 Chalford Road, Manchester, England
    Active Corporate (11 parents)
    Equity (Company account)
    15,141 GBP2024-02-29
    Officer
    2019-04-12 ~ now
    IIF 120 - Director → ME
  • 34
    12 Vauxhall Way, Dunstable, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2021-08-31
    Officer
    2020-08-17 ~ dissolved
    IIF 888 - Director → ME
    Person with significant control
    2020-08-17 ~ dissolved
    IIF 1000 - Ownership of shares – 75% or moreOE
    IIF 1000 - Ownership of voting rights - 75% or moreOE
    IIF 1000 - Right to appoint or remove directorsOE
  • 35
    28 St. Luke's Close, London
    Active Corporate (1 parent)
    Equity (Company account)
    -29,616 GBP2024-09-30
    Officer
    2018-09-10 ~ now
    IIF 250 - Director → ME
    Person with significant control
    2018-09-10 ~ now
    IIF 443 - Ownership of shares – 75% or moreOE
    IIF 443 - Right to appoint or remove directorsOE
    IIF 443 - Ownership of voting rights - 75% or moreOE
  • 36
    82 Broomhouse Lane, Edlington, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-08-18 ~ dissolved
    IIF 215 - Director → ME
  • 37
    2 Balgownie View, Bridge Of Don, Aberdeen, Aberdeenshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2014-04-23 ~ now
    IIF 365 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 387 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    5 Clarence Close, Bury, England
    Active Corporate (1 parent)
    Officer
    2026-01-14 ~ now
    IIF 587 - Director → ME
    Person with significant control
    2026-01-14 ~ now
    IIF 849 - Ownership of voting rights - 75% or moreOE
    IIF 849 - Ownership of shares – 75% or moreOE
    IIF 849 - Right to appoint or remove directorsOE
  • 39
    Flat 306 Chadwick Court 2 Titmuss Avenue, Thamesmead, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,924 GBP2025-05-31
    Officer
    2020-05-18 ~ now
    IIF 135 - Director → ME
    2020-05-18 ~ now
    IIF 872 - Secretary → ME
    Person with significant control
    2020-05-18 ~ now
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of shares – 75% or moreOE
  • 40
    154 Railway Terrace, Rugby, England
    Active Corporate (1 parent)
    Officer
    2025-02-27 ~ now
    IIF 697 - Director → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 729 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 729 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    1 Westminster Close, Hartford, Northwich, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -53,890 GBP2024-02-29
    Person with significant control
    2020-02-05 ~ now
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,932 GBP2024-08-31
    Person with significant control
    2020-01-01 ~ now
    IIF 139 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 139 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 139 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 139 - Right to appoint or remove directors as a member of a firmOE
  • 43
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,872 GBP2024-09-30
    Person with significant control
    2019-09-05 ~ now
    IIF 582 - Has significant influence or controlOE
  • 44
    183 Belgrave Road, Coventry, England
    Active Corporate (2 parents)
    Officer
    2025-04-07 ~ now
    IIF 887 - Director → ME
  • 45
    47 Ascot Close, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2019-12-02 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2019-12-02 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    47 Ascot Close, Oldbury, England
    Active Corporate (1 parent)
    Officer
    2025-11-13 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2025-11-13 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
  • 47
    1st Floor North Westgate House, The High, Harlow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2013-09-12 ~ dissolved
    IIF 650 - Director → ME
    2013-09-12 ~ dissolved
    IIF 649 - Secretary → ME
    Person with significant control
    2016-07-30 ~ dissolved
    IIF 643 - Has significant influence or controlOE
    IIF 643 - Ownership of voting rights - 75% or moreOE
    IIF 643 - Ownership of shares – 75% or moreOE
    IIF 643 - Right to appoint or remove directorsOE
  • 48
    Office 2, 141 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    396 GBP2021-09-30
    Officer
    2019-09-13 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Ownership of shares – 75% or moreOE
  • 49
    6 Field Close, Cottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,847 GBP2024-09-30
    Officer
    2023-09-25 ~ now
    IIF 173 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
  • 50
    68 High Road, Romford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    93,643 GBP2024-11-30
    Officer
    2023-11-23 ~ now
    IIF 208 - Director → ME
    Person with significant control
    2023-11-23 ~ now
    IIF 283 - Ownership of shares – 75% or moreOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Right to appoint or remove directorsOE
  • 51
    C/o: Begbies Traynor (central) Llp, River Court 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -5,746 GBP2024-03-31
    Officer
    2013-01-14 ~ now
    IIF 875 - Director → ME
    Person with significant control
    2018-04-09 ~ now
    IIF 960 - Ownership of shares – More than 50% but less than 75%OE
  • 52
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -64 GBP2019-07-31
    Officer
    2016-07-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 53
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-06-19 ~ now
    IIF 517 - Ownership of voting rights - 75% or moreOE
    IIF 517 - Ownership of shares – 75% or moreOE
    IIF 517 - Right to appoint or remove directorsOE
  • 54
    17 Eaton Place, Larkfield, Aylesford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    631 GBP2024-04-30
    Officer
    2019-04-24 ~ now
    IIF 628 - Director → ME
    Person with significant control
    2019-04-24 ~ now
    IIF 844 - Ownership of shares – 75% or moreOE
    IIF 844 - Right to appoint or remove directorsOE
    IIF 844 - Ownership of voting rights - 75% or moreOE
  • 55
    ADRAMMELECH LTD - 2024-10-08
    C/o Aacsl Accountants Ltd, 1st Floor North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    31,043 GBP2024-08-31
    Officer
    2022-08-10 ~ now
    IIF 179 - Director → ME
    Person with significant control
    2022-08-10 ~ now
    IIF 363 - Right to appoint or remove directorsOE
    IIF 363 - Ownership of shares – 75% or moreOE
    IIF 363 - Ownership of voting rights - 75% or moreOE
  • 56
    Flat 8 6 Chantry Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -21,460 GBP2017-04-30
    Officer
    2015-04-22 ~ dissolved
    IIF 533 - Director → ME
    Person with significant control
    2017-04-22 ~ dissolved
    IIF 702 - Ownership of shares – 75% or moreOE
  • 57
    Da12 2dw, 17 Eaton Place, Larkfield, Aylesford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-10-15 ~ dissolved
    IIF 242 - Director → ME
  • 58
    38 Langford Road, Cockfosters, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    2020-12-08 ~ now
    IIF 498 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 498 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 498 - Right to appoint or remove directorsOE
  • 59
    BEQUESTCAPITAL ESTATE LTD - 2021-10-19
    7 Bell Yard, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    807 GBP2024-11-30
    Officer
    2025-09-04 ~ now
    IIF 897 - Director → ME
  • 60
    Flat 2 31-35 Welford Road, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-29 ~ dissolved
    IIF 536 - Director → ME
    Person with significant control
    2024-02-29 ~ dissolved
    IIF 742 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 742 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 742 - Right to appoint or remove directorsOE
  • 61
    87 Ludford Street Ludford Street, Crewe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -95 GBP2025-06-30
    Officer
    2024-06-18 ~ now
    IIF 1009 - Director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 1008 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1008 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1008 - Right to appoint or remove directorsOE
  • 62
    33 Caludon Road, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-31 ~ dissolved
    IIF 822 - Director → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 916 - Right to appoint or remove directorsOE
    IIF 916 - Ownership of shares – More than 50% but less than 75%OE
    IIF 916 - Ownership of voting rights - More than 50% but less than 75%OE
  • 63
    47 Ascot Close, Oldbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-26 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2019-06-26 ~ dissolved
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of shares – More than 50% but less than 75%OE
    IIF 129 - Ownership of voting rights - More than 50% but less than 75%OE
  • 64
    47 Ascot Close, Oldbury, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    2022-09-28 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2022-09-28 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
  • 65
    47 Ascot Close, Oldbury, England
    Active Corporate (1 parent)
    Officer
    2026-01-11 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2026-01-11 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 66
    Flat 4 Arrows House, 129 Clifton Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    214 GBP2023-06-30
    Officer
    2022-06-30 ~ dissolved
    IIF 577 - Director → ME
    Person with significant control
    2022-06-30 ~ dissolved
    IIF 731 - Ownership of shares – 75% or moreOE
    IIF 731 - Right to appoint or remove directorsOE
    IIF 731 - Ownership of voting rights - 75% or moreOE
  • 67
    55 Goodman Street, Manchester, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,206 GBP2017-11-30
    Officer
    2015-11-23 ~ dissolved
    IIF 426 - Director → ME
    Person with significant control
    2016-12-09 ~ dissolved
    IIF 685 - Ownership of shares – 75% or moreOE
  • 68
    1st Floor 69-70 Long Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    227 GBP2018-06-30
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
  • 69
    184 Essex Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,118 GBP2024-11-30
    Officer
    2020-11-12 ~ now
    IIF 588 - Director → ME
    Person with significant control
    2020-11-12 ~ now
    IIF 809 - Right to appoint or remove directorsOE
    IIF 809 - Ownership of voting rights - 75% or moreOE
    IIF 809 - Ownership of shares – 75% or moreOE
  • 70
    21 Roding Way, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,755 GBP2025-04-30
    Officer
    2014-04-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 261 - Ownership of shares – 75% or moreOE
  • 71
    82a James Carter Road, Mildenhall, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-21 ~ now
    IIF 211 - Director → ME
    Person with significant control
    2025-07-21 ~ now
    IIF 441 - Right to appoint or remove directorsOE
    IIF 441 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 441 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    13 Melford Drive, Maidstone, England
    Active Corporate (1 parent)
    Officer
    2024-01-09 ~ now
    IIF 642 - Director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 860 - Ownership of shares – 75% or moreOE
    IIF 860 - Ownership of voting rights - 75% or moreOE
    IIF 860 - Right to appoint or remove directorsOE
  • 73
    21 Masefield Close, Romford
    Dissolved Corporate (2 parents)
    Officer
    2012-03-19 ~ dissolved
    IIF 56 - Director → ME
  • 74
    17 Bruces Wharf Road, Grays, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-23 ~ dissolved
    IIF 417 - Director → ME
    Person with significant control
    2019-09-23 ~ dissolved
    IIF 549 - Right to appoint or remove directorsOE
    IIF 549 - Ownership of shares – 75% or moreOE
    IIF 549 - Ownership of voting rights - 75% or moreOE
  • 75
    26a Selwyn Road, Selwyn Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2019-05-08 ~ dissolved
    IIF 840 - Secretary → ME
  • 76
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 77
    4385, 15253855 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-11-01 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    2023-11-01 ~ dissolved
    IIF 348 - Right to appoint or remove directorsOE
    IIF 348 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 348 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-20 ~ now
    IIF 156 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 349 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 349 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    339 Calder Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    46,317.99 GBP2022-12-31
    Officer
    2019-12-04 ~ now
    IIF 878 - Director → ME
    Person with significant control
    2019-12-04 ~ now
    IIF 965 - Right to appoint or remove directorsOE
    IIF 965 - Ownership of voting rights - 75% or moreOE
    IIF 965 - Ownership of shares – 75% or moreOE
  • 80
    15 Dudley Street, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    2021-12-08 ~ dissolved
    IIF 270 - Director → ME
    Person with significant control
    2021-12-08 ~ dissolved
    IIF 401 - Ownership of shares – 75% or moreOE
    IIF 401 - Ownership of voting rights - 75% or moreOE
    IIF 401 - Right to appoint or remove directorsOE
  • 81
    85 Southwell Close, Chafford Hundred, Grays, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2022-12-05 ~ dissolved
    IIF 271 - Director → ME
  • 82
    37 Whitmore Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-30 ~ dissolved
    IIF 158 - Director → ME
  • 83
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 329 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 555 - Ownership of shares – 75% or moreOE
    IIF 555 - Ownership of voting rights - 75% or moreOE
    IIF 555 - Right to appoint or remove directorsOE
  • 84
    Bank House 6 Hockley Hill, Hockley, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -6,652 GBP2024-03-31
    Officer
    2013-03-25 ~ now
    IIF 290 - Director → ME
    Person with significant control
    2017-03-25 ~ now
    IIF 546 - Right to appoint or remove directorsOE
    IIF 546 - Ownership of shares – 75% or moreOE
    IIF 546 - Ownership of voting rights - 75% or moreOE
  • 85
    88 Twickenham Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-10-31
    Officer
    2012-10-30 ~ now
    IIF 755 - Director → ME
    Person with significant control
    2016-10-15 ~ now
    IIF 909 - Right to appoint or remove directors as a member of a firmOE
  • 86
    First Floor 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    2012-06-29 ~ dissolved
    IIF 482 - Director → ME
  • 87
    4 Catherine Street, Kirkintilloch, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    2024-11-27 ~ now
    IIF 568 - Director → ME
  • 88
    15 Greenfield Place, Hayes, England
    Active Corporate (2 parents)
    Officer
    2024-03-15 ~ now
    IIF 931 - Director → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 941 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 941 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    15 Greenfield Place, Church Street, Hayes
    Active Corporate (2 parents)
    Equity (Company account)
    -739 GBP2024-07-31
    Person with significant control
    2016-07-18 ~ now
    IIF 940 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    2 Iris Avenue, Openshaw, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2012-09-04 ~ now
    IIF 744 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 674 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    1 Ashmead Court, Greenhithe, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-31 ~ dissolved
    IIF 899 - Director → ME
  • 92
    15 Vinstone Way, Plymouth, England
    Active Corporate (1 parent)
    Officer
    2020-12-07 ~ now
    IIF 706 - Director → ME
    Person with significant control
    2020-12-07 ~ now
    IIF 770 - Ownership of voting rights - 75% or moreOE
    IIF 770 - Ownership of shares – 75% or moreOE
    IIF 770 - Right to appoint or remove directorsOE
  • 93
    Flat 25 Dunsfold House, Deepdene Gardens, London, England
    Active Corporate (1 parent)
    Officer
    2024-06-24 ~ now
    IIF 288 - Director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 406 - Ownership of shares – 75% or moreOE
    IIF 406 - Ownership of voting rights - 75% or moreOE
    IIF 406 - Right to appoint or remove directorsOE
  • 94
    3 Waterstone Close, Maltby, Rotherham, England
    Active Corporate (1 parent)
    Officer
    2025-10-31 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
  • 95
    35 Rainbow Avenue, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2024-04-25 ~ now
    IIF 282 - Director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 493 - Ownership of shares – 75% or moreOE
    IIF 493 - Ownership of voting rights - 75% or moreOE
    IIF 493 - Right to appoint or remove directorsOE
  • 96
    C/o Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (1 parent)
    Equity (Company account)
    942 GBP2023-06-30
    Officer
    2015-06-26 ~ now
    IIF 52 - Director → ME
  • 97
    Mrs Christine Mbongue-mazzer, 19 Anstey Road, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    113 GBP2017-03-31
    Officer
    2014-03-28 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 505 - Ownership of shares – 75% or moreOE
  • 98
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -976 GBP2024-02-29
    Officer
    2016-02-29 ~ now
    IIF 198 - Director → ME
    Person with significant control
    2016-04-29 ~ now
    IIF 298 - Has significant influence or controlOE
    IIF 298 - Has significant influence or control over the trustees of a trustOE
    IIF 298 - Has significant influence or control as a member of a firmOE
  • 99
    C/o Aacsl Accountants Ltd, 1st Floor North Westgate House, Harlow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,540 GBP2025-02-28
    Officer
    2021-02-08 ~ now
    IIF 72 - Director → ME
  • 100
    70 Clapton Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2021-11-26 ~ dissolved
    IIF 634 - Director → ME
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 817 - Ownership of voting rights - 75% or moreOE
    IIF 817 - Ownership of shares – 75% or moreOE
    IIF 817 - Right to appoint or remove directorsOE
  • 101
    68 Kinlet Close, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-19 ~ dissolved
    IIF 893 - Director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 102
    59 Kingsgate Road, Chellaston, Derby, England
    Active Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 529 - Director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 613 - Ownership of voting rights - 75% or moreOE
    IIF 613 - Ownership of shares – 75% or moreOE
    IIF 613 - Right to appoint or remove directorsOE
  • 103
    58 Carr Bottom Fold, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-11-27 ~ now
    IIF 900 - Director → ME
    Person with significant control
    2025-11-27 ~ now
    IIF 950 - Ownership of voting rights - 75% or moreOE
    IIF 950 - Right to appoint or remove directorsOE
