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

Ajayi-edmonds, Prisca

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

    Resident in England

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

      IIF 1
    • Suite 113 Thames Enterprise Centre, Thames Industrial Park, Princess Margaret Road, East Tilbury, Essex, RM18 8RH, England

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

      IIF 3
    • 43, Bata Mews, East Tilbury, Tilbury, RM18 8FR, England

      IIF 4 IIF 5
  • 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 6
    • C/o Verrolyne Services, 101, Victoria Road, Romford, RM1 2LX, England

      IIF 7
  • Ajayi-edmonds, Prisca
    British managing director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 14963896 - Companies House Default Address, Cardiff, CF14 8LH

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

      IIF 9
    • Office 7342, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 10
    • Office 4193, Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, England

      IIF 11
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ

      IIF 12
    • 66, Crown Woods Way, London, SE9 2NN, England

      IIF 13
    • 7, Bell Yard, London, WC2A 2JR

      IIF 14
  • Ajayi-edmonds, Prisca
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Nottingham Way, Basildon, SS16 6TR, United Kingdom

      IIF 15
  • Ajayi-edmonds, Prisca
    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 16
    • Suite 113 Thames Enterprise Centre, Thames Industrial Park, Princess Margaret Road, East Tilbury, Essex, RM18 8RH, England

      IIF 17
  • Ajayi-edmonds, Prisca
    Mauritian accountant born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carleton House, 136 Gray Street, Workington, Cumbria, CA14 2LU, United Kingdom

      IIF 18
  • 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 19
  • 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 20
  • 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 21
    • 14963896 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • 14964294 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • Suite 113 Thames Enterprise Centre, Thames Industrial Park, Princess Margaret Road, East Tilbury, Essex, RM18 8RH, England

      IIF 24
    • Office 7342, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 25
    • Office 4193, Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, England

      IIF 26
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ

      IIF 27
    • 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 28
    • 66, Crown Woods Way, London, SE9 2NN, England

      IIF 29
    • 7, Bell Yard, London, WC2A 2JR

      IIF 30
    • Office 11015, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 31
    • 43, Bata Mews, East Tilbury, Tilbury, RM18 8FR, England

      IIF 32 IIF 33
  • 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 34
  • Mrs Prisca Ajayi-edmonds
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Nottingham Way, Basildon, SS16 6TR, United Kingdom

      IIF 35
    • C/o Verrolyne Services, 101, Victoria Road, Romford, RM1 2LX, England

      IIF 36
  • 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 37
    • Suite 113 Thames Enterprise Centre, Thames Industrial Park, Princess Margaret Road, East Tilbury, Essex, RM18 8RH, England

      IIF 38
child relation
Offspring entities and appointments
Active 5
  • 1
    43 Bata Mews, East Tilbury, Tilbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-05-31
    Officer
    2023-05-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    6 Nottingham Way, Basildon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -91 GBP2024-08-31
    Officer
    2021-08-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-08-19 ~ now
    IIF 35 - Has significant influence or controlOE
  • 3
    Suite 113 Thames Enterprise Centre Thames Industrial Park, Princess Margaret Road, East Tilbury, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,535 GBP2024-09-30
    Officer
    2025-06-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    167-169 Great Portland Street, 5th Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-06-30
    Officer
    2023-06-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 5
    Office 11015 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-06-30
    Officer
    2023-06-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
Ceased 15
  • 1
    Office 3 131 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-27 ~ 2025-02-24
    IIF 12 - Director → ME
    Person with significant control
    2023-06-27 ~ 2025-02-24
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 2
    The Hubb Business Centre, 331-351 Rainham Road South, Dagenham, England
    Active Corporate
    Equity (Company account)
    -5,744 GBP2024-01-31
    Officer
    2020-01-03 ~ 2025-08-01
    IIF 16 - Director → ME
    Person with significant control
    2020-01-03 ~ 2025-08-01
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 3
    66 Crown Woods Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,094 GBP2024-06-30
    Officer
    2023-06-27 ~ 2024-03-14
    IIF 13 - Director → ME
    Person with significant control
    2023-06-27 ~ 2024-03-14
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 4
    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 20 - Director → ME
  • 5
    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 18 - Director → ME
  • 6
    Office 7, Ilford Offices, 131 Cranbrook Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    665 GBP2024-06-30
    Officer
    2023-06-27 ~ 2024-12-30
    IIF 11 - Director → ME
    Person with significant control
    2023-06-27 ~ 2024-12-30
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 7
    Suite 113 Thames Enterprise Centre Thames Industrial Park, Princess Margaret Road, East Tilbury, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,535 GBP2024-09-30
    Officer
    2017-09-14 ~ 2025-02-28
    IIF 19 - Director → ME
    Person with significant control
    2017-09-14 ~ 2025-02-28
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 8
    89 St. Chads Road, Tilbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,140 GBP2024-09-30
    Officer
    2025-09-20 ~ 2025-11-24
    IIF 5 - Director → ME
    Person with significant control
    2025-09-20 ~ 2025-11-24
    IIF 32 - Has significant influence or control OE
  • 9
    Suite 113 Thames Enterprise Centre Thames Industrial Park, Princess Margaret Road, East Tilbury, Essex, England
    Active Corporate
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2014-05-29 ~ 2025-11-27
    IIF 17 - Director → ME
    Person with significant control
    2016-06-11 ~ 2025-10-01
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 10
    Suite 2a Blackthorn House, St Paul's Square, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-06-30
    Officer
    2023-06-27 ~ 2025-07-17
    IIF 10 - Director → ME
    Person with significant control
    2023-06-27 ~ 2025-07-17
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 11
    32 Park Cross Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2024-09-13 ~ 2025-01-23
    IIF 6 - Director → ME
    Person with significant control
    2024-09-15 ~ 2025-01-23
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    7 Bell Yard, London
    Active Corporate (1 parent)
    Equity (Company account)
    150 GBP2024-06-30
    Officer
    2023-06-27 ~ 2025-02-07
    IIF 14 - Director → ME
    Person with significant control
    2023-06-27 ~ 2025-02-07
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 13
    Office 5716 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    326 GBP2024-06-30
    Officer
    2023-06-27 ~ 2024-08-20
    IIF 9 - Director → ME
    Person with significant control
    2023-06-27 ~ 2024-08-20
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 14
    Office 5715 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-27 ~ 2025-02-07
    IIF 8 - Director → ME
    Person with significant control
    2023-06-27 ~ 2025-02-07
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 15
    Amtech House, Samson Close, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,234 GBP2024-07-31
    Officer
    2023-06-21 ~ 2024-02-19
    IIF 7 - Director → ME
    Person with significant control
    2021-07-05 ~ 2024-02-19
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% 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.