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

Onwufuju, Laurence

    Related profiles found in government register
  • Onwufuju, Laurence
    British accountant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16, 806, High Road Leyton, London, E10 6AE, England

      IIF 1
  • Onwufuju, Laurence
    British businessman born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Primrose Cottage, Elm Road, Pitsea, Basildon, Essex, SS13 2LY

      IIF 2
    • The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, United Kingdom

      IIF 3
    • Unit 19b, 11-17 Fowler Road, Hainault, Essex, IG6 3UJ, England

      IIF 4 IIF 5 IIF 6
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 7
    • 87, Park Grove, Princes Avenue, Hull, HU5 2UR, England

      IIF 8
    • 806, High Road Leyton, London, E10 6AE, England

      IIF 9
    • Room 10, Second Floor North, Walthamstow Forest Business Centre Blackhorse Lane, London, E17 6DS, England

      IIF 10
    • Unit 11, Fairlawn Enterprise Park, Bonehurst Road, Salfords, Redhill, RH1 5GH, England

      IIF 11
    • 1a, Northgate, Rochester, ME1 1LS, England

      IIF 12
  • Onwufuju, Laurence
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 19b, 11-17 Fowler Road, Hainault, Essex, IG6 3UJ, England

      IIF 13 IIF 14
    • Unit 16, 806, High Road Leyton, London, E10 6AE, England

      IIF 15
  • Onwufuju, Laurence
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 87, Park Grove, Princes Avenue, Hull, Humberside, HU5 2UR, England

      IIF 16
    • Unit 16, 806 High Road Leyton, London, E10 6AE, England

      IIF 17
    • C/o Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 18
  • Onwufuju, Laurence
    British managing director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 19b, Hainault Business Park, Ilford, IG6 3UJ, England

      IIF 19
  • Onwufuju, Laurence
    British businessman born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 19b, 11-17 Fowler Road, Hainault, Essex, IG6 3UJ, England

      IIF 20
  • Onwufuju, Laurence
    British accountant born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Onwufuju, Laurence
    British business man born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a Northgate, Rochester, Kent, ME1 1LS

      IIF 25
  • Onwufuju, Laurence
    British businessman born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Onwufuju, Laurence
    British commercial director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 39
  • Onwufuju, Laurence
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 19b, 11-17 Fowler Road, Hainault, Essex, IG6 3UJ, England

      IIF 40 IIF 41 IIF 42
    • 11-17, Hainault Business Park, Ilford, IG6 3UJ, England

      IIF 43
    • 19b, 11-17 Fowler Road, Hainault, Ilford, IG6 3UJ, United Kingdom

      IIF 44
  • Onwufuju, Laurence
    British businessman

    Registered addresses and corresponding companies
  • Mr Laurence Onwufuju
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 47
    • Unit 19b, 11-17 Fowler Road, Hainault, Essex, IG6 3UJ, England

      IIF 48 IIF 49 IIF 50
    • Unit 19b 11 17, Unit 19b, 11-19 Fowler Road, Hainault, Essex, CM77 7PU, United Kingdom

      IIF 58
    • 11-17, Hainault Business Park, Ilford, IG6 3UJ, England

      IIF 59
    • 19b, 11-17 Fowler Road, Hainault, Ilford, IG6 3UJ, United Kingdom

      IIF 60
    • 19b, Hainault Business Park, Ilford, IG6 3UJ, England

      IIF 61
    • Unit 19b 11 17, Hainault Business Park, Ilford, IG6 3UJ, England

      IIF 62
    • Unit 19b, 11-17 Fowler Road, Hainault, Ilford, IG6 3UJ, England

      IIF 63
    • 806, High Road Leyton, London, E10 6AE

      IIF 64
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 65
    • Unit 16, 806 High Road Leyton, London, E10 6AE, England

      IIF 66
    • C/o Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 67
    • 1a, Northgate, Rochester, Kent, ME1 1LS

      IIF 68 IIF 69 IIF 70
  • Mr Laurence Onwufuju
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 19b, 11-17 Fowler Road, Hainault, Essex, IG6 3UJ, England

      IIF 71
  • Mr Laurence Onwufuju
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 19b, 11-17 Fowler Road, Hainault, Essex, IG6 3UJ, England

      IIF 72
  • Onwufuju, Laurence

    Registered addresses and corresponding companies
    • 1a, Northgate, Rochester, Kent, ME1 1LS, United Kingdom

      IIF 73 IIF 74
  • Mr Laurence Onwufuju
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
  • Onwufuju, Laurence
    Nigerian business man born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Forest Hill Industrial Estate, Perry Vale, London, SE23 2LX