    IIF 950 - Ownership of shares – 75% or moreOE
  • 104
    272 Bath Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    73,265 GBP2025-06-30
    Officer
    2024-06-06 ~ now
    IIF 570 - Director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 716 - Has significant influence or controlOE
  • 105
    1 School Cottages School Lane, Wick, Pershore, England
    Active Corporate (3 parents)
    Officer
    2023-08-21 ~ now
    IIF 776 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 802 - Has significant influence or controlOE
    IIF 802 - Has significant influence or control as a member of a firmOE
    IIF 802 - Has significant influence or control over the trustees of a trustOE
  • 106
    108 Culvers Court Fenners Marsh, Gravesend, England
    Active Corporate (1 parent)
    Officer
    2025-10-25 ~ now
    IIF 869 - Director → ME
    Person with significant control
    2025-10-25 ~ now
    IIF 968 - Ownership of shares – 75% or moreOE
    IIF 968 - Right to appoint or remove directorsOE
    IIF 968 - Ownership of voting rights - 75% or moreOE
  • 107
    10 The Avenue, St. Pauls Cray, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,256 GBP2019-08-31
    Officer
    2011-08-17 ~ dissolved
    IIF 928 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 969 - Ownership of shares – 75% or moreOE
  • 108
    27 Hampstead Close, Thamesmead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-08 ~ dissolved
    IIF 532 - Director → ME
  • 109
    184 Essex Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-03 ~ dissolved
    IIF 589 - Director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 808 - Ownership of voting rights - 75% or moreOE
    IIF 808 - Right to appoint or remove directorsOE
  • 110
    128 Capstone Road, Bromley
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,347 GBP2016-09-30
    Officer
    2015-06-03 ~ dissolved
    IIF 409 - Director → ME
  • 111
    4385, 09220233 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    12,898 GBP2018-09-30
    Officer
    2014-09-16 ~ now
    IIF 927 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 955 - Right to appoint or remove directorsOE
    IIF 955 - Right to appoint or remove directors as a member of a firmOE
    IIF 955 - Ownership of shares – 75% or moreOE
  • 112
    DAUGHTERS OF THE HOLY SPIRIT INTERNATIONAL WOMEN'S FOLLOWSHIP UK LTD - 2020-03-02
    1st Floor, Gibson House 800, High Road, Tottenham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-02-18 ~ dissolved
    IIF 728 - Ownership of shares – 75% or moreOE
    IIF 728 - Right to appoint or remove directorsOE
    IIF 728 - Ownership of voting rights - 75% or moreOE
  • 113
    4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -21,882 GBP2024-09-30
    Officer
    2024-04-06 ~ now
    IIF 758 - Director → ME
  • 114
    35 Douglas Street, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,426 GBP2024-03-31
    Officer
    2023-03-20 ~ now
    IIF 334 - Director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 423 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 423 - Right to appoint or remove directorsOE
    IIF 423 - Ownership of shares – More than 25% but not more than 50%OE
  • 115
    157 Wentworth Road, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-22 ~ dissolved
    IIF 454 - Director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 682 - Ownership of shares – More than 50% but less than 75%OE
    IIF 682 - Ownership of voting rights - More than 50% but less than 75%OE
  • 116
    1st Floor 69-70 Long Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-05-23 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
  • 117
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (1 parent)
    Officer
    2023-09-13 ~ now
    IIF 391 - Director → ME
    Person with significant control
    2023-09-13 ~ now
    IIF 563 - Ownership of shares – 75% or moreOE
    IIF 563 - Ownership of voting rights - 75% or moreOE
    IIF 563 - Right to appoint or remove directorsOE
  • 118
    348 East Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-03-06 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2020-03-06 ~ dissolved
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 119
    24072, Sc527331: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28 GBP2021-12-13
    Officer
    2016-02-19 ~ dissolved
    IIF 885 - Director → ME
    Person with significant control
    2017-02-18 ~ dissolved
    IIF 966 - Ownership of shares – 75% or moreOE
  • 120
    Henleaze House, 13 Harbury Road, Bristol, England
    Active Corporate (2 parents)
    Person with significant control
    2025-10-22 ~ now
    IIF 599 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 599 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 599 - Right to appoint or remove directorsOE
  • 121
    2 Spalding Lane, Kesgrave, Ipswich, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,103 GBP2024-01-31
    Officer
    2022-10-01 ~ now
    IIF 982 - Director → ME
  • 122
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-04 ~ dissolved
    IIF 898 - Director → ME
    Person with significant control
    2023-05-04 ~ dissolved
    IIF 979 - Ownership of shares – 75% or moreOE
  • 123
    DIVINE PERSONNEL UK SERVICES LTD LTD - 2018-06-18
    DIVINE PERSONNEL UK SEVICES LTD - 2015-07-06
    11 Tweed Drive, Bletchley, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    345 GBP2024-06-30
    Officer
    2015-06-15 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 698 - Ownership of shares – More than 25% but not more than 50%OE
  • 124
    DM&J LOGISTICS LTD - 2022-05-03
    7 Genesis Green, Ashland, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2024-04-17 ~ now
    IIF 190 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 176 - Ownership of shares – More than 50% but less than 75%OE
  • 125
    10 Sterry Crescent, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-12 ~ dissolved
    IIF 708 - Director → ME
    Person with significant control
    2018-09-12 ~ dissolved
    IIF 914 - Ownership of voting rights - 75% or moreOE
    IIF 914 - Right to appoint or remove directorsOE
    IIF 914 - Ownership of shares – 75% or moreOE
  • 126
    17 Bruces Wharf Road, Bruces Wharf Road, Grays, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    2020-05-27 ~ dissolved
    IIF 416 - Director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 548 - Right to appoint or remove directorsOE
    IIF 548 - Ownership of voting rights - 75% or moreOE
    IIF 548 - Ownership of shares – 75% or moreOE
  • 127
    Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,925 GBP2017-07-31
    Officer
    2012-07-31 ~ dissolved
    IIF 380 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 128
    55 Federation Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,492 GBP2021-09-30
    Officer
    2019-09-09 ~ now
    IIF 379 - Director → ME
    Person with significant control
    2019-09-09 ~ now
    IIF 495 - Right to appoint or remove directorsOE
    IIF 495 - Ownership of voting rights - 75% or moreOE
    IIF 495 - Ownership of shares – 75% or moreOE
  • 129
    213 Ballards Road, Dagenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,897 GBP2024-01-31
    Officer
    2019-01-17 ~ now
    IIF 377 - Director → ME
    Person with significant control
    2019-01-17 ~ now
    IIF 494 - Ownership of shares – More than 25% but not more than 50%OE
  • 130
    25 Lakedale Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,459 GBP2023-10-31
    Officer
    2020-06-03 ~ now
    IIF 378 - Director → ME
    Person with significant control
    2020-05-27 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 131
    Da12 2dw, 17 Eaton Place, Larkfield, Aylesford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,792 GBP2024-07-31
    Officer
    2012-07-11 ~ now
    IIF 831 - Secretary → ME
  • 132
    151 Oval Road North, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-14 ~ dissolved
    IIF 41 - Director → ME
  • 133
    Titan House Cardiff Bay Business Center, Ocean Park, Lewis Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    104,573 GBP2024-05-31
    Officer
    2021-05-16 ~ now
    IIF 703 - Director → ME
    Person with significant control
    2021-05-16 ~ now
    IIF 917 - Ownership of voting rights - 75% or moreOE
    IIF 917 - Right to appoint or remove directorsOE
    IIF 917 - Ownership of shares – 75% or moreOE
  • 134
    Apartment 104 5 Anchor Street, Ipswich, England
    Active Corporate (2 parents)
    Officer
    2024-12-02 ~ now
    IIF 704 - Director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 971 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 971 - Right to appoint or remove directorsOE
    IIF 971 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 135
    Unit 11 York House Green Lane West Preston Green Lane West, Garstang, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-25 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    2021-07-23 ~ dissolved
    IIF 203 - Has significant influence or control over the trustees of a trustOE
    IIF 203 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of shares – 75% or more as a member of a firmOE
  • 136
    48 Wilmot Road, Dartford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2024-03-12 ~ now
    IIF 617 - Director → ME
  • 137
    3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-07-29 ~ dissolved
    IIF 694 - Director → ME
    Person with significant control
    2020-07-29 ~ dissolved
    IIF 815 - Ownership of shares – More than 25% but not more than 50%OE
  • 138
    Flat 142 Eddystone Tower Oxestalls Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-28 ~ dissolved
    IIF 408 - Director → ME
    Person with significant control
    2022-01-28 ~ dissolved
    IIF 496 - Ownership of shares – More than 50% but less than 75%OE
    IIF 496 - Ownership of voting rights - More than 50% but less than 75%OE
  • 139
    17 Bruces Wharf Road, Grays, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-22 ~ dissolved
    IIF 457 - Director → ME
  • 140
    7 Pinnacle Hill, Bexleyheath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,039 GBP2022-04-30
    Officer
    2021-10-28 ~ dissolved
    IIF 598 - Director → ME
    Person with significant control
    2021-10-28 ~ dissolved
    IIF 621 - Has significant influence or controlOE
  • 141
    ELLI'S KITCHEN LTD - 2025-03-24
    7 Pinnacle Hill, Bexleyheath, England
    Active Corporate (1 parent)
    Officer
    2024-11-01 ~ now
    IIF 596 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 792 - Ownership of voting rights - 75% or moreOE
    IIF 792 - Right to appoint or remove directorsOE
    IIF 792 - Ownership of shares – 75% or moreOE
  • 142
    1st Floor North Westgate House, The Hight, The High, Harlow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    616 GBP2020-08-31
    Officer
    2020-11-17 ~ dissolved
    IIF 748 - Director → ME
    Person with significant control
    2016-11-28 ~ dissolved
    IIF 449 - Ownership of shares – 75% or moreOE
    IIF 449 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 449 - Right to appoint or remove directorsOE
  • 143
    1 Blackley Close, Tytherington, Macclesfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,944 GBP2024-01-31
    Officer
    2009-01-29 ~ now
    IIF 512 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Ownership of shares – 75% or moreOE
    IIF 285 - Right to appoint or remove directorsOE
  • 144
    20 Falcon House, Pelican Estate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-06 ~ dissolved
    IIF 692 - Director → ME
    Person with significant control
    2018-08-06 ~ dissolved
    IIF 863 - Ownership of voting rights - 75% or moreOE
    IIF 863 - Right to appoint or remove directorsOE
    IIF 863 - Ownership of shares – 75% or moreOE
  • 145
    1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-19 ~ dissolved
    IIF 63 - Director → ME
  • 146
    15 Sandstone Drive, Sittingbourne, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,076 GBP2024-03-31
    Officer
    2023-03-01 ~ now
    IIF 324 - Director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 602 - Right to appoint or remove directorsOE
    IIF 602 - Ownership of shares – 75% or moreOE
    IIF 602 - Ownership of voting rights - 75% or moreOE
  • 147
    21 Larchwood Close, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    835 GBP2024-10-31
    Officer
    2022-10-21 ~ now
    IIF 615 - Director → ME
    Person with significant control
    2022-10-21 ~ now
    IIF 861 - Ownership of shares – 75% or moreOE
    IIF 861 - Ownership of voting rights - 75% or moreOE
    IIF 861 - Right to appoint or remove directorsOE
  • 148
    12 Albert Street, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    188 GBP2024-10-31
    Officer
    2021-10-05 ~ now
    IIF 286 - Director → ME
    2021-10-05 ~ now
    IIF 717 - Secretary → ME
    Person with significant control
    2021-10-05 ~ now
    IIF 263 - Ownership of shares – 75% or moreOE
  • 149
    1 Blackley Close, Macclesfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-14 ~ now
    IIF 566 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 488 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 488 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 488 - Right to appoint or remove directorsOE
  • 150
    Unit 36 88-90, Hatton Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-14 ~ dissolved
    IIF 573 - Director → ME
  • 151
    EXECUTIVE INTELLIGENCE SECURITIES (EIS CCTV) LTD. - 2014-03-03
    JINCOLLIN INDUSTRIES LTD. - 2013-06-12
    TIBER LTD - 2012-09-24
    4385, 07393243 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2023-09-30
    Officer
    2010-09-30 ~ dissolved
    IIF 641 - Director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 938 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 938 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 938 - Ownership of shares – 75% or moreOE
    IIF 938 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 938 - Right to appoint or remove directors as a member of a firmOE
    IIF 938 - Right to appoint or remove directorsOE
    IIF 938 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 938 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 938 - Ownership of voting rights - 75% or moreOE
  • 152
    15 Dudley Street, Casnewydd, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-12-09 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 153
    Lume Cinema, Green Street, Kidderminster, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-06-08 ~ dissolved
    IIF 801 - Has significant influence or controlOE
  • 154
    55 Silton Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-09 ~ dissolved
    IIF 121 - Director → ME
  • 155
    1 Lime Grove, Hurley, Atherstone, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2015-02-06 ~ dissolved
    IIF 510 - Director → ME
  • 156
    196 Manor Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2021-08-05 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 352 - Ownership of shares – More than 25% but not more than 50%OE
  • 157
    Suite 5 96-98, West Street, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-21 ~ dissolved
    IIF 31 - Director → ME
    2011-03-21 ~ dissolved
    IIF 763 - Secretary → ME
  • 158
    FENIX ACCOUNTANCY SERVICES LTD - 2016-06-02
    306 Chadwick Court, 2 Titmuss Avenue, London, Thamesmead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,809 GBP2019-02-28
    Officer
    2016-02-10 ~ dissolved
    IIF 430 - Director → ME
    2016-02-10 ~ dissolved
    IIF 709 - Secretary → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 676 - Ownership of shares – 75% or moreOE
  • 159
    1 Earls Wood Drive, Keresley End, Coventry, England
    Active Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 471 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 732 - Ownership of shares – 75% or moreOE
    IIF 732 - Ownership of voting rights - 75% or moreOE
    IIF 732 - Right to appoint or remove directorsOE
  • 160
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -12,927 GBP2024-09-30
    Officer
    2021-09-03 ~ now
    IIF 474 - Director → ME
    Person with significant control
    2021-09-03 ~ now
    IIF 735 - Right to appoint or remove directorsOE
    IIF 735 - Ownership of voting rights - 75% or moreOE
    IIF 735 - Ownership of shares – 75% or moreOE
  • 161
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    7,259 GBP2024-03-31
    Officer
    2022-03-10 ~ now
    IIF 473 - Director → ME
    Person with significant control
    2022-03-10 ~ now
    IIF 734 - Ownership of voting rights - 75% or moreOE
    IIF 734 - Right to appoint or remove directorsOE
    IIF 734 - Ownership of shares – 75% or moreOE
  • 162
    99 Brownings Avenue, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,542 GBP2024-01-31
    Officer
    2023-01-12 ~ dissolved
    IIF 648 - Director → ME
    Person with significant control
    2023-01-12 ~ dissolved
    IIF 852 - Ownership of shares – 75% or moreOE
    IIF 852 - Right to appoint or remove directorsOE
    IIF 852 - Ownership of voting rights - 75% or moreOE
  • 163
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,762 GBP2024-10-31
    Officer
    2016-02-05 ~ now
    IIF 220 - Director → ME
    Person with significant control
    2018-11-13 ~ now
    IIF 827 - Ownership of shares – 75% or moreOE
  • 164
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2020-08-13 ~ now
    IIF 980 - Director → ME
  • 165
    RASHDARA LIMITED - 2021-01-13
    65 Otway Street, Chatham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    471 GBP2022-06-30
    Officer
    2020-06-11 ~ dissolved
    IIF 764 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 976 - Right to appoint or remove directorsOE
    IIF 976 - Ownership of shares – 75% or moreOE
    IIF 976 - Ownership of voting rights - 75% or moreOE
  • 166
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-08 ~ now
    IIF 314 - Director → ME
    2024-08-08 ~ now
    IIF 825 - Secretary → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 167
    200 Brook Drive, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    -139,908 GBP2024-04-30
    Officer
    2023-04-10 ~ now
    IIF 199 - Director → ME
  • 168
    82 Broomhouse Lane Edlington, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-13 ~ dissolved
    IIF 537 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 399 - Ownership of shares – 75% or moreOE
  • 169
    Gunners End Farm Deep Pool Lane, Station Road, Chobham, Woking, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-09-30
    Officer
    2015-09-07 ~ now
    IIF 832 - Director → ME
    Person with significant control
    2016-09-04 ~ now
    IIF 983 - Right to appoint or remove directorsOE
    IIF 983 - Ownership of voting rights - 75% or moreOE
    IIF 983 - Has significant influence or controlOE
    IIF 983 - Ownership of shares – 75% or moreOE
  • 170
    58 Manor Road, Rugby, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2011-09-08 ~ dissolved
    IIF 67 - Director → ME
  • 171
    1 Bath Street, Rugby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,990 GBP2023-08-31
    Officer
