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

Sonibare, Sam

    Related profiles found in government register
  • Sonibare, Sam

    Registered addresses and corresponding companies
    • Suite 7, Alligator House, Egyptian Street, Bolton, BL1 2HS, United Kingdom

      IIF 1
  • Sonibare, Sam
    British accountant born in April 1958

    Resident in Usa

    Registered addresses and corresponding companies
    • 4281, Express Lane, L6517, Sarasota, Florida, FL34238, United State

      IIF 2
    • 4281, Express Lane, L6517, Sarasota, Florida, Usa

      IIF 3
  • Sonibare, Samson
    British accountant born in April 1958

    Registered addresses and corresponding companies
    • 49 Mount Pleasant Road, London, N17 6TR

      IIF 4
  • Sonibare, Sam
    British accountant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 13, Suite 4, 13 Chorley Old Road, Bolton, Lancashire, BL1 3AD, England

      IIF 5
    • 3, Spa Road, Bolton, BL1 4SS, England

      IIF 6
    • 56, Ramsay Avenue, Farnworth, Bolton, BL4 9RB, England

      IIF 7
    • Prominence House, Park Hill Street, Bolton, Lancashire, BL1 4AR, United Kingdom

      IIF 8
    • Suite 4, 13 Chorley Old Road, Bolton, Lancashire, BL1 3AD, United Kingdom

      IIF 9
  • Sonibare, Sam
    British entrepreneur born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 13, Prominence Suite 4, 13 Chorley Old Road, Bolton, BL1 3AD, England

      IIF 10
    • 3, Spa Road, Bolton, BL1 4SS, England

      IIF 11
    • 3 Spa Road, Spa Road, Bolton, BL1 4SS, England

      IIF 12
    • 56, Ramsay Avenue, Farnworth, Bolton, BL4 9RB, England

      IIF 13
    • Suite 4 Prominence, 13 Chorley Old Road, Bolton, Lancashire, BL1 3AD

      IIF 14
  • Sonibare, Sam
    British accountant born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Prominence House, Park Hill Streeet, Bolton, Lancashire, BL1 4AR

      IIF 15
    • 3, Spa Road, Bolton, BL1 4SS, England

      IIF 16 IIF 17
    • 62, St. Georges Road, Bolton, Lancashire, BL1 2DD, England

      IIF 18
    • Prominence House, Park Hill Street, Bolton, Bl1 4ar, BL1 4AR, England

      IIF 19
    • Prominence House, Park Hill Street, Bolton, Greater Manchester, BL1 4AR, United Kingdom

      IIF 20
    • Prominence House, Park Hill Street, Bolton, Lancashire, BL1 4AR, Great Britain

      IIF 21
    • Prominence House, Park Hill Street, Bolton, Lancashire, BL1 4AR, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Suite 8, Alligator House, Egyptian Street, Bolton, BL1 2HS, England

      IIF 25
    • Unit 10, B, Brownlow Business Centre Darley Street, Bolton, Lancashire, BL1 3DX, United Kingdom

      IIF 26
    • 40, Wilton Avenue, Manchester, M16 0JH, England

      IIF 27
  • Sonibare, Sam
    British clergy born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prominence House, Park Hill Street, Bolton, BL1 4AR, England

      IIF 28
  • Sonibare, Sam
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 7, Alligator House, Egyptian Street, Bolton, Lancashire, BL1 2HS, United Kingdom

      IIF 29
  • Sonibare, Sam
    British entrepreneur born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, 17 Staplehurst Court, Southmere Drive, Abbeywood, London, SE2 9AP, England

      IIF 30
  • Sonibare, Sam
    British evangelist born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prominence House, Park Hill Street, Bolton, Lancashire, BL1 4AR, United Kingdom

      IIF 31
    • Prominence, 226 Seven Sisters Road, London, London, N4 3GG, United Kingdom

      IIF 32
  • Sonibare, Samson
    British accountant born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1 Dns Accountants, Wallgate, Wigan, WN3 4AL, England

      IIF 33
  • Sonibare, Samson
    British entrepreneur born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Spa Road, Bolton, BL1 4SS, England

