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

Samson Kikaya

    Related profiles found in government register
  • Samson Kikaya
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Samson Kikaya
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Caci House, Spring Villa Road, Edgware, Middlesex, HA8 7EB, England

      IIF 9
    • Samson Kikaya, Caci House, Springvilla Park, Edgware, HA8 7EB, United Kingdom

      IIF 10
    • 111 Watling Gate, 297-303 Edgware Road, London, NW9 6NB, England

      IIF 11
    • Caci House, Springvilla Park, London, HA8 7EB, United Kingdom

      IIF 12 IIF 13
  • Kikaya, Samson
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Caci House, Spring Villa Road, Edgware, HA8 7EB, England

      IIF 14 IIF 15
    • Samson Kikaya, Caci House, Springvilla Park, Edgware, HA8 7EB, United Kingdom

      IIF 16
    • 111 Watling Gate, 297-303 Edgware Road, London, NW9 6NB, England

      IIF 17
    • 7 Satchell Mead, Slatter, London, NW9 5UQ, United Kingdom

      IIF 18
    • 7, Slatter Satchell Mead, London, NW9 5UQ, England

      IIF 19
    • Caci House, Springvilla Park, Springvilla Road, London, HA8 7EB, United Kingdom

      IIF 20
    • Flat 7, Slatter, Satchell Mead, London, NW9 5UQ, United Kingdom

      IIF 21
    • Caci House, Springvilla Park, Springvilla Road, London, HA8 7EB, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Kikaya, Samson
    British dire born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Caci House, Springvilla Park, Springvilla Road, London, HA8 7EB, United Kingdom

      IIF 26 IIF 27
  • Kikaya, Samson
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111 Watling Gate, 297-303 Edgware Road, London, NW9 6NB, United Kingdom

      IIF 28
    • Caci House, Springvilla Park, Springvilla Road, London, HA8 7EB, United Kingdom

      IIF 29 IIF 30
  • Mr Samson Kikaya
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Caci House, Spring Villa Road, Edgware, HA8 7EB, England

      IIF 31
    • Forvis Mazars Llp, 30 Old Bailey, London, EC4M 7AU

      IIF 32
  • Kikaya, Samson

    Registered addresses and corresponding companies
    • Samson Kikaya, Caci House, Springvilla Park, Edgware, HA8 7EB, United Kingdom

      IIF 33
    • 7, Slatter Satchell Mead, London, NW9 5UQ, England

      IIF 34
    • Flat 7, Slatter, Satchell Mead, London, NW9 5UQ, United Kingdom

      IIF 35
    • Caci House, Springvilla Park, Springvilla Road, London, HA8 7EB, United Kingdom

      IIF 36
child relation
Offspring entities and appointments 17
  • 1
    88H LIMITED
    14155710
    111 Watling Gate 297-303 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,874 GBP2024-06-30
    Officer
    2022-06-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-06-07 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    ACCS ENERGY LIMITED
    15585198
    111 Watling Gate, 297-303 Edgware Road, London, England
    Active Corporate (5 parents)
    Officer
    2024-03-22 ~ 2024-10-03
    IIF 26 - Director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    AVIRAJ TRADING LIMITED
    15630518
    Hope Street Xchange, C/o Office 516, Sunderland, England
    Active Corporate (2 parents)
    Officer
    2024-04-09 ~ 2024-05-14
    IIF 20 - Director → ME
    Person with significant control
    2024-04-09 ~ 2024-05-14
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    CASSELDEN LIMITED
    11145166
    Caci House, Spring Villa Road, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2018-01-15 ~ now
    IIF 14 - Director → ME
  • 5
    CP HR & PAYROLL LTD
    - now 11606180
    OAC2 LIMITED
    - 2019-07-15 11606180 11176444
    Caci House, Springvilla Park, Springvilla Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,015,969 GBP2019-10-31
    Officer
    2018-10-04 ~ dissolved
    IIF 23 - Director → ME
    2018-10-04 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2018-10-04 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 6
    ENGINEERING XPERTS HOLDING LTD - now
    KATHARSIS LIMITED - 2023-12-14
    88 HOLDINGS LIMITED
    - 2022-11-10 12806214
    Hope Street Xchange, C/o Office 516, Sunderland, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,746 GBP2024-08-31
    Officer
    2020-08-11 ~ 2022-11-10
    IIF 16 - Director → ME
    2020-08-11 ~ 2022-11-10
    IIF 33 - Secretary → ME
    Person with significant control
    2020-08-11 ~ 2022-11-10
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 7
    GSX FINANCE LIMITED - now
    OAK & CO PRIVATE FINANCE LIMITED
    - 2022-06-10 11444447
    Caci House, Springvilla Park, Springvilla Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2018-07-03 ~ 2022-05-01
    IIF 25 - Director → ME
    Person with significant control
    2018-07-03 ~ 2022-02-01
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 8
    K10 CAPITAL LIMITED
    08371120
    Suite 69 61 Praed Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-23 ~ dissolved
    IIF 19 - Director → ME
    2013-01-23 ~ dissolved
    IIF 34 - Secretary → ME
  • 9
    LANDATOR LIMITED
    14215558
    4385, 14215558 - Companies House Default Address, Cardiff
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-05 ~ 2022-07-05
    IIF 30 - Director → ME
    Person with significant control
    2022-07-05 ~ 2022-07-05
    IIF 8 - Ownership of shares – 75% or more OE
  • 10
    MIO HOLDING LIMITED
    14207854
    Hope Street Xchange, C/o Office 516, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-01 ~ 2022-07-01
    IIF 24 - Director → ME
    Person with significant control
    2022-07-01 ~ 2022-07-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 11
    NUMBER CRUNCHER HOLDING LIMITED - now
    RALEMCO LTD
    - 2024-10-31 15893977
    1-3 Hind Street, Sunderland, Tyne And Wear, England
    Active Corporate (2 parents)
    Officer
    2024-08-13 ~ 2024-10-30
    IIF 28 - Director → ME
    Person with significant control
    2024-08-13 ~ 2024-10-30
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 12
    OAC1 LIMITED
    11176444 11606180
    Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2018-01-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-01-30 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 13
    OAK & CO LIMITED
    09220720
    Caci House, Spring Villa Road, Edgware, Middlesex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,811 GBP2017-01-30
    Officer
    2014-09-16 ~ dissolved
    IIF 21 - Director → ME
    2014-09-16 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 14
    SD MENTORING UK LIMITED - now
    MONITORING AGENCY LIMITED
    - 2024-07-01 14359799
    Hope Street Xchange, C/o Office 516, Sunderland, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,033 GBP2024-09-30
    Officer
    2022-09-15 ~ 2022-09-15
    IIF 27 - Director → ME
    Person with significant control
    2022-09-15 ~ 2022-09-15
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 15
    SERVADO LIMITED
    12151988
    Caci House, Spring Villa Road, Edgware, England
    Active Corporate (3 parents)
    Officer
    2019-10-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-10-16 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 16
    SIGMA 90 LIMITED
    11426695 14711838, 11135402, 15346973... (more)
    111 Watling Gate, 297-303 Edgware Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-06-23
    Officer
    2020-01-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 17
    ZUGIMPEX HOLDING LIMITED
    15675476
    Hope Street Xchange, C/o Office 516, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,951 GBP2024-12-31
    Officer
    2024-04-24 ~ 2024-05-14
    IIF 29 - Director → ME
    Person with significant control
    2024-04-24 ~ 2024-05-14
    IIF 2 - Ownership of shares – 75% or more OE

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.