    2017-10-31 ~ now
    IIF 372 - Director → ME
    Person with significant control
    2017-08-01 ~ now
    IIF 447 - Ownership of shares – 75% or moreOE
  • 172
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-10 ~ dissolved
    IIF 25 - Director → ME
    2023-05-10 ~ dissolved
    IIF 750 - Secretary → ME
    Person with significant control
    2023-05-10 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 173
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 174
    20 Felton Avenue, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,294 GBP2024-05-31
    Officer
    2019-05-24 ~ now
    IIF 591 - Director → ME
    Person with significant control
    2019-05-24 ~ now
    IIF 855 - Right to appoint or remove directorsOE
    IIF 855 - Ownership of shares – 75% or moreOE
    IIF 855 - Ownership of voting rights - 75% or moreOE
  • 175
    19 Oak Tree Close, Mangotsfield, Bristol, England
    Active Corporate (1 parent)
    Officer
    2024-06-11 ~ now
    IIF 466 - Director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 551 - Ownership of shares – 75% or moreOE
    IIF 551 - Ownership of voting rights - 75% or moreOE
    IIF 551 - Right to appoint or remove directorsOE
  • 176
    1/2 49 Mingulay Street, Milton, Glasgow, Glasgow City, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-04 ~ now
    IIF 115 - Director → ME
  • 177
    55 Ebrington Street, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    2014-09-19 ~ dissolved
    IIF 707 - Director → ME
  • 178
    4385, 14736967 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10,300 GBP2024-03-31
    Officer
    2023-03-17 ~ now
    IIF 315 - Director → ME
    2023-03-17 ~ now
    IIF 824 - Secretary → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 179
    Kemp House, 152-160 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    2017-09-05 ~ dissolved
    IIF 49 - Director → ME
  • 180
    6 Dobson Close, Wigston, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2021-10-08 ~ now
    IIF 946 - Director → ME
    Person with significant control
    2021-10-08 ~ now
    IIF 997 - Ownership of shares – 75% or moreOE
    IIF 997 - Ownership of voting rights - 75% or moreOE
    IIF 997 - Right to appoint or remove directorsOE
  • 181
    2 Albion Estate, Swan Road, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-17 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 230 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 230 - Right to appoint or remove directorsOE
  • 182
    4385, 11263095 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2018-03-19 ~ now
    IIF 632 - Director → ME
    Person with significant control
    2018-03-19 ~ now
    IIF 848 - Ownership of shares – 75% or moreOE
  • 183
    172 Ann Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -164 GBP2023-06-30
    Officer
    2022-06-16 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 184
    183 Edge Lane, Droylsden, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-17 ~ dissolved
    IIF 116 - Director → ME
    2021-11-17 ~ dissolved
    IIF 519 - Secretary → ME
    Person with significant control
    2021-11-17 ~ dissolved
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 185
    44 St. Vincents Road, Dartford, England
    Active Corporate (2 parents)
    Officer
    2025-06-09 ~ now
    IIF 148 - Director → ME
  • 186
    364 Fen Street, Brooklands, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,919 GBP2024-02-28
    Officer
    2023-02-17 ~ now
    IIF 460 - Director → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 741 - Right to appoint or remove directorsOE
    IIF 741 - Ownership of shares – 75% or moreOE
    IIF 741 - Ownership of voting rights - 75% or moreOE
  • 187
    Flat 87 17 Capital Drive, Linford Wood, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-30 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2021-09-30 ~ dissolved
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
  • 188
    11 Millfield Gardens, Redhouse Park, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2024-11-13 ~ now
    IIF 585 - Director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 793 - Ownership of shares – 75% or moreOE
    IIF 793 - Ownership of voting rights - 75% or moreOE
    IIF 793 - Right to appoint or remove directorsOE
  • 189
    11 Millfield Gardens, Redhouse Park, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2023-02-18 ~ now
    IIF 586 - Director → ME
    Person with significant control
    2023-02-18 ~ now
    IIF 794 - Ownership of voting rights - 75% or moreOE
    IIF 794 - Ownership of shares – 75% or moreOE
    IIF 794 - Right to appoint or remove directorsOE
  • 190
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,779 GBP2024-12-31
    Officer
    2017-12-19 ~ now
    IIF 76 - Director → ME
    2017-12-19 ~ now
    IIF 292 - Secretary → ME
    Person with significant control
    2017-12-19 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 191
    6 Mccudden Road, Mccudden Road, Dartford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2022-03-31
    Officer
    2011-03-04 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 192
    38 Langford Road, Cockfosters, Barnet, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    156 GBP2023-03-31
    Officer
    2021-03-19 ~ dissolved
    IIF 392 - Director → ME
    Person with significant control
    2021-03-19 ~ dissolved
    IIF 499 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 499 - Right to appoint or remove directorsOE
    IIF 499 - Ownership of shares – More than 50% but less than 75%OE
  • 193
    18 Swinside Close, Middleton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,956 GBP2025-06-30
    Officer
    2023-06-22 ~ now
    IIF 225 - Director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 561 - Right to appoint or remove directorsOE
    IIF 561 - Ownership of voting rights - 75% or moreOE
    IIF 561 - Ownership of shares – 75% or moreOE
  • 194
    Flat 306 Chadwick Court 2 Titmuss Avenue, London, England
    Active Corporate (2 parents)
    Officer
    2025-12-17 ~ now
    IIF 429 - Director → ME
  • 195
    35 Singleton Drive, Grange Farm, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,538 GBP2023-11-30
    Officer
    2016-11-07 ~ now
    IIF 420 - Director → ME
    Person with significant control
    2016-11-07 ~ now
    IIF 600 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 600 - Right to appoint or remove directorsOE
    IIF 600 - Ownership of shares – More than 50% but less than 75%OE
  • 196
    43 Windsor Road, Leigh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-10 ~ now
    IIF 167 - Director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 267 - Ownership of shares – 75% or moreOE
  • 197
    Odeon House, 146 College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2025-02-28
    Officer
    2022-09-21 ~ now
    IIF 439 - Director → ME
  • 198
    6-7 Park Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000,000 GBP2017-11-30
    Officer
    2015-11-12 ~ dissolved
    IIF 665 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 581 - Ownership of shares – 75% or moreOE
  • 199
    17 Oakley Close, Grays, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-26 ~ dissolved
    IIF 627 - Director → ME
    Person with significant control
    2018-06-26 ~ dissolved
    IIF 866 - Has significant influence or controlOE
  • 200
    43 Windsor Road, Leigh, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    387 GBP2023-12-31
    Officer
    2019-12-30 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    2019-12-30 ~ dissolved
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Ownership of shares – 75% or moreOE
  • 201
    Flat 4 The Old Bank 108 Church Road, Redfield, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33 GBP2023-02-28
    Officer
    2022-02-02 ~ dissolved
    IIF 485 - Director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 740 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 740 - Right to appoint or remove directorsOE
    IIF 740 - Ownership of shares – More than 25% but not more than 50%OE
  • 202
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 197 - Director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of shares – 75% or moreOE
  • 203
    Flat 25 Dunsfold House, Deepdene Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-26 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 358 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 358 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 358 - Right to appoint or remove directorsOE
  • 204
    25 Dunsfold House, Deepden Garden, Brixton Hill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,111 GBP2024-10-01
    Officer
    2018-09-25 ~ now
    IIF 287 - Director → ME
    Person with significant control
    2018-09-25 ~ now
    IIF 404 - Right to appoint or remove directorsOE
    IIF 404 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 404 - Ownership of shares – More than 25% but not more than 50%OE
  • 205
    1 Dagmar Road, Chatham, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,340 GBP2024-09-30
    Officer
    2019-09-13 ~ now
    IIF 756 - Director → ME
  • 206
    HEIGHTS MAGNA EXPRESS LIMITED - 2019-09-24
    22 Easter Drylaw Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -21,363 GBP2023-12-31
    Officer
    2018-09-30 ~ now
    IIF 876 - Director → ME
    Person with significant control
    2018-09-30 ~ now
    IIF 963 - Ownership of shares – 75% or moreOE
  • 207
    HEIGHTS MAGNA LIMITED - 2019-09-10
    339 Calder Road, Edinburgh
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    20,600 GBP2021-12-30
    Officer
    2018-05-01 ~ now
    IIF 877 - Director → ME
    Person with significant control
    2018-09-01 ~ now
    IIF 967 - Ownership of shares – 75% or moreOE
    IIF 967 - Right to appoint or remove directorsOE
  • 208
    339 Calder Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -479 GBP2023-06-30
    Officer
    2020-06-09 ~ dissolved
    IIF 883 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 964 - Ownership of voting rights - 75% or moreOE
    IIF 964 - Right to appoint or remove directorsOE
    IIF 964 - Ownership of shares – 75% or moreOE
  • 209
    59 Kingsgate Road, Chellaston, Derby, England
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 530 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 612 - Ownership of voting rights - 75% or moreOE
    IIF 612 - Right to appoint or remove directorsOE
    IIF 612 - Ownership of shares – 75% or moreOE
  • 210
    Mr & Dr Iloka, 15 Ringlet Close, Canning Town, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    2015-08-13 ~ dissolved
    IIF 2 - Director → ME
  • 211
    72 St Ternans Road, Newtonhill, Stonehaven, Aberdeenshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,137 GBP2024-06-30
    Officer
    2022-06-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 212
    Flat 306 Chadwick Court 2 Titmuss Avenue, Thamesmead, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -618 GBP2024-09-30
    Officer
    2020-09-13 ~ now
    IIF 136 - Director → ME
    2020-09-13 ~ now
    IIF 871 - Secretary → ME
    Person with significant control
    2020-09-13 ~ now
    IIF 188 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 188 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Right to appoint or remove directors as a member of a firmOE
    IIF 188 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 188 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 213
    106 Great Hampton Row Hockley, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,304 GBP2016-04-30
    Officer
    2015-04-02 ~ dissolved
    IIF 186 - Director → ME
  • 214
    86 Carr Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,100 GBP2024-07-31
    Officer
    2023-07-20 ~ now
    IIF 718 - Director → ME
    Person with significant control
    2023-07-20 ~ now
    IIF 944 - Right to appoint or remove directorsOE
    IIF 944 - Ownership of shares – 75% or moreOE
    IIF 944 - Ownership of voting rights - 75% or moreOE
  • 215
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,743 GBP2024-01-31
    Person with significant control
    2021-10-08 ~ now
    IIF 516 - Has significant influence or controlOE
  • 216
    Flat 2, Kinlock Court, 22 Beckenham Grove, Bromley, England
    Active Corporate (1 parent)
    Officer
    2026-01-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2026-01-14 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 217
    18 Neuchatel Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-10-18 ~ dissolved
    IIF 57 - Director → ME
    IIF 58 - Director → ME
  • 218
    INFINITY HOLY GRACE LTD - 2018-01-19
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    124,154 GBP2024-11-30
    Person with significant control
    2016-11-07 ~ now
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 140 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 140 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 140 - Right to appoint or remove directors as a member of a firmOE
    IIF 140 - Ownership of shares – 75% or more as a member of a firmOE
  • 219
    Flat2 22 Beckenham Grove, Bromley, England
    Active Corporate (1 parent)
    Officer
    2024-10-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 220
    59a Dennett Road, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-29 ~ dissolved
    IIF 38 - Director → ME
    2020-09-29 ~ dissolved
    IIF 903 - Secretary → ME
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 221
    99a Briscoe Road, Rainham, England
    Active Corporate (1 parent)
    Officer
    2025-02-21 ~ now
    IIF 623 - Director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 920 - Ownership of shares – 75% or moreOE
    IIF 920 - Ownership of voting rights - 75% or moreOE
    IIF 920 - Right to appoint or remove directorsOE
  • 222
    1 School Cottages School Lane, Wick, Pershore, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2023-05-09 ~ now
    IIF 785 - Director → ME
    Person with significant control
    2023-05-09 ~ now
    IIF 803 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 803 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 223
    14 Cantrell Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,415 GBP2024-03-31
    Officer
    2023-03-09 ~ now
    IIF 901 - Director → ME
    Person with significant control
    2023-03-09 ~ now
    IIF 1003 - Right to appoint or remove directorsOE
    IIF 1003 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1003 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 224
    104 Cambridge Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    189 GBP2025-07-31
    Officer
    2021-07-09 ~ now
    IIF 193 - Director → ME
    Person with significant control
    2021-07-09 ~ now
    IIF 353 - Right to appoint or remove directorsOE
    IIF 353 - Ownership of shares – 75% or moreOE
    IIF 353 - Ownership of voting rights - 75% or moreOE
  • 225
    102 Brussels Way Brussels Way, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -89,184 GBP2024-12-31
    Officer
    2023-01-25 ~ now
    IIF 833 - Director → ME
    Person with significant control
    2023-01-25 ~ now
    IIF 958 - Right to appoint or remove directors as a member of a firmOE
    IIF 958 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 958 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 958 - Right to appoint or remove directorsOE
    IIF 958 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 226
    Future House, The Moakes Future House, The Moakes, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,352 GBP2024-05-31
    Officer
    2023-01-21 ~ now
    IIF 834 - Director → ME
    Person with significant control
    2023-01-22 ~ now
    IIF 959 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 959 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 959 - Right to appoint or remove directorsOE
  • 227
    34-35 Hatton Garden, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-13 ~ now
    IIF 1004 - Director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 1006 - Right to appoint or remove directorsOE
    IIF 1006 - Ownership of shares – 75% or moreOE
    IIF 1006 - Ownership of voting rights - 75% or moreOE
  • 228
    190 Armstrong Road, Luton, England
    Active Corporate (2 parents)
    Officer
    2025-01-22 ~ now
    IIF 622 - Director → ME
  • 229
    155 Beeston Courts, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,140 GBP2024-02-29
    Officer
    2021-12-28 ~ now
    IIF 412 - Director → ME
    Person with significant control
    2021-12-13 ~ now
    IIF 547 - Ownership of shares – 75% or moreOE
  • 230
    109 School Avenue, Basildon, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2024-08-31
    Officer
    2019-08-29 ~ now
    IIF 341 - Director → ME
    Person with significant control
    2019-08-29 ~ now
    IIF 669 - Right to appoint or remove directorsOE
    IIF 669 - Ownership of voting rights - 75% or moreOE
    IIF 669 - Ownership of shares – 75% or moreOE
  • 231
    122 Drake Road, Chafford Hundred, Grays, England
    Active Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 212 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 303 - Ownership of shares – 75% or moreOE
    IIF 303 - Right to appoint or remove directorsOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
  • 232
    111 Ross Walk, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -141,398 GBP2024-04-30
    Officer
    2017-04-05 ~ now
    IIF 636 - Director → ME
    Person with significant control
    2017-04-05 ~ now
    IIF 797 - Ownership of shares – 75% or moreOE
  • 233
    82 Broomhouse Lane, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-02 ~ now
    IIF 213 - Director → ME
    Person with significant control
    2024-06-02 ~ now
    IIF 397 - Ownership of shares – 75% or moreOE
    IIF 397 - Ownership of voting rights - 75% or moreOE
    IIF 397 - Right to appoint or remove directorsOE
  • 234
    82 Broomhouse Lane, Edlington, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-26 ~ dissolved
    IIF 218 - Director → ME
  • 235
    3 Clive Dennis Court, Willesborough, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    531 GBP2021-06-30
    Officer
    2020-06-05 ~ dissolved
    IIF 14 - Director → ME
  • 236
    101 Roehampton Drive, Leicester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-22 ~ now
    IIF 169 - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 237
    International House, 776-778 Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-06 ~ dissolved
    IIF 647 - Director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 853 - Ownership of shares – More than 50% but less than 75%OE
    IIF 853 - Right to appoint or remove directors as a member of a firmOE
    IIF 853 - Has significant influence or control as a member of a firmOE
    IIF 853 - Ownership of voting rights - More than 50% but less than 75%OE
  • 238
    115 Black Eagle Drive, Northfleet, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    119,428 GBP2022-05-31
    Officer
    2021-05-06 ~ now
    IIF 769 - Director → ME
    Person with significant control
    2021-05-06 ~ now
    IIF 937 - Ownership of shares – 75% or moreOE
