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

Mrs Prisca Ajayi-edmonds

    Related profiles found in government register
  • Mrs Prisca Ajayi-edmonds
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 14963695 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 14963896 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 14964294 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • Office 7342, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 4
    • Office 4193, Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, England

      IIF 5
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ

      IIF 6
    • 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 7
    • 66, Crown Woods Way, London, SE9 2NN, England

      IIF 8
    • 7, Bell Yard, London, WC2A 2JR

      IIF 9
    • Office 11015, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 10
    • 43, Bata Mews, East Tilbury, Tilbury, RM18 8FR, England

      IIF 11
  • Mrs Prisca Ajayi-edmonds
    Mauritian born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 113 Thames Enterprise Centre, Thames Industrial Park, Princess Margaret Road, East Tilbury, Essex, RM18 8RH, England

      IIF 12
  • Mrs Prisca Ajayi-edmonds
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Nottingham Way, Basildon, SS166TR, United Kingdom

      IIF 13
    • C/o Verrolyne Services, 101, Victoria Road, Romford, RM1 2LX, England

      IIF 14
  • Mrs Prisca Ajayi-edmonds
    Mauritian born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hubb Business Centre, 331-351 Rainham Road South, Dagenham, RM10 8QR, England

      IIF 15
    • Suite 113 Thames Enterprise Centre, Thames Industrial Park, Princess Margaret Road, East Tilbury, Essex, RM18 8RH, England

      IIF 16
  • Ajayi-edmonds, Prisca
    British company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 17
    • C/o Verrolyne Services, 101, Victoria Road, Romford, RM1 2LX, England

      IIF 18
  • Ajayi-edmonds, Prisca
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 43, Bata Mews, East Tilbury, Tilbury, RM18 8FR, England

      IIF 19
  • Ajayi-edmonds, Prisca
    British managing director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 14963695 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • 14963896 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • 14964294 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • Office 7342, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 23
    • Office 4193, Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, England

      IIF 24
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ

      IIF 25
    • 66, Crown Woods Way, London, SE9 2NN, England

      IIF 26
    • 7, Bell Yard, London, WC2A 2JR

      IIF 27
    • Office 11015, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 28
  • Ajayi-edmonds, Prisca
    British company director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Nottingham Way, Basildon, SS166TR, United Kingdom

      IIF 29
  • Ajayi-edmonds, Prisca
    Mauritian accountant born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 113 Thames Enterprise Centre, Thames Industrial Park, Princess Margaret Road, East Tilbury, Essex, RM18 8RH, England

      IIF 30
    • Carleton House, 136 Gray Street, Workington, Cumbria, CA14 2LU, United Kingdom

      IIF 31
  • Ajayi-edmonds, Prisca
    Mauritian management consultant born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hubb Business Centre, 331-351 Rainham Road South, Dagenham, RM10 8QR, England

      IIF 32
  • Ajayi-edmonds, Prisca
    Mauritian operations manager born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 113 Thames Enterprise Centre, Thames Industrial Park, Princess Margaret Road, East Tilbury, Essex, RM18 8RH, England

      IIF 33
  • Ajayi-edmonds, Prisca
    Mauritian training manager born in June 1984

    Resident in United Kingdom

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

      IIF 34
child relation
Offspring entities and appointments
Active 7
  • 1
    43 Bata Mews, East Tilbury, Tilbury, England
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-05-31
    Officer
    2023-05-16 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    The Hubb Business Centre, 331-351 Rainham Road South, Dagenham, England
    Corporate (2 parents)
    Equity (Company account)
    -5,744 GBP2024-01-31
    Officer
    2020-01-03 ~ now
    IIF 32 - director → ME
    Person with significant control
    2020-01-03 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    6 Nottingham Way, Basildon, England
    Corporate (3 parents)
    Equity (Company account)
    -753 GBP2023-08-31
    Officer
    2021-08-19 ~ now
    IIF 29 - director → ME
    Person with significant control
    2021-08-19 ~ now
    IIF 13 - Has significant influence or controlOE
  • 4
    Suite 113 Thames Enterprise Centre Thames Industrial Park, Princess Margaret Road, East Tilbury, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    4,358 GBP2023-05-31
    Officer
    2014-05-29 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-06-11 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    167-169 Great Portland Street, 5th Floor, London
    Corporate (1 parent)
    Officer
    2023-06-27 ~ now
    IIF 20 - director → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    Office 7342 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-27 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    Office 11015 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-27 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    Office 3 131 Cranbrook Road, Ilford, England
    Corporate (1 parent)
    Officer
    2023-06-27 ~ 2025-02-24
    IIF 25 - director → ME
    Person with significant control
    2023-06-27 ~ 2025-02-24
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 2
    66 Crown Woods Way, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,094 GBP2024-06-30
    Officer
    2023-06-27 ~ 2024-03-14
    IIF 26 - director → ME
    Person with significant control
    2023-06-27 ~ 2024-03-14
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 3
    Carleton House, 136 Gray Street, Workington, Cumbria, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,240 GBP2017-10-31
    Officer
    2014-10-03 ~ 2016-04-07
    IIF 34 - director → ME
  • 4
    International House, 12 Constance Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,134 GBP2017-01-31
    Officer
    2014-01-20 ~ 2017-06-12
    IIF 31 - director → ME
  • 5
    Office 7, Ilford Offices, 131 Cranbrook Road, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    665 GBP2024-06-30
    Officer
    2023-06-27 ~ 2024-12-30
    IIF 24 - director → ME
    Person with significant control
    2023-06-27 ~ 2024-12-30
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 6
    Suite 113 Thames Enterprise Centre Thames Industrial Park, Princess Margaret Road, East Tilbury, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -24,786 GBP2023-09-30
    Officer
    2017-09-14 ~ 2025-02-28
    IIF 33 - director → ME
    Person with significant control
    2017-09-14 ~ 2025-02-28
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 7
    32 Park Cross Street, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2024-09-13 ~ 2025-01-23
    IIF 17 - director → ME
    Person with significant control
    2024-09-15 ~ 2025-01-23
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    7 Bell Yard, London
    Corporate (1 parent)
    Officer
    2023-06-27 ~ 2025-02-07
    IIF 27 - director → ME
    Person with significant control
    2023-06-27 ~ 2025-02-07
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 9
    Office 5716 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-27 ~ 2024-08-20
    IIF 22 - director → ME
    Person with significant control
    2023-06-27 ~ 2024-08-20
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 10
    Office 5715 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-27 ~ 2025-02-07
    IIF 21 - director → ME
    Person with significant control
    2023-06-27 ~ 2025-02-07
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 11
    Amtech House, Samson Close, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2023-06-21 ~ 2024-02-19
    IIF 18 - director → ME
    Person with significant control
    2021-07-05 ~ 2024-02-19
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.