      IIF 77
  • Onwufuju, Laurence
    Nigerian b usiness man born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Forest Hill Industrial, Estate Perry Vale, London, SE23 2LX

      IIF 78
  • Mr Laurence Onwufuju
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 19b, 11-17 Fowler Road, Hainault, Essex, IG6 3UJ, England

      IIF 79 IIF 80
child relation
Offspring entities and appointments
Active 40
  • 1
    Unit 19b 11-17 Fowler Road, Hainault, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -211,966 GBP2021-02-28
    Officer
    2017-08-07 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2017-08-07 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 2
    Unit 19b 11-17 Fowler Road, Hainault, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    3,602 GBP2023-09-30
    Officer
    2019-09-10 ~ now
    IIF 40 - director → ME
    Person with significant control
    2019-09-10 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 3
    LITTLE ANGELS DAY NURSERY LIMITED - 2004-09-21
    D M Patel Fcca Fipa Baltic House, 4 & 5 Baltic Street East, London
    Dissolved corporate (2 parents)
    Officer
    2005-12-05 ~ dissolved
    IIF 37 - director → ME
  • 4
    Unit 19b 11-17 Fowler Road, Hainault, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2020-05-13 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 5
    1a Northgate, Rochester, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2005-08-09 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 6
    Unit 19b 11-17 Fowler Road, Hainault, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2013-09-02 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 7
    Unit 19b 11-17 Fowler Road, Hainault, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2013-08-01 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 8
    Unit 19b 11-17 Fowler Road, Hainault, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2017-08-07 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-08-07 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 9
    HARDRIVE COMPUTERS LIMITED - 2008-02-07
    LEISURESTAR LIMITED - 2004-09-21
    Unit 2, Forest Hill Industrial Estate, Perry Vale, London
    Dissolved corporate (2 parents)
    Officer
    2005-12-05 ~ dissolved
    IIF 32 - director → ME
  • 10
    Unit 11 Fairlawn Enterprise Park, Bonehurst Road, Salfords, Redhill
    Dissolved corporate (1 parent)
    Officer
    2014-05-07 ~ dissolved
    IIF 11 - director → ME
  • 11
    Unit 19b 11-17 Fowler Road, Hainault, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2016-11-03 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-11-03 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 12
    1a Northgate, Rochester, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2006-02-28 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-08 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 13
    Unit 19b 11-17 Fowler Road, Hainault, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2013-09-02 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 14
    1a Northgate, Rochester, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2006-03-13 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 15
    FUJU DEVELOPMENT SERVICES LIMITED - 2002-11-15
    124 City Road, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,826 GBP2023-07-31
    Officer
    2013-07-01 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 16
    Unit 19b 11-17 Fowler Road, Hainault, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-05-20 ~ now
    IIF 41 - director → ME
    Person with significant control
    2020-05-20 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 17
    Unit 19b 11-17 Fowler Road, Hainault, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2016-05-10 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 18
    Room 10 Second Floor North, Walthamstow Forest Business Centre Blackhorse Lane, London
    Dissolved corporate (1 parent)
    Officer
    2013-11-01 ~ dissolved
    IIF 10 - director → ME
  • 19
    THE NO.1 CHOICE LIMITED - 2003-01-14
    C/o D M Patel Fcca, Fipa, 40 Great James Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-12-05 ~ dissolved
    IIF 31 - director → ME
  • 20
    Union House, 111 New Union Street, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    -63,691 GBP2023-08-31
    Officer
    2021-08-10 ~ now
    IIF 39 - director → ME
    Person with significant control
    2021-08-10 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 21
    CHRISTIES OFFICE CLEANING UK LIMITED - 2020-05-07
    JCS CLEANING LIMITED - 2018-04-17
    GEM IT SUPPLIES LIMITED - 2005-06-01
    Union House, 111 New Union Street, Coventry, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -213,465 GBP2021-08-31
    Officer
    2010-07-16 ~ dissolved
    IIF 3 - director → ME
  • 22
    1a Northgate, Rochester, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2012-01-12 ~ dissolved
    IIF 74 - secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 23
    1a Northgate, Rochester, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2012-01-12 ~ dissolved
    IIF 73 - secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 24