    IIF 937 - Right to appoint or remove directorsOE
    IIF 937 - Ownership of voting rights - 75% or moreOE
  • 239
    128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,366 GBP2024-05-31
    Officer
    2020-05-04 ~ now
    IIF 868 - Director → ME
    Person with significant control
    2020-05-04 ~ now
    IIF 934 - Ownership of shares – 75% or moreOE
    IIF 934 - Right to appoint or remove directorsOE
    IIF 934 - Ownership of voting rights - 75% or moreOE
  • 240
    3 Mellowes Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2012-03-02 ~ dissolved
    IIF 322 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 469 - Right to appoint or remove directorsOE
    IIF 469 - Ownership of shares – 75% or moreOE
    IIF 469 - Ownership of voting rights - 75% or moreOE
  • 241
    11 Sgt Mark Stansfield Way, Hyde, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,200 GBP2025-03-31
    Officer
    2018-12-13 ~ now
    IIF 435 - Director → ME
    Person with significant control
    2018-12-13 ~ now
    IIF 845 - Ownership of shares – 75% or moreOE
    IIF 845 - Ownership of voting rights - 75% or moreOE
    IIF 845 - Right to appoint or remove directorsOE
  • 242
    638 London Road, Westcliff-on-sea, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,176 GBP2016-10-31
    Officer
    2014-09-01 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 727 - Ownership of shares – 75% or moreOE
  • 243
    Flat 5 53 Holland Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-07 ~ dissolved
    IIF 531 - Director → ME
    Person with significant control
    2022-11-07 ~ dissolved
    IIF 605 - Ownership of shares – 75% or moreOE
    IIF 605 - Ownership of voting rights - 75% or moreOE
    IIF 605 - Right to appoint or remove directorsOE
  • 244
    3 Salwick Way, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2008-07-03 ~ dissolved
    IIF 294 - Director → ME
  • 245
    48 Wilson Close, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    222 GBP2017-04-30
    Officer
    2016-07-26 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 504 - Ownership of shares – 75% or moreOE
    IIF 504 - Ownership of voting rights - 75% or moreOE
    IIF 504 - Right to appoint or remove directorsOE
  • 246
    Clyde Offices, West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2022-06-30
    Officer
    2021-06-16 ~ dissolved
    IIF 475 - Director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 736 - Ownership of shares – 75% or moreOE
    IIF 736 - Ownership of voting rights - 75% or moreOE
  • 247
    22 Gate Lane Radcliffe, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2022-02-03 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 355 - Has significant influence or controlOE
  • 248
    53 Hedgemans Road, Dagenham Essex, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-09 ~ dissolved
    IIF 594 - Director → ME
  • 249
    46 Hughes Road, Ashford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-20 ~ dissolved
    IIF 713 - Director → ME
    Person with significant control
    2021-10-20 ~ dissolved
    IIF 904 - Ownership of shares – 75% or moreOE
    IIF 904 - Ownership of voting rights - 75% or moreOE
    IIF 904 - Right to appoint or remove directorsOE
  • 250
    1st Floor North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -99 GBP2024-11-30
    Officer
    2018-11-12 ~ now
    IIF 219 - Director → ME
    Person with significant control
    2018-11-12 ~ now
    IIF 362 - Ownership of voting rights - 75% or moreOE
    IIF 362 - Ownership of shares – 75% or moreOE
    IIF 362 - Right to appoint or remove directorsOE
  • 251
    31 Anchor Crescent, Hockley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-22 ~ dissolved
    IIF 104 - Director → ME
  • 252
    18 Swinside Close, Middleton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,320 GBP2025-02-28
    Officer
    2016-02-04 ~ now
    IIF 646 - Secretary → ME
  • 253
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,850 GBP2024-04-30
    Officer
    2018-04-19 ~ now
    IIF 273 - Director → ME
    Person with significant control
    2018-04-19 ~ now
    IIF 491 - Ownership of voting rights - 75% or moreOE
    IIF 491 - Ownership of shares – 75% or moreOE
    IIF 491 - Right to appoint or remove directorsOE
  • 254
    56 Hudson Way, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    325 GBP2017-03-31
    Officer
    2015-04-01 ~ dissolved
    IIF 464 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 956 - Ownership of voting rights - 75% or moreOE
    IIF 956 - Right to appoint or remove directorsOE
    IIF 956 - Ownership of shares – 75% or moreOE
  • 255
    10 Prestwick Way, Chellaston, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -143 GBP2023-09-30
    Officer
    2022-09-27 ~ dissolved
    IIF 894 - Director → ME
    Person with significant control
    2022-09-27 ~ dissolved
    IIF 991 - Ownership of voting rights - 75% or moreOE
    IIF 991 - Ownership of shares – 75% or moreOE
    IIF 991 - Right to appoint or remove directorsOE
  • 256
    12b Lanark Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-31 ~ dissolved
    IIF 922 - Secretary → ME
  • 257
    Flat 14 56-58 Bartholomew Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-03 ~ dissolved
    IIF 700 - Director → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 952 - Ownership of voting rights - 75% or moreOE
    IIF 952 - Right to appoint or remove directorsOE
    IIF 952 - Ownership of shares – 75% or moreOE
  • 258
    14 Woodchurch Grange, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-10 ~ dissolved
    IIF 312 - Director → ME
    Person with significant control
    2024-04-10 ~ dissolved
    IIF 382 - Ownership of voting rights - 75% or moreOE
    IIF 382 - Right to appoint or remove directorsOE
    IIF 382 - Ownership of shares – 75% or moreOE
  • 259
    1 Niall Close, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    2025-02-24 ~ now
    IIF 804 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 804 - Right to appoint or remove directorsOE
    IIF 804 - Ownership of shares – More than 25% but not more than 50%OE
  • 260
    10 Windmill Close, Rugby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -255 GBP2025-01-31
    Officer
    2023-01-31 ~ now
    IIF 575 - Director → ME
    Person with significant control
    2023-01-31 ~ now
    IIF 677 - Ownership of voting rights - 75% or moreOE
    IIF 677 - Right to appoint or remove directorsOE
    IIF 677 - Ownership of shares – 75% or moreOE
  • 261
    Flat 1 255 Bromley Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-20 ~ now
    IIF 693 - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 953 - Right to appoint or remove directorsOE
    IIF 953 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 953 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 262
    1st Floor North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,425 GBP2025-08-31
    Officer
    2024-08-08 ~ now
    IIF 383 - Director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 318 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 318 - Right to appoint or remove directorsOE
    IIF 318 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 263
    596 Kingsland Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-10-31
    Officer
    2016-09-23 ~ dissolved
    IIF 515 - Director → ME
    2014-12-15 ~ dissolved
    IIF 619 - Secretary → ME
    Person with significant control
    2016-09-12 ~ dissolved
    IIF 919 - Ownership of shares – 75% or moreOE
  • 264
    C/o Aacsl Accountant Limited 1st Floor North Westgate House, The High, Harlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,873 GBP2024-11-30
    Officer
    2021-11-29 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2021-11-29 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 265
    76 Hollow Croft, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-15 ~ dissolved
    IIF 542 - Director → ME
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 908 - Ownership of voting rights - 75% or moreOE
    IIF 908 - Right to appoint or remove directorsOE
    IIF 908 - Ownership of shares – 75% or moreOE
  • 266
    LATONA CLEANING SERVICES LTD - 2025-11-12
    Flat 9 Charlesworth Court, 50 Abeeywood Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-23 ~ now
    IIF 390 - Director → ME
    Person with significant control
    2025-07-23 ~ now
    IIF 562 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 562 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 562 - Right to appoint or remove directorsOE
  • 267
    21 Hartwell House Gibbs Couch, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,023 GBP2024-09-30
    Officer
    2022-09-28 ~ now
    IIF 440 - Director → ME
    Person with significant control
    2022-09-28 ~ now
    IIF 673 - Ownership of voting rights - 75% or moreOE
    IIF 673 - Right to appoint or remove directorsOE
    IIF 673 - Ownership of shares – 75% or moreOE
  • 268
    134 Hill View Drive, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 224 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of shares – 75% or moreOE
  • 269
    SAMSKY TECHNOLOGY SERVICES LTD - 2025-02-05
    SAMSKY SERVICES LTD - 2022-11-10
    79 Green Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,833 GBP2024-08-31
    Officer
    2019-08-27 ~ now
    IIF 180 - Director → ME
    Person with significant control
    2019-08-27 ~ now
    IIF 304 - Right to appoint or remove directorsOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Ownership of shares – 75% or moreOE
  • 270
    85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,547 GBP2024-10-31
    Officer
    2013-10-07 ~ now
    IIF 572 - Director → ME
    2013-10-07 ~ now
    IIF 821 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 644 - Ownership of shares – More than 25% but not more than 50%OE
  • 271
    14 Projects Drive, Rugby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,277 GBP2024-03-31
    Officer
    2020-02-26 ~ now
    IIF 428 - Director → ME
    Person with significant control
    2020-02-26 ~ now
    IIF 681 - Right to appoint or remove directorsOE
    IIF 681 - Ownership of shares – 75% or moreOE
    IIF 681 - Ownership of voting rights - 75% or moreOE
  • 272
    1 Tregea Rise, Birmingham, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -7,903 GBP2024-10-31
    Officer
    2023-10-12 ~ now
    IIF 907 - Director → ME
    Person with significant control
    2023-10-12 ~ now
    IIF 1001 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1001 - Ownership of shares – More than 25% but not more than 50%OE
  • 273
    84a Little Heath, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -796 GBP2024-04-30
    Officer
    2012-04-02 ~ now
    IIF 234 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 854 - Right to appoint or remove directors as a member of a firmOE
    IIF 854 - Ownership of shares – 75% or moreOE
    IIF 854 - Ownership of voting rights - 75% or moreOE
    IIF 854 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 854 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 854 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 854 - Right to appoint or remove directorsOE
    IIF 854 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 854 - Ownership of shares – 75% or more as a member of a firmOE
  • 274
    54 Sherborne Avenue, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    2014-09-25 ~ dissolved
    IIF 1010 - Director → ME
    Person with significant control
    2016-09-24 ~ dissolved
    IIF 1011 - Ownership of shares – 75% or moreOE
  • 275
    115 Hagley Road, Stourbridge, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2014-05-15 ~ now
    IIF 778 - Director → ME
    2014-05-15 ~ now
    IIF 838 - Secretary → ME
    Person with significant control
    2017-05-15 ~ now
    IIF 806 - Right to appoint or remove directors as a member of a firmOE
    IIF 806 - Right to appoint or remove directorsOE
    IIF 806 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 806 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 276
    Cooper House, Lower Charlton Estate, Shepton Mallet, Somerset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-05-31
    Officer
    2010-11-23 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 905 - Ownership of shares – 75% or moreOE
    IIF 905 - Ownership of voting rights - 75% or moreOE
  • 277
    Suite Ra01 195-197 Wood Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-06-03 ~ now
    IIF 874 - Right to appoint or remove directorsOE
    IIF 874 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 874 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 278
    4 Marvin Close, Earl Shilton, Leicester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -37,130 GBP2025-04-30
    Officer
    2023-04-10 ~ now
    IIF 638 - Director → ME
    Person with significant control
    2023-04-10 ~ now
    IIF 798 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 798 - Right to appoint or remove directorsOE
    IIF 798 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 279
    111, Ross Walk Office B16, Leicester, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    23 GBP2025-06-30
    Officer
    2024-06-23 ~ now
    IIF 170 - Director → ME
    Person with significant control
    2024-06-23 ~ now
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Ownership of shares – 75% or moreOE
  • 280
    4 Marvin Close, Earl Shilton, Leicester, England
    Active Corporate (1 parent)
    Officer
    2026-01-20 ~ now
    IIF 637 - Director → ME
    Person with significant control
    2026-01-20 ~ now
    IIF 799 - Ownership of voting rights - 75% or moreOE
    IIF 799 - Ownership of shares – 75% or moreOE
    IIF 799 - Right to appoint or remove directorsOE
  • 281
    172 Ann Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-18 ~ dissolved
    IIF 340 - Director → ME
    Person with significant control
    2020-06-18 ~ dissolved
    IIF 606 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 606 - Right to appoint or remove directorsOE
  • 282
    45 Bingham Rod, Rochester, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-05 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2024-07-05 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 283
    14/2e Docklands Business Centre 10-16 Tiller Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,149 GBP2024-11-30
    Officer
    2024-11-29 ~ now
    IIF 749 - Director → ME
  • 284
    38 Watersmeet Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-14 ~ dissolved
    IIF 427 - Director → ME
    Person with significant control
    2023-05-14 ~ dissolved
    IIF 558 - Ownership of shares – 75% or moreOE
    IIF 558 - Right to appoint or remove directorsOE
    IIF 558 - Ownership of voting rights - 75% or moreOE
  • 285
    Kemp House, 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,663 GBP2024-02-28
    Officer
    2015-02-16 ~ now
    IIF 436 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 500 - Ownership of shares – 75% or moreOE
  • 286
    Flat 2 31-35 Welford Road, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-02-28 ~ dissolved
    IIF 535 - Director → ME
  • 287
    46 Southfield Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-12 ~ dissolved
    IIF 923 - Director → ME
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 970 - Right to appoint or remove directorsOE
    IIF 970 - Ownership of shares – 75% or moreOE
    IIF 970 - Ownership of voting rights - 75% or moreOE
  • 288
    155 St. Georges Road, Dagenham, England
    Active Corporate (2 parents)
    Officer
    2025-03-13 ~ now
    IIF 724 - Director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 912 - Ownership of shares – 75% or moreOE
    IIF 912 - Right to appoint or remove directorsOE
    IIF 912 - Ownership of voting rights - 75% or moreOE
  • 289
    Suite 11 Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-03-02 ~ dissolved
    IIF 55 - Director → ME
  • 290
    155 St. Georges Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,588 GBP2023-10-31
    Officer
    2018-10-29 ~ now
    IIF 723 - Director → ME
    Person with significant control
    2018-10-29 ~ now
    IIF 911 - Has significant influence or controlOE
  • 291
    Abiemwense Iyen, 72 Gilroy Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2018-05-31
    Officer
    2013-05-24 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 864 - Right to appoint or remove directorsOE
    IIF 864 - Right to appoint or remove directors as a member of a firmOE
    IIF 864 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 292
    Bollin House Bollin Link, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-30 ~ dissolved
    IIF 319 - Director → ME
    Person with significant control
    2017-05-30 ~ dissolved
    IIF 330 - Ownership of shares – 75% or moreOE
    IIF 330 - Right to appoint or remove directorsOE
    IIF 330 - Ownership of voting rights - 75% or moreOE
  • 293
    843 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-15 ~ now
    IIF 472 - Director → ME
    Person with significant control
    2022-06-15 ~ now
    IIF 733 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 733 - Ownership of shares – More than 50% but less than 75%OE
  • 294
    15 Brompton Hill, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,683 GBP2024-04-30
    Officer
    2021-07-18 ~ now
    IIF 309 - Director → ME
    Person with significant control
    2021-07-18 ~ now
    IIF 394 - Ownership of voting rights - 75% or moreOE
    IIF 394 - Ownership of shares – 75% or moreOE
    IIF 394 - Right to appoint or remove directorsOE
  • 295
    403 Leleu Court Ripple Road, Barking, England
    Active Corporate (3 parents)
    Officer
    2025-03-27 ~ now
    IIF 192 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 407 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 407 - Right to appoint or remove directorsOE
  • 296
    14 Amhurst Walk, Thamesmead, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-04 ~ dissolved
    IIF 597 - Director → ME
    2015-02-04 ~ dissolved
    IIF 667 - Secretary → ME
  • 297
    132 Woolwich Church Streets, London, Greenwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    45,000 GBP2024-09-30
    Officer
    2019-09-30 ~ now
    IIF 64 - Director → ME
    2019-09-30 ~ now
    IIF 867 - Secretary → ME
    Person with significant control
    2019-09-30 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 298
    22 Codlin Close Little Billing, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,685 GBP2022-10-31
    Officer
    2020-10-13 ~ dissolved
    IIF 635 - Director → ME
    Person with significant control
    2020-10-13 ~ dissolved
    IIF 910 - Has significant influence or controlOE
  • 299
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,325 GBP2024-03-31
    Person with significant control
    2018-03-26 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or more as a member of a firmOE
  • 300
    14 Projects Drive, Rugby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,183 GBP2024-10-31
    Officer
    2008-10-30 ~ now
    IIF 924 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 680 - Ownership of shares – 75% or moreOE
  • 301