      IIF 34 IIF 35 IIF 36
    • 56, Ramsay Avenue, Farnworth, Bolton, BL4 9RB, England

      IIF 37
    • Suite 4, 13 Chorley Old Road, Bolton, Lancashire, BL1 3AD, England

      IIF 38
    • Suite 4, 13 Chorley Old Road, Bolton, Lancs, BL1 4AR, United Kingdom

      IIF 39
  • Mr Sam Sonibare
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 56, Ramsay Avenue, Farnworth, Bolton, BL4 9RB, England

      IIF 40 IIF 41
    • Suite 4 Prominence, 13 Chorley Old Road, Bolton, Lancashire, BL1 3AD

      IIF 42
    • Suite 1 Dns Accountants, Wallgate, Wigan, WN3 4AL, England

      IIF 43
  • Mr Sam Sonibare
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, 17 Staplehurst Court, Southmere Drive, Abbeywood, London, SE2 9AP, England

      IIF 44
  • Mr Samson Sonibare
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Spa Road, Bolton, BL1 4SS, England

      IIF 45 IIF 46 IIF 47
    • 56, Ramsay Avenue, Farnworth, Bolton, BL4 9RB, England

      IIF 48
    • Suite 4, 13 Chorley Old Road, Bolton, Lancashire, BL1 3AD, England

      IIF 49
    • Suite 4, 13 Chorley Old Road, Bolton, Lancs, BL1 4AR, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 19
  • 1
    3 Spa Road, Bolton, England
    Corporate (3 parents)
    Officer
    2025-04-14 ~ now
    IIF 11 - director → ME
  • 2
    CELESTIAL CHURCH OF CHRIST MERCIFUL GOD PARISH - 2023-08-23
    CELESTIAL CHURCH OF CHRIST TMG PARISH - 2018-07-26
    Suite 4 13 Chorley Old Road, Bolton, England, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -16,096 GBP2024-05-31
    Officer
    2014-05-19 ~ now
    IIF 28 - director → ME
  • 3
    SWITCHON UTILITIES LIMITED - 2013-12-04
    1 Prominence House, Park Hill Streeet, Bolton, Lancashire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -35 GBP2016-07-31
    Officer
    2013-11-15 ~ dissolved
    IIF 15 - director → ME
  • 4
    3 Spa Road, Bolton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -100 GBP2023-09-30
    Officer
    2022-09-06 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 5
    56 Ramsay Avenue, Farnworth, Bolton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100,000 GBP2021-06-30
    Officer
    2020-06-01 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 6
    3 Spa Road, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    6,646 GBP2023-12-31
    Officer
    2014-04-16 ~ now
    IIF 17 - director → ME
  • 7
    13 Prominence Suite 4, 13 Chorley Old Road, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-27 ~ dissolved
    IIF 10 - director → ME
  • 8
    IBJAY SERVICES LIMITED - 2020-09-22
    56 Ramsay Avenue, Farnworth, Bolton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2020-11-28 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2020-11-28 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 9
    56 Ramsay Avenue, Farnworth, Bolton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2020-11-01 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    3 Spa Road, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    9,833 GBP2023-12-31
    Officer
    2022-07-21 ~ now
    IIF 34 - director → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 11
    Prominence House, Park Hill Street, Bolton, Bl1 4ar
    Dissolved corporate (2 parents)
    Officer
    2014-04-01 ~ dissolved
    IIF 19 - director → ME
  • 12
    Suite 4 13 Chorley Old Road, Bolton, Lancs, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-18 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2020-08-18 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 13
    3 Spa Road, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    -24,078 GBP2023-12-31
    Officer
    2014-05-07 ~ now
    IIF 16 - director → ME
  • 14
    Prominence House, Park Hill Street, Bolton, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-27 ~ dissolved
    IIF 20 - director → ME
  • 15
    3 Spa Road, Bolton, England
    Corporate (1 parent)
    Officer
    2023-12-21 ~ now