    1a Northgate, Rochester, Kent
    Dissolved corporate (1 parent)
    Officer
    2005-08-09 ~ dissolved
    IIF 34 - director → ME
  • 25
    19b Hainault Business Park, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2016-09-09 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 26
    FARMED LIMITED - 2006-03-27
    Unit 2 Forest Hill Industrial, Estate Perry Vale, London
    Dissolved corporate (1 parent)
    Officer
    2010-01-27 ~ dissolved
    IIF 78 - director → ME
  • 27
    Unit 19b 11 17 Unit 19b, 11-19 Fowler Road, Hainault, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -67,010 GBP2022-07-31
    Officer
    2015-07-30 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 28
    Unit 19b 11-17 Fowler Road, Hainault, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2013-09-01 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 29
    Unit 19b 11-17 Fowler Road, Hainault, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2017-02-18 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 30
    SYSTEMSTAR LIMITED - 2008-09-17
    Unit 2, Forest Hill Industrial Estate, Perry Vale, London
    Dissolved corporate (2 parents)
    Officer
    2010-09-08 ~ dissolved
    IIF 77 - director → ME
  • 31
    Unit 19b 11-17 Fowler Road, Hainault, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -46,054 GBP2023-06-30
    Officer
    2013-09-15 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 32
    Unit 19b 11-17 Fowler Road, Hainault, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2014-08-18 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-12 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 33
    Unit 16 806, High Road Leyton, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    206 GBP2017-02-28
    Officer
    2012-10-17 ~ dissolved
    IIF 1 - director → ME
  • 34
    11-17 Hainault Business Park, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-30 ~ now
    IIF 43 - director → ME
    Person with significant control
    2021-03-30 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 35
    Unit 19b 11 17 Hainault Business Park, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -95,257 GBP2024-03-31
    Officer
    2022-11-01 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-11-01 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 36
    Unit 19b 11-17 Fowler Road, Hainault, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2017-06-09 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 37
    Unit 19b 11-17 Fowler Road, Hainault, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2019-02-01 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 38
    C/o Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Corporate (1 parent)
    Equity (Company account)
    81,618 GBP2020-10-31
    Officer
    2016-06-06 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-06-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 39
    DURHAM MEDIA LTD - 2013-03-05
    YOUR WEDDING PHOTOGRAPHY LIMITED - 2013-01-07
    806 High Road Leyton, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -82,082 GBP2018-03-31
    Officer
    2015-07-31 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 40
    19b 11-17 Fowler Road, Hainault, Ilford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-09-29 ~ now
    IIF 44 - director → ME
    Person with significant control
    2020-09-29 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    272 Bath Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2014-12-15 ~ 2016-01-15
    IIF 7 - director → ME
  • 2
    FUJU DEVELOPMENT SERVICES LIMITED - 2002-11-15
    124 City Road, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,826 GBP2023-07-31
    Officer
    2005-08-09 ~ 2009-02-13
    IIF 38 - director → ME
  • 3
    CHRISTIES OFFICE CLEANING UK LIMITED - 2020-05-07
    JCS CLEANING LIMITED - 2018-04-17
    GEM IT SUPPLIES LIMITED - 2005-06-01
    Union House, 111 New Union Street, Coventry, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -213,465 GBP2021-08-31
    Officer
    2007-08-31 ~ 2009-06-16
    IIF 23 - director → ME
    2006-03-20 ~ 2007-01-22
    IIF 24 - director → ME
  • 4
    FARMED LIMITED - 2006-03-27
    Unit 2 Forest Hill Industrial, Estate Perry Vale, London
    Dissolved corporate (1 parent)
    Officer
    2007-01-25 ~ 2007-02-27
    IIF 33 - director → ME
    2006-12-12 ~ 2007-01-24
    IIF 45 - secretary → ME
  • 5
    EXCELLE TRADING ENTERPRISE LIMITED - 2009-06-25
    Unit 2, Forrest Hill Industrial Estate, Perry Vale, London
    Dissolved corporate (2 parents)
    Officer
    2005-08-12 ~ 2009-06-16
    IIF 35 - director → ME
    2005-08-12 ~ 2006-07-24
    IIF 46 - secretary → ME
  • 6
    SYSTEMSTAR LIMITED - 2008-09-17
    Unit 2, Forest Hill Industrial Estate, Perry Vale, London
    Dissolved corporate (2 parents)
    Officer
    2006-02-28 ~ 2009-03-13
    IIF 22 - director → ME
  • 7
    DURHAM MEDIA LTD - 2013-03-05
    YOUR WEDDING PHOTOGRAPHY LIMITED - 2013-01-07
    806 High Road Leyton, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -82,082 GBP2018-03-31
    Officer
    2015-08-01 ~ 2015-09-08
    IIF 9 - director → ME
© 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.