    5 Mafeking Street, Oldham, England
    Active Corporate (2 parents)
    Officer
    2024-12-11 ~ now
    IIF 666 - Director → ME
  • 302
    35 Brookfield Way, Tipton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-10-29 ~ now
    IIF 247 - Director → ME
    Person with significant control
    2023-10-29 ~ now
    IIF 361 - Right to appoint or remove directorsOE
    IIF 361 - Ownership of voting rights - 75% or moreOE
    IIF 361 - Ownership of shares – 75% or moreOE
  • 303
    49 Roundmead, Bedford, England
    Active Corporate (1 parent)
    Officer
    2024-11-05 ~ now
    IIF 480 - Director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 556 - Right to appoint or remove directorsOE
    IIF 556 - Ownership of voting rights - 75% or moreOE
    IIF 556 - Ownership of shares – 75% or moreOE
  • 304
    2 Redruth Square, Sunderland, England
    Active Corporate (1 parent)
    Officer
    2025-11-07 ~ now
    IIF 163 - Director → ME
    Person with significant control
    2025-11-07 ~ now
    IIF 347 - Ownership of shares – 75% or moreOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Right to appoint or remove directorsOE
  • 305
    67 Greyhound Avenue, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -960 GBP2024-05-31
    Officer
    2020-05-28 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2020-05-28 ~ now
    IIF 296 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 296 - Right to appoint or remove directorsOE
    IIF 296 - Ownership of shares – More than 25% but not more than 50%OE
  • 306
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,492 GBP2024-06-30
    Person with significant control
    2020-06-15 ~ now
    IIF 579 - Ownership of shares – 75% or moreOE
    IIF 579 - Right to appoint or remove directorsOE
    IIF 579 - Ownership of voting rights - 75% or moreOE
  • 307
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -44,291 GBP2025-06-30
    Person with significant control
    2018-06-22 ~ now
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 142 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 142 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 142 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 142 - Right to appoint or remove directors as a member of a firmOE
    IIF 142 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 308
    17 Coppenhall Grove, Kitts Green, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    3,672 GBP2025-02-28
    Officer
    2020-02-17 ~ now
    IIF 906 - Director → ME
  • 309
    15 Dudley Street, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-11-03 ~ dissolved
    IIF 269 - Director → ME
    Person with significant control
    2020-11-03 ~ dissolved
    IIF 402 - Right to appoint or remove directorsOE
    IIF 402 - Ownership of shares – 75% or moreOE
    IIF 402 - Ownership of voting rights - 75% or moreOE
  • 310
    The Presbytery English Martyrs Catholic Church, Chalkhill Road, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    2015-06-08 ~ now
    IIF 171 - Director → ME
    Person with significant control
    2018-10-26 ~ now
    IIF 856 - Has significant influence or controlOE
  • 311
    1 Cleveleys Terrace, Leeds, England
    Active Corporate (1 parent)
    Officer
    2026-01-02 ~ now
    IIF 484 - Director → ME
    Person with significant control
    2026-01-02 ~ now
    IIF 688 - Right to appoint or remove directorsOE
    IIF 688 - Ownership of shares – 75% or moreOE
    IIF 688 - Ownership of voting rights - 75% or moreOE
  • 312
    7 Honeysuckle Lane, Bristol, England
    Active Corporate (1 parent)
    Person with significant control
    2025-08-06 ~ now
    IIF 446 - Ownership of shares – More than 25% but not more than 50%OE
  • 313
    7 Honeysuckle Lane, Bristol, Avon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2018-01-09 ~ now
    IIF 200 - Director → ME
    Person with significant control
    2018-01-09 ~ now
    IIF 395 - Right to appoint or remove directorsOE
    IIF 395 - Ownership of shares – 75% or moreOE
    IIF 395 - Ownership of voting rights - 75% or moreOE
  • 314
    293a Dudley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-13 ~ dissolved
    IIF 618 - Director → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 857 - Ownership of voting rights - 75% or moreOE
    IIF 857 - Ownership of shares – 75% or moreOE
    IIF 857 - Right to appoint or remove directorsOE
  • 315
    79 Green Street, London, England
    Active Corporate (1 parent)
    Officer
    2023-10-25 ~ now
    IIF 929 - Director → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 942 - Ownership of voting rights - 75% or moreOE
    IIF 942 - Ownership of shares – 75% or moreOE
    IIF 942 - Right to appoint or remove directorsOE
  • 316
    40 Broad Common Estate, Osbaldeston Road, London
    Dissolved Corporate (2 parents)
    Officer
    2013-02-05 ~ dissolved
    IIF 245 - Director → ME
  • 317
    40 Broad Common Est, Osbaldeston Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-10-30 ~ now
    IIF 244 - Director → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 356 - Ownership of voting rights - 75% or moreOE
    IIF 356 - Ownership of shares – 75% or moreOE
    IIF 356 - Right to appoint or remove directorsOE
  • 318
    PLYMOUTH ENTERPRISE NETWORK CIC - 2026-02-02
    80-84 Unit 8 At The Plot, Union Street, Plymouth, Devon
    Active Corporate (3 parents)
    Officer
    2025-10-15 ~ now
    IIF 522 - Director → ME
    Person with significant control
    2025-10-15 ~ now
    IIF 810 - Right to appoint or remove directorsOE
    IIF 810 - Ownership of voting rights - More than 50% but less than 75%OE
  • 319
    The Old Court House, New Road Avenue, Chatham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    101,826 GBP2024-12-31
    Officer
    2015-06-01 ~ now
    IIF 705 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 974 - Ownership of shares – More than 50% but less than 75%OE
    IIF 974 - Right to appoint or remove directorsOE
    IIF 974 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 974 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 974 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 320
    14 Cherrill Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -188 GBP2025-01-31
    Officer
    2019-02-18 ~ now
    IIF 421 - Director → ME
    Person with significant control
    2022-01-07 ~ now
    IIF 611 - Has significant influence or controlOE
  • 321
    NOBLE GLOBAL RECOURSES UK LTD - 2014-07-25
    124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -964 GBP2024-05-31
    Officer
    2014-05-27 ~ now
    IIF 689 - Director → ME
    Person with significant control
    2017-05-27 ~ now
    IIF 814 - Ownership of shares – More than 50% but less than 75%OE
  • 322
    80 Waverley Street, Oldham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-05-31
    Officer
    2016-05-03 ~ dissolved
    IIF 830 - Director → ME
    Person with significant control
    2016-05-10 ~ dissolved
    IIF 990 - Ownership of shares – 75% or moreOE
  • 323
    23 Garrick Lane, New Waltham, Grimsby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2022-01-19 ~ dissolved
    IIF 696 - Director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 487 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 487 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 487 - Right to appoint or remove directorsOE
  • 324
    101a Eltham High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,113 GBP2023-08-31
    Officer
    2016-08-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-08-18 ~ now
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Has significant influence or control over the trustees of a trustOE
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 325
    Flat 7, Chicheley Court, Sherington Close, Farnborough, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-14 ~ dissolved
    IIF 164 - Director → ME
  • 326
    93 Islay Road, Sinfin, Derby, England
    Active Corporate (2 parents)
    Officer
    2025-02-10 ~ now
    IIF 891 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 989 - Right to appoint or remove directorsOE
    IIF 989 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 989 - Ownership of shares – More than 25% but not more than 50%OE
  • 327
    36 Concraig Gardens, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2014-01-20 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 714 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 714 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 328
    12 Cheswick Close, Crayford, Dartford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2019-08-09 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2019-08-09 ~ dissolved
    IIF 205 - Ownership of shares – 75% or moreOE
  • 329
    Uchenna Iloka, 68 Hilldale Road Hilldale Road, Cheam, Sutton, England
    Dissolved Corporate (4 parents)
    Officer
    2012-08-16 ~ dissolved
    IIF 6 - Director → ME
  • 330
    68 Hilldale Road, Cheam, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,957 GBP2023-10-31
    Officer
    2014-10-07 ~ dissolved
    IIF 3 - Director → ME
    2014-10-07 ~ dissolved
    IIF 291 - Secretary → ME
  • 331
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-07 ~ now
    IIF 316 - Director → ME
    2023-11-07 ~ now
    IIF 826 - Secretary → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 332
    1 Kimbolton Close, Lewisham, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,607 GBP2016-02-28
    Officer
    2014-02-25 ~ dissolved
    IIF 241 - Director → ME
  • 333
    128 Capstone Road, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-10 ~ dissolved
    IIF 410 - Director → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 687 - Ownership of shares – 75% or moreOE
    IIF 687 - Ownership of voting rights - 75% or moreOE
    IIF 687 - Right to appoint or remove directorsOE
  • 334
    4 Calder Court, Amy Johnson Way, Blackpool
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2014-08-08 ~ now
    IIF 620 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 679 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 679 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 679 - Ownership of shares – More than 50% but less than 75%OE
    IIF 679 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 679 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 679 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 335
    17 Bruces Wharf Road, Grays, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-30 ~ dissolved
    IIF 419 - Director → ME
    2015-09-30 ~ dissolved
    IIF 921 - Secretary → ME
  • 336
    6 Mccudden Road, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-02-29
    Officer
    2016-02-04 ~ now
    IIF 320 - Director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 337
    Flat 9 Charlesworth Court, 50 Abbey Wood Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,478 GBP2024-08-31
    Officer
    2014-08-30 ~ now
    IIF 651 - Director → ME
    Person with significant control
    2016-08-30 ~ now
    IIF 933 - Ownership of shares – 75% or moreOE
    IIF 933 - Right to appoint or remove directorsOE
    IIF 933 - Ownership of voting rights - 75% or moreOE
  • 338
    85 Kingsdown Way, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-24 ~ dissolved
    IIF 478 - Director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF 818 - Ownership of voting rights - 75% or moreOE
    IIF 818 - Ownership of shares – 75% or moreOE
    IIF 818 - Right to appoint or remove directorsOE
  • 339
    No.7 Lanark Avenue, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -97,191 GBP2025-01-31
    Officer
    2017-01-03 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2020-02-20 ~ now
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Ownership of shares – 75% or moreOE
    IIF 306 - Right to appoint or remove directorsOE
  • 340
    7 Lanark Avenue, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-24 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2018-01-24 ~ dissolved
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of shares – More than 50% but less than 75%OE
    IIF 175 - Ownership of voting rights - More than 50% but less than 75%OE
  • 341
    Clyde Offices, West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -183,457 GBP2024-09-30
    Officer
    2018-09-10 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2018-09-10 ~ now
    IIF 737 - Ownership of shares – 75% or moreOE
    IIF 737 - Right to appoint or remove directorsOE
    IIF 737 - Ownership of voting rights - 75% or moreOE
  • 342
    1 Blackley Close, Macclesfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,122 GBP2024-02-29
    Officer
    2021-02-01 ~ now
    IIF 511 - Director → ME
    Person with significant control
    2021-02-01 ~ now
    IIF 486 - Ownership of shares – 75% or moreOE
  • 343
    22 Codlin Close Codlin Close, Little Billing, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,574 GBP2023-06-30
    Officer
    2010-06-16 ~ now
    IIF 534 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 954 - Ownership of shares – 75% or moreOE
  • 344
    Enterprise Centre, Shearway Business Park, Shearway Road, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-05-01 ~ dissolved
    IIF 539 - Director → ME
  • 345
    18 Thricknells Close, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF 326 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 552 - Ownership of voting rights - 75% or moreOE
    IIF 552 - Ownership of shares – 75% or moreOE
    IIF 552 - Right to appoint or remove directorsOE
  • 346
    133 Glyndon Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2021-04-19 ~ now
    IIF 223 - Director → ME
    Person with significant control
    2021-04-19 ~ now
    IIF 346 - Ownership of shares – 75% or moreOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Right to appoint or remove directorsOE
  • 347
    15 Crossley Court Cross Road, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-25 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2022-01-23 ~ dissolved
    IIF 699 - Ownership of shares – 75% or moreOE
  • 348
    15 Crossley Court Cross Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-06 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2023-01-06 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
  • 349
    1 Kitchener Road, Bishops Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2018-09-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-09-08 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 350
    183 Wheatfield Drive, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    2022-08-30 ~ now
    IIF 977 - Director → ME
    Person with significant control
    2022-08-30 ~ now
    IIF 996 - Right to appoint or remove directorsOE
    IIF 996 - Ownership of voting rights - 75% or moreOE
    IIF 996 - Ownership of shares – 75% or moreOE
  • 351
    10 Jagger Close, Dartford, England
    Active Corporate (2 parents)
    Officer
    2025-04-18 ~ now
    IIF 768 - Director → ME
    Person with significant control
    2025-04-18 ~ now
    IIF 936 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 936 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 352
    Park Lane House, 47 Broad Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2024-08-31
    Officer
    2023-08-25 ~ now
    IIF 571 - Director → ME
  • 353
    65 Otway Street, Chatham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-29 ~ dissolved
    IIF 765 - Director → ME
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 975 - Ownership of voting rights - 75% or moreOE
    IIF 975 - Has significant influence or controlOE
    IIF 975 - Ownership of shares – 75% or moreOE
    IIF 975 - Right to appoint or remove directorsOE
  • 354
    18 Thricknells Close, Luton, England
    Active Corporate (2 parents)
    Person with significant control
    2025-05-06 ~ now
    IIF 277 - Ownership of shares – 75% or moreOE
  • 355
    6 Chalcombe Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-09 ~ dissolved
    IIF 527 - Director → ME
    Person with significant control
    2023-10-09 ~ dissolved
    IIF 847 - Right to appoint or remove directorsOE
    IIF 847 - Ownership of voting rights - 75% or moreOE
    IIF 847 - Ownership of shares – 75% or moreOE
  • 356
    RAYTOP LIMITED - 2024-02-05
    6 Chalcombe Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,658 GBP2024-05-31
    Officer
    2023-11-03 ~ now
    IIF 526 - Director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 846 - Ownership of voting rights - 75% or moreOE
    IIF 846 - Ownership of shares – 75% or moreOE
    IIF 846 - Right to appoint or remove directorsOE
  • 357
    SC518214 LIMITED - 2025-02-12
    1/1 241 Liddesdale Road, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2015-10-19 ~ now
    IIF 889 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 998 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 998 - Ownership of shares – 75% or moreOE
    IIF 998 - Ownership of voting rights - 75% or moreOE
    IIF 998 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 358
    27 Lavender Close, Romford
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2010-05-05 ~ now
    IIF 521 - Director → ME
    2010-05-05 ~ now
    IIF 828 - Secretary → ME
  • 359
    1/1 241 Liddesdale Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-02-12 ~ now
    IIF 520 - Director → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 800 - Right to appoint or remove directorsOE
    IIF 800 - Ownership of shares – 75% or moreOE
    IIF 800 - Ownership of voting rights - 75% or moreOE
  • 360
    56-58 Lowfield Street, Dartford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-04-27 ~ dissolved
    IIF 843 - Right to appoint or remove directorsOE
    IIF 843 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 843 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 361
    Redemption House Gunnels Wood, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    622 GBP2024-12-31
    Officer
    2018-03-19 ~ now
    IIF 5 - Director → ME
  • 362
    82 Broomhouse Lane, Edlington, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    864 GBP2021-07-31
    Officer
    2020-07-21 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    2020-07-21 ~ dissolved
    IIF 398 - Right to appoint or remove directorsOE
    IIF 398 - Ownership of voting rights - 75% or moreOE
    IIF 398 - Ownership of shares – 75% or moreOE
  • 363
    82 Broomhouse Lane, Edlington, Doncaster, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2023-03-09 ~ now
    IIF 216 - Director → ME
    Person with significant control
    2023-03-09 ~ now
    IIF 396 - Ownership of shares – 75% or moreOE
    IIF 396 - Right to appoint or remove directorsOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
  • 364
    348 East Street, Old Kent Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 604 - Right to appoint or remove directorsOE
    IIF 604 - Has significant influence or control as a member of a firmOE
    IIF 604 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 604 - Right to appoint or remove directors as a member of a firmOE
    IIF 604 - Ownership of shares – 75% or moreOE
    IIF 604 - Ownership of voting rights - 75% or moreOE
