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

Lomoh, Peter Alexander Adjetey

    Related profiles found in government register
  • Lomoh, Peter Alexander Adjetey
    Swedish director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 1 IIF 2
  • Mr Peter Alexander Adjetey Lomoh
    Swedish born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 335, Sheridan House York Road Battersea, London, SW11 3QS, United Kingdom

      IIF 3
    • icon of address 13, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 4 IIF 5
  • Lomoh, Peter Alexander Adjetey
    Swedish director born in June 1961

    Resident in Ghana

    Registered addresses and corresponding companies
    • icon of address 335, Sheridan House York Road Battersea, London, SW11 3QS, United Kingdom

      IIF 6
  • Lomoh, Peter
    Swedish director born in June 1961

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address 13, Lytchett House Freeland Park, Wareham Road Poole Dorset, London, BH16 6FA, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 78 Mbe, Golders Green Road, London, NW11 8LN, United Kingdom

      IIF 14
    • icon of address 13, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 15 IIF 16
  • Lommoh, Peter
    Swedish director born in June 1961

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 17
  • Lomoh, Peter
    Swedish director born in June 1961

    Resident in Ghana

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 18
  • Mr Peter Lomoh
    Swedish born in June 1961

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address 13, Lytchett House Freeland Park, Wareham Road Poole, Dorset, BH16 6FA, United Kingdom

      IIF 19
  • Lomoh, Peter
    Ghanaian company director born in June 1961

    Resident in Ghana

    Registered addresses and corresponding companies
    • icon of address 13, Lytchett House Freeland Park, Wareham Road Poole Dorset, London, BH16 6FA, United Kingdom

      IIF 20
  • Lomoh, Peter
    Ghanaian director born in June 1961

    Resident in Ghana

    Registered addresses and corresponding companies
    • icon of address 13, Lytchett House Freeland Park, Wareham Road Poole, Dorset, BH16 6FA, United Kingdom

      IIF 21
    • icon of address 13, Lytchett House Freeland Park, Wareham Road Poole Dorset, London, BH16 6FA, United Kingdom

      IIF 22
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 23
    • icon of address 78 Mbe, Golders Green Road, London, NW11 8LN, United Kingdom

      IIF 24
    • icon of address 13, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 25 IIF 26
  • Lomoh, Peter
    Ghanaian entrepreneur born in June 1961

    Resident in Ghana

    Registered addresses and corresponding companies
    • icon of address 13, Lytchett House Freeland Park, Wareham Road Poole Dorset, London, BH16 6FA, United Kingdom

      IIF 27
  • Peter Lomoh
    Ghanaian born in June 1961

    Resident in Ghana

    Registered addresses and corresponding companies
    • icon of address 13, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 28
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 483 Green Lanes, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 10 - Director → ME
  • 2
    INTRITUM DIGISHARE LIMITED - 2024-09-05
    NOTOXIC DIGISHARE LIMITED - 2025-01-24
    icon of address 78 Mbe Golders Green Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 24 - Director → ME
  • 3
    icon of address 13 Lytchett House Freeland Park, Wareham Road Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Person with significant control
    icon of calendar 2020-01-06 ~ 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
  • 4
    PEYMO LTD
    - now
    INTRITUM LIMITED - 2023-04-27
    GREEN TECH DIGISHARE LIMITED - 2023-03-03
    OSALO NO 1 LIMITED - 2024-05-14
    INTRITUM TRUSTEE LIMITED - 2023-06-14
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,000,000 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    VENTURES INNOVATION LIMITED - 2023-04-17
    OSALO NO 2 LIMITED - 2024-11-18
    INTRITUM GROUP LIMITED - 2023-06-14
    icon of address 78 Mbe Golders Green Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    50,000,000 GBP2023-07-31
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 14 - Director → ME
Ceased 16
  • 1
    NORDIC CAPITAL GROUP LIMITED - 2022-09-27
    icon of address 13 Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-14 ~ 2022-12-02
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ 2022-12-02
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 2
    DEWHURST MARKETING LTD - 2021-03-19
    icon of address 483 Green Lanes, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2020-02-06 ~ 2020-02-10
    IIF 12 - Director → ME
  • 3
    icon of address 13 Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-21 ~ 2022-12-13
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ 2022-12-13
    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
  • 4
    NORDIC STAR UNIPESSOAL LTD - 2021-07-01
    NORDIC STAR S A LTD - 2020-03-23
    icon of address 13 Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2021-06-29 ~ 2022-12-13
    IIF 16 - Director → ME
    icon of calendar 2019-07-13 ~ 2021-06-29
    IIF 22 - Director → ME
  • 5
    icon of address 13 Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-09 ~ 2022-12-02
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ 2022-12-02
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    icon of address 13 Lytchett House Freeland Park, Wareham Road Poole Dorset, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-05-22 ~ 2020-03-25
    IIF 7 - Director → ME
  • 7
    icon of address 13 Lytchett House Freeland Park, Wareham Road Poole Dorset, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-06-06 ~ 2020-03-25
    IIF 8 - Director → ME
  • 8
    icon of address 13 Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-28 ~ 2022-11-28
    IIF 25 - Director → ME
  • 9
    icon of address 483 Green Lanes, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2020-02-06 ~ 2020-03-20
    IIF 13 - Director → ME
  • 10
    SECURE CRYPT LTD - 2020-06-23
    NORDIC STAR SWEDEN LTD - 2019-12-02
    NTC EUROPE HOLDING LTD - 2021-06-09
    NTC GROUP LTD - 2021-02-10
    NTC-NTC GROUP-NTC EUROPE LTD - 2020-06-24
    icon of address 13 Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2019-12-01 ~ 2022-12-02
    IIF 23 - Director → ME
  • 11
    icon of address 13 Lytchett House Freeland Park, Wareham Road Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-01-06 ~ 2021-05-21
    IIF 21 - Director → ME
  • 12
    icon of address 120 Nikolay Savkov Nikolchev Chingford Ave London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2020-02-06 ~ 2020-03-09
    IIF 11 - Director → ME
  • 13
    icon of address 13 Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-31 ~ 2022-12-13
    IIF 15 - Director → ME
  • 14
    PEYMO LTD
    - now
    INTRITUM LIMITED - 2023-04-27
    GREEN TECH DIGISHARE LIMITED - 2023-03-03
    OSALO NO 1 LIMITED - 2024-05-14
    INTRITUM TRUSTEE LIMITED - 2023-06-14
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,000,000 GBP2024-02-28
    Officer
    icon of calendar 2022-02-02 ~ 2023-06-12
    IIF 6 - Director → ME
  • 15
    icon of address 13 Lytchett House Freeland Park, Wareham Road Poole Dorset, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2019-02-12 ~ 2021-04-26
    IIF 20 - Director → ME
  • 16
    VENTURES INNOVATION LIMITED - 2023-04-17
    OSALO NO 2 LIMITED - 2024-11-18
    INTRITUM GROUP LIMITED - 2023-06-14
    icon of address 78 Mbe Golders Green Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    50,000,000 GBP2023-07-31
    Officer
    icon of calendar 2024-11-18 ~ 2024-11-18
    IIF 17 - Director → ME
    icon of calendar 2023-04-15 ~ 2023-04-15
    IIF 9 - Director → ME
    icon of calendar 2023-04-16 ~ 2023-06-12
    IIF 18 - Director → ME
    icon of calendar 2018-07-12 ~ 2021-12-08
    IIF 27 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.