    IIF 604 - Has significant influence or control over the trustees of a trustOE
  • 365
    7 Oxford Road, Newham, London
    Dissolved Corporate (4 parents)
    Officer
    2015-06-22 ~ dissolved
    IIF 102 - Director → ME
  • 366
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 376 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 325 - Ownership of shares – 75% or moreOE
    IIF 325 - Right to appoint or remove directorsOE
    IIF 325 - Ownership of voting rights - 75% or moreOE
  • 367
    91 Cossington Road, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-27 ~ dissolved
    IIF 39 - Director → ME
  • 368
    17/7 Clovenstone Park, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2013-01-10 ~ dissolved
    IIF 879 - Director → ME
  • 369
    61a Jayshaw Avenue, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,060 GBP2024-10-31
    Officer
    2021-10-13 ~ now
    IIF 253 - Director → ME
    Person with significant control
    2021-10-13 ~ now
    IIF 506 - Ownership of shares – 75% or moreOE
  • 370
    21 Furlong Avenue, Arnold, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2025-03-17 ~ now
    IIF 437 - Director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 678 - Right to appoint or remove directorsOE
    IIF 678 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 371
    2 Humber Crescent, Scunthorpe, England
    Active Corporate (1 parent)
    Officer
    2025-07-20 ~ now
    IIF 626 - Director → ME
    Person with significant control
    2025-07-20 ~ now
    IIF 865 - Right to appoint or remove directorsOE
    IIF 865 - Ownership of voting rights - 75% or moreOE
    IIF 865 - Ownership of shares – 75% or moreOE
  • 372
    16b Kent Road, Gravesend, England
    Active Corporate (2 parents)
    Person with significant control
    2025-08-14 ~ now
    IIF 609 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 609 - Ownership of shares – More than 25% but not more than 50%OE
  • 373
    70 The Vista, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,917 GBP2024-09-30
    Officer
    2020-09-23 ~ now
    IIF 431 - Director → ME
    Person with significant control
    2020-09-23 ~ now
    IIF 813 - Right to appoint or remove directorsOE
    IIF 813 - Ownership of shares – 75% or moreOE
    IIF 813 - Ownership of voting rights - 75% or moreOE
  • 374
    FAITH AND PRAISE LIMITED - 2024-05-03
    169 Pield Heath Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2021-08-24 ~ now
    IIF 371 - Director → ME
    Person with significant control
    2021-08-24 ~ now
    IIF 560 - Ownership of shares – 75% or moreOE
    IIF 560 - Ownership of voting rights - 75% or moreOE
    IIF 560 - Right to appoint or remove directorsOE
  • 375
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-31 ~ now
    IIF 239 - Director → ME
    2025-12-31 ~ now
    IIF 624 - Secretary → ME
    Person with significant control
    2025-12-31 ~ now
    IIF 503 - Ownership of voting rights - 75% or moreOE
    IIF 503 - Right to appoint or remove directorsOE
    IIF 503 - Ownership of shares – 75% or moreOE
  • 376
    13 Sebastian Close, Coventry, England
    Active Corporate (2 parents)
    Officer
    2025-11-07 ~ now
    IIF 719 - Director → ME
    Person with significant control
    2025-11-07 ~ now
    IIF 943 - Ownership of voting rights - 75% or moreOE
    IIF 943 - Ownership of shares – 75% or moreOE
    IIF 943 - Right to appoint or remove directorsOE
  • 377
    154 Railway Terrace, Rugby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,944 GBP2023-10-31
    Officer
    2022-10-19 ~ now
    IIF 948 - Director → ME
    Person with significant control
    2022-10-19 ~ now
    IIF 984 - Right to appoint or remove directorsOE
    IIF 984 - Ownership of voting rights - 75% or moreOE
    IIF 984 - Ownership of shares – 75% or moreOE
  • 378
    65 Lingfield Avenue, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2013-10-01 ~ dissolved
    IIF 541 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 684 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 684 - Has significant influence or control as a member of a firmOE
    IIF 684 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 684 - Right to appoint or remove directors as a member of a firmOE
  • 379
    531 Kingsland Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,924 GBP2019-04-30
    Officer
    2016-04-20 ~ dissolved
    IIF 902 - Director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 988 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 988 - Right to appoint or remove directors as a member of a firmOE
    IIF 988 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 988 - Right to appoint or remove directorsOE
  • 380
    SAMSKY TRAVEL LTD - 2022-05-17
    79 Green Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,012 GBP2024-11-30
    Officer
    2018-11-05 ~ now
    IIF 181 - Director → ME
    Person with significant control
    2018-11-05 ~ now
    IIF 305 - Ownership of shares – 75% or moreOE
    IIF 305 - Right to appoint or remove directorsOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
  • 381
    2 Spalding Lane, Kesgrave, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2021-10-12 ~ now
    IIF 981 - Director → ME
    Person with significant control
    2021-10-12 ~ now
    IIF 972 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 972 - Right to appoint or remove directorsOE
    IIF 972 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 382
    The Old Court House, New Road Avenue, Chatham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,019 GBP2024-07-31
    Officer
    2010-07-16 ~ now
    IIF 514 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 540 - Ownership of voting rights - 75% or moreOE
    IIF 540 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 540 - Ownership of shares – 75% or moreOE
    IIF 540 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 540 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 540 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 383
    140 Wellington Road, Bilston, England
    Active Corporate (2 parents)
    Officer
    2025-04-02 ~ now
    IIF 760 - Director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 973 - Right to appoint or remove directorsOE
    IIF 973 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 973 - Ownership of shares – More than 25% but not more than 50%OE
  • 384
    SEDE'S PLACE LTD - 2025-08-01
    SÉDÈ’S PLACE LTD - 2025-07-21
    23 Maple Avenue, Eccles, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-06-06 ~ now
    IIF 767 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 608 - Ownership of voting rights - 75% or moreOE
    IIF 608 - Ownership of shares – 75% or moreOE
    IIF 608 - Right to appoint or remove directorsOE
  • 385
    22 Western Avenue, Ashford, England
    Dissolved Corporate (3 parents)
    Officer
    2020-11-15 ~ dissolved
    IIF 368 - Director → ME
    Person with significant control
    2020-11-15 ~ dissolved
    IIF 670 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 670 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 670 - Right to appoint or remove directorsOE
  • 386
    SEEMATHS LIMITED - 2014-06-05
    432 Ackers Drive, Ebbsfleet Valley, Swanscombe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2013-10-04 ~ dissolved
    IIF 145 - Director → ME
  • 387
    67 Russell Quay West Street, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-23 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 795 - Ownership of shares – 75% or moreOE
    IIF 795 - Has significant influence or controlOE
  • 388
    10 Tedham Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-03 ~ now
    IIF 150 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 302 - Right to appoint or remove directorsOE
    IIF 302 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 302 - Ownership of shares – More than 25% but not more than 50%OE
  • 389
    DERMA PALS LTD - 2021-04-09
    1 Bromley Lane, Chislehurst, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-24
    Officer
    2018-07-24 ~ now
    IIF 370 - Director → ME
    Person with significant control
    2018-07-24 ~ now
    IIF 507 - Right to appoint or remove directorsOE
    IIF 507 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 507 - Ownership of shares – More than 25% but not more than 50%OE
  • 390
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-18 ~ now
    IIF 214 - Director → ME
    Person with significant control
    2025-05-18 ~ now
    IIF 400 - Ownership of voting rights - 75% or moreOE
    IIF 400 - Right to appoint or remove directorsOE
    IIF 400 - Ownership of shares – 75% or moreOE
  • 391
    7 Bignell Croft, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    2014-03-28 ~ dissolved
    IIF 842 - Director → ME
  • 392
    Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 278 - Director → ME
  • 393
    27 Nicholas Close, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-11-16 ~ dissolved
    IIF 930 - Director → ME
  • 394
    Justa House, 204 -206 Holbrook Lane, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2015-07-27 ~ dissolved
    IIF 895 - Director → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 992 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 992 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 992 - Right to appoint or remove directorsOE
  • 395
    52 Tower View Road, Great Wyrley, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,739 GBP2025-08-31
    Officer
    2022-08-30 ~ now
    IIF 616 - Director → ME
    Person with significant control
    2022-08-30 ~ now
    IIF 738 - Right to appoint or remove directorsOE
    IIF 738 - Ownership of voting rights - 75% or moreOE
    IIF 738 - Ownership of shares – 75% or moreOE
  • 396
    50 Rye Hill Park, Peckham, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-06 ~ dissolved
    IIF 15 - Director → ME
  • 397
    1 Westminster Close, Hartford, Northwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-19 ~ dissolved
    IIF 27 - Director → ME
    2018-09-19 ~ dissolved
    IIF 752 - Secretary → ME
    Person with significant control
    2018-09-19 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 398
    Doe House Farm, Bradfield Dale, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2016-05-10 ~ dissolved
    IIF 757 - Director → ME
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 962 - Ownership of shares – 75% or moreOE
  • 399
    4385, 08811460 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    63,871 GBP2021-12-31
    Officer
    2013-12-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 297 - Has significant influence or controlOE
  • 400
    115 Hagley Road, Oldswinford, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-05-02 ~ dissolved
    IIF 790 - Director → ME
  • 401
    89 Rawlings Road, Smethwick, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2008-12-22 ~ dissolved
    IIF 772 - LLP Designated Member → ME
  • 402
    47 Ascot Close, Oldbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    2015-07-10 ~ dissolved
    IIF 411 - Director → ME
    Person with significant control
    2016-07-10 ~ dissolved
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 131 - Right to appoint or remove directors as a member of a firmOE
    IIF 131 - Ownership of shares – More than 50% but less than 75%OE
  • 403
    309 Hoe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,409 GBP2024-09-30
    Officer
    2021-10-14 ~ now
    IIF 625 - Director → ME
    Person with significant control
    2021-10-14 ~ now
    IIF 932 - Ownership of shares – 75% or moreOE
  • 404
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-01-12 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    2023-01-12 ~ dissolved
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
  • 405
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-22 ~ dissolved
    IIF 881 - Director → ME
  • 406
    Cornwallis Business Centre, Cornwallis House, Howard Chase, Basildon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,846 GBP2024-09-30
    Officer
    2018-09-24 ~ now
    IIF 513 - Director → ME
    Person with significant control
    2018-09-24 ~ now
    IIF 725 - Has significant influence or controlOE
  • 407
    Suite 4922 Unit 3a 34-35 Hatton Garden Hatton Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2022-08-02 ~ now
    IIF 1005 - Director → ME
    Person with significant control
    2022-08-02 ~ now
    IIF 1007 - Right to appoint or remove directorsOE
    IIF 1007 - Ownership of voting rights - 75% or moreOE
    IIF 1007 - Ownership of shares – 75% or moreOE
  • 408
    15 Greenfield Place, Church Street, Hayes
    Active Corporate (1 parent)
    Equity (Company account)
    -2,917 GBP2024-12-31
    Officer
    2012-12-19 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2016-11-30 ~ now
    IIF 939 - Ownership of shares – 75% or moreOE
  • 409
    Cornwallis Business Centre, Cornwallis House, Howard Chase, Basildon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2019-12-11 ~ now
    IIF 461 - Director → ME
    Person with significant control
    2019-12-11 ~ now
    IIF 671 - Ownership of shares – 75% or moreOE
    IIF 671 - Ownership of voting rights - 75% or moreOE
    IIF 671 - Right to appoint or remove directorsOE
  • 410
    JOB OCEAN LTD - 2024-01-16
    CARE ASSIGNMENT LTD - 2023-06-02
    85 Southwell Close, Chafford Hundred, Grays, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2022-12-05 ~ dissolved
    IIF 272 - Director → ME
  • 411
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    2024-05-20 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2022-02-25 ~ now
    IIF 403 - Ownership of voting rights - 75% or moreOE
    IIF 403 - Ownership of shares – 75% or moreOE
    IIF 403 - Right to appoint or remove directorsOE
  • 412
    187 Enville Street, Stourbridge, West Midlands
    Active Corporate (3 parents)
    Officer
    2018-10-05 ~ now
    IIF 781 - Director → ME
  • 413
    12 Hagley Road, Stourbridge, England
    Active Corporate (5 parents)
    Officer
    2024-04-29 ~ now
    IIF 779 - Director → ME
  • 414
    Flat 23 Wessex Gate, Malmesbury Park Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-12-29 ~ dissolved
    IIF 336 - Director → ME
  • 415
    19 Percy Street, Bootle, England
    Active Corporate (2 parents)
    Officer
    2025-09-25 ~ now
    IIF 565 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 672 - Ownership of shares – More than 50% but less than 75%OE
    IIF 672 - Right to appoint or remove directorsOE
    IIF 672 - Ownership of voting rights - More than 50% but less than 75%OE
  • 416
    Flat 1804 4 Cutter Lane, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-25 ~ now
    IIF 366 - Director → ME
    Person with significant control
    2025-04-25 ~ now
    IIF 450 - Ownership of voting rights - 75% or moreOE
    IIF 450 - Ownership of shares – 75% or moreOE
    IIF 450 - Right to appoint or remove directorsOE
  • 417
    53 Hunt Close, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 945 - Director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 985 - Right to appoint or remove directorsOE
    IIF 985 - Ownership of shares – 75% or moreOE
    IIF 985 - Ownership of voting rights - 75% or moreOE
  • 418
    Flat 2 Lower Bar, Newport, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    985 GBP2025-01-31
    Officer
    2022-03-08 ~ now
    IIF 240 - Director → ME
    2019-01-29 ~ now
    IIF 761 - Secretary → ME
  • 419
    28 Wheatdole, Orton Goldhay, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,193 GBP2025-06-30
    Officer
    2018-06-13 ~ now
    IIF 424 - Director → ME
    Person with significant control
    2018-06-13 ~ now
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
  • 420
    96 High Street, Mosborough, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-26 ~ dissolved
    IIF 994 - Director → ME
    Person with significant control
    2023-06-26 ~ dissolved
    IIF 995 - Right to appoint or remove directorsOE
    IIF 995 - Ownership of shares – More than 50% but less than 75%OE
    IIF 995 - Ownership of voting rights - More than 50% but less than 75%OE
  • 421
    4385, 12136886 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2023-08-31
    Officer
    2019-08-02 ~ now
    IIF 640 - Director → ME
    Person with significant control
    2019-08-02 ~ now
    IIF 915 - Ownership of shares – 75% or moreOE
    IIF 915 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 915 - Right to appoint or remove directorsOE
    IIF 915 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 915 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 915 - Ownership of voting rights - 75% or moreOE
  • 422
    1 School Cottages School Lane, Wick, Pershore, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2023-05-09 ~ dissolved
    IIF 784 - Director → ME
    Person with significant control
    2023-05-09 ~ dissolved
    IIF 805 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 805 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 423
    Penhurst House Suite Eleven, 352-356 Battersea Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-31 ~ dissolved
    IIF 54 - Director → ME
    2011-10-31 ~ dissolved
    IIF 771 - Secretary → ME
  • 424
    33 Caspian Way, Purfleet-on-thames, England
    Active Corporate (1 parent)
    Officer
    2025-08-18 ~ now
    IIF 543 - Director → ME
    Person with significant control
    2025-08-18 ~ now
    IIF 820 - Ownership of voting rights - 75% or moreOE
    IIF 820 - Right to appoint or remove directorsOE
    IIF 820 - Ownership of shares – 75% or moreOE
  • 425
    Flat 8 6 Chantry Close, London
    Active Corporate (1 parent)
    Equity (Company account)
    -7,695 GBP2023-04-30
    Officer
    2018-07-02 ~ now
    IIF 630 - Director → ME
    2014-04-23 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 701 - Ownership of shares – 75% or moreOE
  • 426
    394 Whitehall Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-03-08 ~ dissolved
    IIF 13 - Director → ME
  • 427
    28 Anerley Court, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-29 ~ dissolved
    IIF 434 - Director → ME
    Person with significant control
    2017-11-29 ~ dissolved
    IIF 610 - Ownership of shares – 75% or moreOE
  • 428
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,134 GBP2024-07-31
    Officer
    2021-07-22 ~ now
    IIF 373 - Director → ME
    Person with significant control
    2021-07-22 ~ now
    IIF 559 - Has significant influence or control as a member of a firmOE
    IIF 559 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 429
    5 Bishop Ken Road, Harrow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    21,028 GBP2015-08-31
    Officer
    2010-08-17 ~ dissolved
    IIF 235 - Director → ME
  • 430
    17 Paget Row, Gillingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -57 GBP2024-06-30
    Officer
    2023-06-14 ~ now
    IIF 276 - Director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 607 - Right to appoint or remove directorsOE
  • 431
    Flat 2, The Terrace, Garner Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,021 GBP2024-12-31
    Officer
    2019-11-14 ~ now
    IIF 645 - Director → ME
  • 432
    24 Summerhill Close, Haywards Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2014-11-11 ~ now
    IIF 50 - Director → ME
    2014-11-11 ~ now
    IIF 762 - Secretary → ME
    Person with significant control
    2016-07-16 ~ now
    IIF 160 - Has significant influence or controlOE
  • 433
    108 Barnmead, Haywards Heath, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2014-04-22 ~ dissolved
    IIF 51 - Director → ME
  • 434
    7 Hampton Terrace, Edinburgh
    Active Corporate (9 parents)
    Officer
    2019-07-08 ~ now
    IIF 249 - Director → ME
  • 435
    3 Clive Dennis Court, Willesborough, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,776 GBP2023-12-31
    Officer
    2019-08-27 ~ now
    IIF 206 - Director → ME
  • 436
    4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-18 ~ dissolved
    IIF 375 - Director → ME
    Person with significant control
    2021-03-18 ~ dissolved
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
  • 437
    1st Floor North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,714 GBP2025-07-31
    Officer
    2024-07-31 ~ now
    IIF 525 - Director → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 518 - Ownership of shares – 75% or moreOE
    IIF 518 - Right to appoint or remove directorsOE
    IIF 518 - Ownership of voting rights - 75% or moreOE
  • 438
    88 Cantley Road, Great Denham, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-05-30 ~ dissolved
    IIF 691 - Director → ME
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 859 - Ownership of shares – 75% or moreOE
    IIF 859 - Ownership of voting rights - 75% or moreOE
    IIF 859 - Right to appoint or remove directorsOE
  • 439
    36, Preston Street Preston Street, Faversham, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,814 GBP2016-03-31
    Officer
    2016-01-05 ~ dissolved
    IIF 766 - Director → ME
  • 440
    Tof Services Ltd 3rd Floor 86-90 Paul Street, Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,820 GBP2024-04-30
    Officer
    2025-01-20 ~ now
    IIF 311 - Director → ME
    2021-04-14 ~ now
    IIF 747 - Secretary → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 317 - Ownership of voting rights - 75% or moreOE
    IIF 317 - Right to appoint or remove directorsOE
    IIF 317 - Ownership of shares – 75% or moreOE
  • 441
    1st Floor North Westgate House, Harlow, Harlow Essex, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-05-24 ~ now
    IIF 90 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Right to appoint or remove directors as a member of a firmOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 442
    15 Sandstone Drive, Kemsley, Sittingbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,295 GBP2024-03-31
    Officer
    2020-02-07 ~ now
    IIF 323 - Director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 601 - Right to appoint or remove directors as a member of a firmOE
    IIF 601 - Right to appoint or remove directorsOE
    IIF 601 - Ownership of shares – 75% or moreOE
    IIF 601 - Ownership of voting rights - 75% or moreOE
    IIF 601 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 443
    32 Harvard Court, Colchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -859 GBP2017-05-31
    Officer
    2016-05-10 ~ dissolved
    IIF 331 - Director → ME
    Person with significant control
    2016-05-10 ~ dissolved
    IIF 393 - Ownership of shares – 75% or moreOE
  • 444
    35 Rainbow Avenue, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-02 ~ dissolved
    IIF 281 - Director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 492 - Right to appoint or remove directorsOE
    IIF 492 - Ownership of voting rights - 75% or moreOE
    IIF 492 - Ownership of shares – 75% or moreOE
  • 445
    Unit 8, The Plot, 80-84, Union Street, Plymouth, Devon, England
    Active Corporate (3 parents)
    Officer
    2025-08-26 ~ now
    IIF 524 - Director → ME
    Person with significant control
    2025-08-26 ~ now
    IIF 811 - Right to appoint or remove directorsOE
    IIF 811 - Ownership of voting rights - More than 50% but less than 75%OE
  • 446
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    2,971 GBP2025-01-31
    Officer
    2024-01-09 ~ now
    IIF 523 - Director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 447
    2 Balgownie View, Bridge Of Don, Aberdeen, Aberdeenshire, Scotland
    Active Corporate (2 parents)
    Officer
    2026-01-30 ~ now
    IIF 364 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 386 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 386 - Right to appoint or remove directorsOE
    IIF 386 - Ownership of shares – More than 50% but less than 75%OE
  • 448
    11 Catterick Close, Corby, England
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 238 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 502 - Ownership of voting rights - 75% or moreOE
    IIF 502 - Ownership of shares – 75% or moreOE
    IIF 502 - Right to appoint or remove directorsOE
  • 449
    24 Holborn Viaduct, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2013-08-09 ~ dissolved
    IIF 470 - Director → ME
  • 450
    32 Barnstaple Road, Harold Hill, Romford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2011-08-01 ~ dissolved
    IIF 100 - Director → ME
  • 451
    Craydon House 1 Edison Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -86,352 GBP2024-02-28
    Officer
    2021-02-08 ~ now
    IIF 926 - Director → ME
    Person with significant control
    2021-02-08 ~ now
    IIF 987 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 987 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 987 - Ownership of shares – More than 50% but less than 75%OE
    IIF 987 - Right to appoint or remove directorsOE
    IIF 987 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 987 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 987 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 452
    3 Salwick Way Peacock Garden, Gorton, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    11,381 GBP2016-06-30
    Officer
    2015-06-22 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 444 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 444 - Ownership of shares – More than 50% but less than 75%OE
    IIF 444 - Right to appoint or remove directorsOE
  • 453
    1st Floor North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,548 GBP2024-09-30
    Officer
    2020-09-21 ~ now
    IIF 207 - Director → ME
    Person with significant control
    2020-09-21 ~ now
    IIF 262 - Ownership of shares – 75% or moreOE
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
  • 454
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,102 GBP2025-06-30
    Person with significant control
    2020-06-29 ~ now
    IIF 583 - Ownership of shares – 75% or moreOE
    IIF 583 - Right to appoint or remove directorsOE
    IIF 583 - Ownership of voting rights - 75% or moreOE
  • 455
    426 Greenwood Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,561 GBP2024-07-31
    Officer
    2022-07-31 ~ now
    IIF 425 - Director → ME
    Person with significant control
    2022-07-31 ~ now
    IIF 557 - Right to appoint or remove directorsOE
    IIF 557 - Ownership of voting rights - 75% or moreOE
    IIF 557 - Ownership of shares – 75% or moreOE
  • 456
    GOGEN UJT ESTATE LTD - 2021-02-27
    17 Bruces Wharf Road, Grays, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2021-02-08 ~ dissolved
    IIF 458 - Director → ME
    Person with significant control
    2021-02-08 ~ dissolved
    IIF 453 - Ownership of shares – 75% or moreOE
    IIF 453 - Ownership of voting rights - 75% or moreOE
    IIF 453 - Right to appoint or remove directorsOE
  • 457
    11 Clock Tower Mews, Thamesmead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-04 ~ dissolved
    IIF 29 - Director → ME
  • 458
    49 Valley Road, Wolverhampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-09-04 ~ dissolved
    IIF 254 - Director → ME
  • 459
    Unit 1a New Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
  • 460
    15 Stafford Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-27 ~ dissolved
    IIF 333 - Director → ME
    Person with significant control
    2020-01-27 ~ dissolved
    IIF 686 - Ownership of shares – 75% or moreOE
    IIF 686 - Right to appoint or remove directorsOE
    IIF 686 - Ownership of voting rights - 75% or moreOE
  • 461
    411 Ilford Lane, Ilford
    Dissolved Corporate (1 parent)
    Officer
    2014-09-03 ~ dissolved
    IIF 17 - Director → ME
  • 462
    51 Cramlington Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-05-12 ~ dissolved
    IIF 284 - Director → ME
    Person with significant control
    2022-05-12 ~ dissolved
    IIF 490 - Right to appoint or remove directorsOE
    IIF 490 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 490 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 463
    77 Ennismore Road, Old Swan, Liverpool, England
    Active Corporate (6 parents)
    Officer
    2025-07-29 ~ now
    IIF 432 - Director → ME
  • 464
    1/1 241 1/1, 241, Liddesdale Road, Glasgow City, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-24
    Officer
    2022-01-06 ~ now
    IIF 890 - Director → ME
    Person with significant control
    2022-01-06 ~ now
    IIF 999 - Right to appoint or remove directorsOE
    IIF 999 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 999 - Ownership of shares – More than 25% but not more than 50%OE
  • 465
    14 Bramley Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -874.31 GBP2024-05-31
    Officer
    2022-05-04 ~ now
    IIF 544 - Director → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 675 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 675 - Right to appoint or remove directorsOE
    IIF 675 - Ownership of shares – More than 25% but not more than 50%OE
  • 466
    347 Shoreham Street 347 Shoreham Street, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-21 ~ dissolved
    IIF 695 - Director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 851 - Right to appoint or remove directorsOE
    IIF 851 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 851 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 467
    20 Dundonnell Way, Dunfermline, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    2016-09-19 ~ dissolved
    IIF 880 - Director → ME
    Person with significant control
    2016-09-19 ~ dissolved
    IIF 961 - Has significant influence or controlOE
  • 468
    1st Floor, 13 Hagley Road Hagley Road, Stourbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-22 ~ dissolved
    IIF 789 - Director → ME
  • 469
    Unit 7 Manderwood Park 3 Nutfield Road, Lisnaskea, Enniskillen, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2024-04-07 ~ now
    IIF 978 - Director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 1002 - Ownership of shares – 75% or moreOE
    IIF 1002 - Right to appoint or remove directorsOE
    IIF 1002 - Ownership of voting rights - 75% or moreOE
  • 470
    25 Halt Robin Road, Belvedere, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    30,444 GBP2025-03-31
    Officer
    2018-03-15 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2018-03-15 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Right to appoint or remove directors as a member of a firmOE
  • 471
    27 Compton Road, Leeds, England
    Active Corporate (6 parents)
    Officer
    2025-11-10 ~ now
    IIF 481 - Director → ME
  • 472
    121 Burnham Road, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-28 ~ dissolved
    IIF 951 - Director → ME
  • 473
    Flat 11 Portland Mansions, Portland Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-05 ~ dissolved
    IIF 289 - Director → ME
    Person with significant control
    2023-11-05 ~ dissolved
    IIF 405 - Right to appoint or remove directorsOE
    IIF 405 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 405 - Ownership of shares – More than 25% but not more than 50%OE
  • 474
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -73,546 GBP2024-10-31
    Officer
    2011-10-05 ~ now
    IIF 182 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 350 - Has significant influence or controlOE
    IIF 350 - Ownership of shares – 75% or moreOE
    IIF 350 - Right to appoint or remove directorsOE
    IIF 350 - Ownership of voting rights - 75% or moreOE
Ceased 100
  • 1
    Capital Office, Kemp House, 152 - 160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,489 GBP2024-02-29
    Officer
    2019-02-01 ~ 2020-02-01
    IIF 381 - Director → ME
  • 2
    ROTABLISS LTD - 2024-09-10
    18 Thricknells Close, Luton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2024-09-07 ~ 2025-05-20
    IIF 328 - Director → ME
  • 3
    41 Tame Crossing, Wednesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,172 GBP2025-02-28
    Officer
    2016-02-16 ~ 2016-03-18
    IIF 279 - Director → ME
  • 4
    40 Portmeadow Walk, South Thamesmead, London
    Active Corporate (1 parent)
    Equity (Company account)
    -480 GBP2024-09-30
    Officer
    2011-09-13 ~ 2011-11-14
    IIF 65 - Director → ME
  • 5
    85 Kingsdown Way, Southampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,206 GBP2024-03-31
    Officer
    2022-08-29 ~ 2022-09-08
    IIF 479 - Director → ME
    2018-03-16 ~ 2018-05-01
    IIF 433 - Director → ME
  • 6
    OMOYEMWEN IRENE OJOBO LTD - 2015-05-27
    5 Studley Crescent, Longfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,298 GBP2024-11-30
    Officer
    2009-11-09 ~ 2014-12-01
    IIF 133 - Director → ME
    2015-08-31 ~ 2016-08-01
    IIF 369 - Director → ME
  • 7
    11 St Luke's Close, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2024-04-10 ~ 2025-08-13
    IIF 489 - Director → ME
    Person with significant control
    2024-04-10 ~ 2025-08-13
    IIF 227 - Ownership of voting rights - 75% or more OE
    IIF 227 - Ownership of shares – 75% or more OE
    IIF 227 - Right to appoint or remove directors OE
  • 8
    154 Railway Terrace, Rugby, England
    Active Corporate (1 parent)
    Officer
    2025-02-27 ~ 2025-11-20
    IIF 873 - Secretary → ME
  • 9
    1 Westminster Close, Hartford, Northwich, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -53,890 GBP2024-02-29
    Officer
    2020-02-05 ~ 2020-05-29
    IIF 28 - Director → ME
    2020-02-05 ~ 2020-05-29
    IIF 751 - Secretary → ME
  • 10
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,932 GBP2024-08-31
    Officer
    2020-01-01 ~ 2025-03-28
    IIF 655 - Director → ME
  • 11
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,872 GBP2024-09-30
    Officer
    2020-06-22 ~ 2025-03-28
    IIF 654 - Director → ME
    2020-02-01 ~ 2020-06-22
    IIF 342 - Director → ME
  • 12
    124 City Road 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    75 GBP2024-10-31
    Officer
    2024-06-17 ~ 2025-08-31
    IIF 993 - Director → ME
    2024-06-08 ~ 2024-06-17
    IIF 870 - Secretary → ME
  • 13
    27 Western Road, Hagley, Stourbridge
    Dissolved Corporate (2 parents)
    Officer
    2011-11-11 ~ 2013-03-25
    IIF 791 - Director → ME
  • 14
    C/o: Begbies Traynor (central) Llp, River Court 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -5,746 GBP2024-03-31
    Officer
    2013-01-14 ~ 2013-01-14
    IIF 313 - Director → ME
    Person with significant control
    2017-01-14 ~ 2018-04-09
    IIF 497 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-19 ~ 2025-03-28
    IIF 595 - Director → ME
  • 16
    Lume Cinema, Green Street, Kidderminster, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-19 ~ 2021-11-03
    IIF 788 - Director → ME
  • 17
    BEQUESTCAPITAL ESTATE LTD - 2021-10-19
    7 Bell Yard, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    807 GBP2024-11-30
    Officer
    2025-09-04 ~ 2025-09-04
    IIF 896 - Director → ME
    2023-12-18 ~ 2025-07-22
    IIF 710 - Director → ME
    2019-11-25 ~ 2023-12-18
    IIF 629 - Director → ME
    Person with significant control
    2019-11-25 ~ 2023-12-18
    IIF 231 - Ownership of shares – 75% or more OE
    IIF 231 - Right to appoint or remove directors OE
    IIF 231 - Ownership of voting rights - 75% or more OE
  • 18
    Second Floor, 105-107 New Union Street New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2018-09-05 ~ 2018-09-06
    IIF 462 - Director → ME
  • 19
    BRAINIAC CONSULTING LTD - 2023-04-25
    Provident House, 44 Harpur Street, Bedford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    223 GBP2024-09-30
    Officer
    2023-10-18 ~ 2024-05-28
    IIF 836 - Director → ME
  • 20
    85 Southwell Close, Chafford Hundred, Grays, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    2022-12-05 ~ 2023-05-25
    IIF 359 - Right to appoint or remove directors OE
    IIF 359 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 359 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    15 Greenfield Place, Church Street, Hayes
    Active Corporate (2 parents)
    Equity (Company account)
    -739 GBP2024-07-31
    Officer
    2012-07-18 ~ 2012-12-17
    IIF 79 - Director → ME
  • 22
    1 Ashmead Court, Greenhithe, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-31 ~ 2023-12-18
    IIF 631 - Director → ME
    Person with significant control
    2022-07-31 ~ 2023-12-18
    IIF 816 - Ownership of voting rights - 75% or more OE
    IIF 816 - Right to appoint or remove directors OE
    IIF 816 - Ownership of shares – 75% or more OE
  • 23
    C/o Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (1 parent)
    Equity (Company account)
    942 GBP2023-06-30
    Person with significant control
    2019-07-01 ~ 2019-09-01
    IIF 603 - Ownership of shares – 75% or more OE
    IIF 603 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 603 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 603 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 603 - Ownership of voting rights - 75% or more OE
    IIF 603 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 603 - Right to appoint or remove directors OE
  • 24
    128 Capstone Road, Bromley
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,347 GBP2016-09-30
    Officer
    2014-09-22 ~ 2015-06-03
    IIF 745 - Secretary → ME
  • 25
    9 May Road, Gillingham, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -236 GBP2018-08-31
    Officer
    2013-08-06 ~ 2013-09-10
    IIF 338 - Director → ME
  • 26
    DAUGHTERS OF THE HOLY SPIRIT INTERNATIONAL WOMEN'S FOLLOWSHIP UK LTD - 2020-03-02
    1st Floor, Gibson House 800, High Road, Tottenham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-18 ~ 2021-07-01
    IIF 564 - Director → ME
  • 27
    4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -21,882 GBP2024-09-30
    Officer
    2019-08-30 ~ 2022-02-22
    IIF 759 - Director → ME
    Person with significant control
    2019-08-30 ~ 2022-02-22
    IIF 918 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 918 - Right to appoint or remove directors OE
    IIF 918 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    Apartment 41 Apartment 41, 69 Funice Hill Furnace Hill, White Croft Work, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2024-09-01 ~ 2025-11-20
    IIF 949 - Director → ME
  • 29
    24072, Sc527331: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28 GBP2021-12-13
    Officer
    2016-02-19 ~ 2016-02-19
    IIF 48 - Director → ME
  • 30
    Da12 2dw, 17 Eaton Place, Larkfield, Aylesford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,792 GBP2024-07-31
    Officer
    2012-07-11 ~ 2014-01-01
    IIF 20 - Director → ME
  • 31
    22 Robertson Close, Broxbourne, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-12-04 ~ 2010-02-01
    IIF 21 - Director → ME
  • 32
    Unit 11 York House Green Lane West Preston Green Lane West, Garstang, Preston, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2021-06-01 ~ 2021-07-23
    IIF 337 - Right to appoint or remove directors OE
    IIF 337 - Ownership of shares – 75% or more OE
    IIF 337 - Ownership of voting rights - 75% or more OE
  • 33
    17 Bruces Wharf Road, Grays, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-20 ~ 2021-03-22
    IIF 459 - Director → ME
  • 34
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,513 GBP2024-02-29
    Officer
    2019-03-19 ~ 2019-10-02
    IIF 455 - Director → ME
    2019-01-30 ~ 2019-11-15
    IIF 414 - Director → ME
  • 35
    ELLI'S KITCHEN LTD - 2025-03-24
    7 Pinnacle Hill, Bexleyheath, England
    Active Corporate (1 parent)
    Officer
    2024-11-01 ~ 2024-11-05
    IIF 545 - Director → ME
    2024-11-01 ~ 2024-11-02
    IIF 295 - Director → ME
  • 36
    1st Floor North Westgate House, The Hight, The High, Harlow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    616 GBP2020-08-31
    Officer
    2013-08-13 ~ 2020-11-17
    IIF 422 - Director → ME
    2013-08-13 ~ 2022-04-26
    IIF 823 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-08-02
    IIF 683 - Ownership of shares – 75% or more OE
    IIF 683 - Has significant influence or control as a member of a firm OE
    IIF 683 - Ownership of voting rights - 75% or more OE
    IIF 683 - Right to appoint or remove directors OE
    2020-12-02 ~ 2022-04-26
    IIF 862 - Has significant influence or control OE
    2019-06-08 ~ 2020-12-02
    IIF 166 - Has significant influence or control OE
  • 37
    Room 5 Business Centre Greets Green Community, 157 Wood Lane, West Bromwich, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    285 GBP2021-12-31
    Officer
    2018-11-14 ~ 2022-08-25
    IIF 773 - Director → ME
  • 38
    Lume Cinema, Green Street, Kidderminster, England
    Dissolved Corporate (4 parents)
    Officer
    2021-06-08 ~ 2021-11-03
    IIF 787 - Director → ME
  • 39
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,762 GBP2024-10-31
    Officer
    2014-10-27 ~ 2018-11-13
    IIF 384 - Director → ME
    2019-03-25 ~ 2019-03-25
    IIF 385 - Director → ME
    Person with significant control
    2017-02-04 ~ 2018-11-13
    IIF 483 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    Lume Cinema, Green Street, Kidderminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,061 GBP2023-02-28
    Officer
    2021-04-30 ~ 2021-11-04
    IIF 774 - Director → ME
  • 41
    35 Marcella Road, Angel Town Estate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2016-11-08 ~ 2019-12-20
    IIF 664 - Director → ME
  • 42
    FIRST-STRING PROPERTY LIMITED - 2022-08-10
    85-87 Bayham Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -469,005 GBP2023-12-31
    Officer
    2015-12-11 ~ 2016-01-01
    IIF 476 - Director → ME
  • 43
    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
    2014-04-16 ~ 2015-08-18
    IIF 332 - Director → ME
  • 44
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2016-08-01 ~ 2016-11-03
    IIF 712 - Director → ME
  • 45
    GAG325 LIMITED - 2011-01-24
    Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2013-09-02 ~ 2014-04-25
    IIF 124 - Director → ME
  • 46
    Apt 6 N0 477 Rathbourne Court, Stoney Stanton Road, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-03-12 ~ 2013-07-05
    IIF 7 - Director → ME
  • 47
    6-7 Park Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000,000 GBP2017-11-30
    Officer
    2015-11-11 ~ 2016-04-04
    IIF 721 - Director → ME
  • 48
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,743 GBP2024-01-31
    Officer
    2020-08-28 ~ 2020-10-04
    IIF 661 - Director → ME
    2020-10-02 ~ 2020-10-03
    IIF 344 - Director → ME
    2020-10-04 ~ 2021-03-22
    IIF 343 - Director → ME
    2012-01-13 ~ 2020-06-29
    IIF 184 - Director → ME
    2021-03-23 ~ 2025-03-28
    IIF 660 - Director → ME
    2012-05-13 ~ 2016-08-14
    IIF 722 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-29
    IIF 578 - Ownership of shares – 75% or more OE
    2016-10-28 ~ 2020-10-04
    IIF 580 - Ownership of voting rights - 75% or more OE
    IIF 580 - Ownership of shares – 75% or more OE
    IIF 580 - Right to appoint or remove directors OE
    IIF 580 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 580 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 580 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 580 - Right to appoint or remove directors as a member of a firm OE
    2021-11-15 ~ 2022-01-07
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 195 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 195 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 195 - Right to appoint or remove directors as a member of a firm OE
    IIF 195 - Ownership of voting rights - 75% or more OE
    2020-10-02 ~ 2020-10-03
    IIF 451 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 451 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 451 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 451 - Right to appoint or remove directors OE
    IIF 451 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 451 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    2020-10-04 ~ 2021-03-22
    IIF 452 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 452 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 452 - Ownership of voting rights - 75% or more OE
    IIF 452 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 452 - Right to appoint or remove directors as a member of a firm OE
    IIF 452 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 452 - Ownership of shares – 75% or more OE
    IIF 452 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 452 - Right to appoint or remove directors OE
  • 49
    INFINITY HOLY GRACE LTD - 2018-01-19
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    124,154 GBP2024-11-30
    Officer
    2011-11-07 ~ 2020-06-12
    IIF 653 - Director → ME
    2020-07-26 ~ 2025-03-23
    IIF 658 - Director → ME
    2012-12-10 ~ 2016-08-12
    IIF 720 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-22
    IIF 584 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 584 - Ownership of shares – 75% or more OE
    IIF 584 - Ownership of shares – 75% or more as a member of a firm OE
  • 50
    1 Niall Close, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-08-01 ~ 2026-01-07
    IIF 775 - Director → ME
  • 51
    TRANSFORM GENERATION INTERNATIONAL LTD - 2024-06-12
    C/o Aacsl Accountants Ltd, 1st Floor North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,618 GBP2024-10-31
    Officer
    2021-10-14 ~ 2021-10-21
    IIF 835 - Director → ME
    Person with significant control
    2021-10-14 ~ 2021-10-21
    IIF 957 - Right to appoint or remove directors OE
    IIF 957 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    27 Heathcroft Avenue, Sunbury-on-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    90 GBP2024-04-30
    Officer
    2016-09-16 ~ 2016-11-10
    IIF 882 - Director → ME
  • 53
    155 Beeston Courts, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,140 GBP2024-02-29
    Officer
    2020-02-03 ~ 2020-09-07
    IIF 413 - Director → ME
    2020-09-07 ~ 2021-12-13
    IIF 456 - Director → ME
    2021-12-13 ~ 2021-12-13
    IIF 415 - Director → ME
    Person with significant control
    2020-09-08 ~ 2021-12-13
    IIF 354 - Ownership of shares – 75% or more OE
    2020-02-03 ~ 2020-09-06
    IIF 550 - Ownership of voting rights - 75% or more OE
    IIF 550 - Right to appoint or remove directors OE
    IIF 550 - Ownership of shares – 75% or more OE
  • 54
    22 St. Marks Grove, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,257 GBP2024-07-31
    Officer
    2019-07-15 ~ 2023-09-28
    IIF 467 - Director → ME
    Person with significant control
    2019-07-15 ~ 2023-09-28
    IIF 468 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 468 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    18 Swinside Close, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,186 GBP2025-02-28
    Officer
    2020-01-01 ~ 2020-01-02
    IIF 339 - Director → ME
  • 56
    18 Swinside Close, Middleton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,320 GBP2025-02-28
    Officer
    2016-02-04 ~ 2026-02-03
    IIF 35 - Director → ME
  • 57
    56 Hudson Way, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    325 GBP2017-03-31
    Officer
    2012-03-07 ~ 2013-04-06
    IIF 274 - Director → ME
    2013-06-05 ~ 2013-06-06
    IIF 463 - Director → ME
  • 58
    Lume Cinema, Green Street, Kidderminster, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,123 GBP2022-08-31
    Officer
    2020-08-07 ~ 2021-12-10
    IIF 780 - Director → ME
    Person with significant control
    2020-08-07 ~ 2022-01-31
    IIF 807 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 807 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    London Bromley South, One Elmfield Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    558 GBP2024-08-31
    Officer
    2023-11-22 ~ 2025-02-06
    IIF 321 - Director → ME
  • 60
    8 Digby Road, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2009-08-13 ~ 2009-12-23
    IIF 509 - Director → ME
  • 61
    1 Niall Close, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-02-24 ~ 2026-01-07
    IIF 777 - Director → ME
  • 62
    596 Kingsland Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-10-31
    Officer
    2016-09-23 ~ 2016-09-26
    IIF 576 - Director → ME
  • 63
    45 Linnet Close, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,297 GBP2024-09-30
    Officer
    2016-08-01 ~ 2016-08-03
    IIF 886 - Director → ME
  • 64
    36 Russell Close Bexleyheath, Russell Close, Bexleyheath, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,917 GBP2016-11-30
    Officer
    2012-11-26 ~ 2012-11-26
    IIF 1 - Director → ME
  • 65
    30 Ropery Road, Gates Head, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,236 GBP2024-08-31
    Officer
    2017-08-29 ~ 2019-06-12
    IIF 154 - Director → ME
    Person with significant control
    2017-08-29 ~ 2019-06-12
    IIF 258 - Ownership of shares – 75% or more OE
  • 66
    MERCY PROPERTIES SOLUTIONS LTD - 2017-04-10
    MERCY GLOBAL SOLUTIONS LTD - 2017-04-04
    WISEMEN CONSULTING LTD - 2013-03-14
    Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    243,065 GBP2023-09-30
    Officer
    2015-07-01 ~ 2015-11-11
    IIF 829 - Director → ME
  • 67
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,325 GBP2024-03-31
    Officer
    2020-06-14 ~ 2025-03-28
    IIF 656 - Director → ME
    2018-03-26 ~ 2020-06-12
    IIF 652 - Director → ME
    2018-03-26 ~ 2020-01-02
    IIF 202 - Director → ME
    Person with significant control
    2018-03-26 ~ 2020-01-02
    IIF 307 - Ownership of shares – More than 50% but less than 75% OE
  • 68
    5 Mafeking Street, Oldham, England
    Active Corporate (2 parents)
    Person with significant control
    2024-12-11 ~ 2025-03-10
    IIF 739 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 739 - Right to appoint or remove directors OE
    IIF 739 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    88 Cantley Road, Great Denham, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,779 GBP2024-03-31
    Officer
    2012-09-01 ~ 2020-03-01
    IIF 690 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-01
    IIF 858 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 858 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 858 - Right to appoint or remove directors OE
  • 70
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,492 GBP2024-06-30
    Officer
    2020-06-15 ~ 2025-03-28
    IIF 657 - Director → ME
  • 71
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -44,291 GBP2025-06-30
    Officer
    2020-06-14 ~ 2025-03-23
    IIF 662 - Director → ME
    2018-06-22 ~ 2020-03-24
    IIF 185 - Director → ME
    2020-04-19 ~ 2020-06-12
    IIF 663 - Director → ME
  • 72
    Nash Dom Cic / Palfrey Ca, Sun Street, Walsall, England
    Active Corporate (3 parents)
    Officer
    2018-06-15 ~ 2018-08-31
    IIF 783 - Director → ME
    2013-01-22 ~ 2015-04-15
    IIF 782 - Director → ME
  • 73
    7 Honeysuckle Lane, Bristol, England
    Active Corporate (1 parent)
    Officer
    2024-08-06 ~ 2025-04-12
    IIF 310 - Director → ME
    Person with significant control
    2024-08-06 ~ 2025-04-10
    IIF 445 - Ownership of shares – 75% or more OE
    IIF 445 - Right to appoint or remove directors OE
    IIF 445 - Ownership of voting rights - 75% or more OE
  • 74
    21a Bore Street, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43,196 GBP2020-02-28
    Officer
    2017-01-26 ~ 2019-02-28
    IIF 590 - Director → ME
  • 75
    4 Calder Court, Amy Johnson Way, Blackpool
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 935 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 935 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 935 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 935 - Ownership of shares – More than 50% but less than 75% OE
    IIF 935 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 935 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 76
    18 Thricknells Close, Luton, England
    Active Corporate (2 parents)
    Officer
    2025-05-06 ~ 2025-05-18
    IIF 172 - Director → ME
  • 77
    RAYTOP LIMITED - 2024-02-05
    6 Chalcombe Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,658 GBP2024-05-31
    Officer
    2021-05-18 ~ 2022-06-26
    IIF 528 - Director → ME
    Person with significant control
    2021-05-18 ~ 2022-06-30
    IIF 819 - Right to appoint or remove directors OE
    IIF 819 - Ownership of shares – 75% or more OE
    IIF 819 - Ownership of voting rights - 75% or more OE
  • 78
    RCCG JESUS THE SAVIOUR CHAPEL BOURNEMOUTH LTD - 2024-01-15
    RCCG UNCHANGEABLE GOD CENTRE LTD. - 2018-08-13
    DIVINE CENTRE REFERRAL & SHELTER SERVICES UK LTD. - 2013-01-17
    RCCG - DIVINE FAITH CENTRE - 2012-02-14
    15 Railway Terrace, Ladywell, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-27 ~ 2013-01-14
    IIF 22 - Director → ME
  • 79
    348 East Street, Old Kent Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2018-07-04 ~ 2020-10-08
    IIF 388 - Director → ME
    2015-08-14 ~ 2016-06-26
    IIF 389 - Director → ME
    2011-05-16 ~ 2014-05-03
    IIF 221 - Director → ME
    2016-06-26 ~ 2018-07-24
    IIF 593 - Secretary → ME
  • 80
    7 Oxford Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    230,487 GBP2024-03-31
    Officer
    2015-06-22 ~ 2015-07-12
    IIF 101 - Director → ME
  • 81
    Office 7, 35-37 Ludgate Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2013-06-12 ~ 2015-05-07
    IIF 746 - Director → ME
  • 82
    87 King Street, Wollaston, Stourbridge, England
    Active Corporate (5 parents)
    Officer
    2019-06-24 ~ 2020-03-01
    IIF 786 - Director → ME
  • 83
    23 Joyners Close, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2009-07-02 ~ 2009-11-03
    IIF 71 - Director → ME
    2010-02-08 ~ 2014-02-28
    IIF 70 - Director → ME
  • 84
    7 Genesis Green, Asland, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-04 ~ 2024-08-06
    IIF 191 - Director → ME
    Person with significant control
    2024-06-04 ~ 2024-08-06
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - Ownership of shares – 75% or more OE
  • 85
    JOB OCEAN LTD - 2024-01-16
    CARE ASSIGNMENT LTD - 2023-06-02
    85 Southwell Close, Chafford Hundred, Grays, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    2022-12-05 ~ 2023-05-25
    IIF 360 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 360 - Right to appoint or remove directors OE
    IIF 360 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 86
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    2022-02-28 ~ 2022-02-28
    IIF 45 - Director → ME
    2022-02-26 ~ 2024-05-20
    IIF 66 - Director → ME
  • 87
    4 Field Close, Cottingham, East Riding Of Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -481 GBP2024-05-31
    Officer
    2023-10-10 ~ 2024-01-29
    IIF 174 - Director → ME
  • 88
    SUMMIT QHSE SOLUTIONS UK LTD - 2025-04-07
    195 Bleak Hill Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-03-15 ~ 2025-03-28
    IIF 438 - Director → ME
    Person with significant control
    2025-03-15 ~ 2025-03-28
    IIF 743 - Ownership of voting rights - 75% or more OE
    IIF 743 - Ownership of shares – 75% or more OE
    IIF 743 - Right to appoint or remove directors OE
  • 89
    5th Floor The Grange, 100 Hight Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,925 GBP2024-09-30
    Officer
    2021-10-07 ~ 2021-11-01
    IIF 345 - Director → ME
  • 90
    Studio 1d 3-5 Latona Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,075 GBP2024-09-30
    Officer
    2020-10-10 ~ 2023-06-01
    IIF 367 - Director → ME
  • 91
    1-7 Jameson Road, Winton, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-12-01 ~ 2013-01-14
    IIF 335 - Director → ME
  • 92
    3 Clive Dennis Court, Willesborough, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,776 GBP2023-12-31
    Person with significant control
    2019-08-27 ~ 2020-09-07
    IIF 442 - Ownership of shares – More than 25% but not more than 50% OE
  • 93
    81 George Street, Edinburgh
    Liquidation Corporate
    Equity (Company account)
    -22,000 GBP2022-12-31
    Officer
    2011-12-07 ~ 2013-04-01
    IIF 47 - Director → ME
  • 94
    134 Waddon Way, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-19 ~ 2016-07-01
    IIF 884 - Director → ME
  • 95
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,102 GBP2025-06-30
    Officer
    2020-06-29 ~ 2025-03-28
    IIF 659 - Director → ME
  • 96
    71-75 Shelton Street, Covent Garden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    36,993 GBP2024-01-31
    Officer
    2013-01-18 ~ 2013-03-01
    IIF 106 - Director → ME
    2014-05-21 ~ 2019-01-30
    IIF 222 - Director → ME
  • 97
    Flat 1 53 Goodison Boulevard, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,759 GBP2024-10-31
    Officer
    2017-10-11 ~ 2017-11-07
    IIF 418 - Director → ME
  • 98
    WEMEN LTD
    - now
    WOMEN EMPOWERMENT MOTIVATION EDUCATION NEEDS LTD - 2020-10-04
    103 Warren Road, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,152 GBP2021-01-31
    Officer
    2019-01-08 ~ 2019-07-15
    IIF 108 - Director → ME
  • 99
    8 Digby Road, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2009-08-13 ~ 2009-12-23
    IIF 508 - Director → ME
  • 100
    Windhill21 Windhill, Bishop's Stortford, Hertfordshire, England
    Active Corporate (6 parents)
    Officer
    2023-09-01 ~ 2025-06-06
    IIF 947 - 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.