    IIF 35 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 16
    PROMINENCE MORTGAGE & FINANCE LIMITED - 2005-09-13
    3 Spa Road, Bolton, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -21,358 GBP2023-12-31
    Officer
    2015-04-15 ~ now
    IIF 6 - director → ME
  • 17
    62 St. Georges Road, Bolton, Lancashire, England
    Dissolved corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    2014-12-30 ~ dissolved
    IIF 18 - director → ME
  • 18
    Prominence House, Park Hill Street, Bolton, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-08 ~ dissolved
    IIF 8 - director → ME
  • 19
    27 Kirkway, Rochdale, England
    Corporate (2 parents)
    Officer
    2025-04-22 ~ now
    IIF 12 - director → ME
Ceased 18
  • 1
    GLITTER VENTURES UK LIMITED - 2024-07-10
    292a Chorley Old Road, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    2,849 GBP2022-07-31
    Officer
    2020-07-28 ~ 2021-04-15
    IIF 33 - director → ME
    Person with significant control
    2020-07-28 ~ 2021-04-15
    IIF 43 - Ownership of shares – 75% or more OE
  • 2
    Flat 3, 54 Claremont Road, Seaford, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2014-09-12 ~ 2015-01-01
    IIF 23 - director → ME
  • 3
    SWITCHON UTILITIES LIMITED - 2013-12-04
    1 Prominence House, Park Hill Streeet, Bolton, Lancashire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -35 GBP2016-07-31
    Officer
    2012-07-11 ~ 2012-07-28
    IIF 29 - director → ME
    2012-07-11 ~ 2012-07-30
    IIF 1 - secretary → ME
  • 4
    5 Unit 5 Thynne Street, Bolton, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-01 ~ 2013-09-14
    IIF 31 - director → ME
    2012-06-26 ~ 2012-09-17
    IIF 32 - director → ME
  • 5
    13 Prominence Suite 4, 13 Chorley Old Road, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-20 ~ 2020-05-22
    IIF 5 - director → ME
  • 6
    17 Staplehurst Court Southmere Drive, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    2019-12-24 ~ 2021-03-19
    IIF 30 - director → ME
    Person with significant control
    2019-12-24 ~ 2021-03-19
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 7
    IKLEY GROVE PROPERTIES LIMITED - 2020-12-29
    PATOMOL SERVICES LIMITED - 2020-10-09
    2 2 Ilkley Grove, Hartlepool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2020-05-28 ~ 2020-07-16
    IIF 14 - director → ME
    Person with significant control
    2020-06-15 ~ 2020-07-16
    IIF 42 - Right to appoint or remove directors OE
  • 8
    Prominence House, Park Hill Street, Bolton, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-12-01 ~ 2014-09-08
    IIF 21 - director → ME
  • 9
    40 Wilton Avenue, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-20 ~ 2014-01-01
    IIF 27 - director → ME
  • 10
    Prominence House, Park Hill Street, Bolton, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2014-08-12 ~ 2015-01-01
    IIF 22 - director → ME
  • 11
    Prominence House, Park Hill Street, Bolton, Bl1 4ar
    Dissolved corporate (2 parents)
    Officer
    2013-04-15 ~ 2013-10-02
    IIF 25 - director → ME
  • 12
    Prominence House, Park Hill Street, Bolton, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2014-10-03 ~ 2016-01-01
    IIF 24 - director → ME
  • 13
    Unit 10 B, Brownlow Business Centre Darley Street, Bolton, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-10-22 ~ 2013-03-01
    IIF 26 - director → ME
  • 14
    Prominence Suite 4, 13 Chorley Old Road, Bolton, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-20 ~ 2020-09-20
    IIF 9 - director → ME
  • 15
    3 Ilkley Grove, Hartlepool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,330 GBP2019-12-31
    Officer
    2019-03-29 ~ 2020-10-07
    IIF 38 - director → ME
    Person with significant control
    2019-03-29 ~ 2020-10-07
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 16
    Griffins, Tavistock House South, Tavistock Square, London
    Dissolved corporate (1 parent)
    Officer
    1998-06-03 ~ 1999-07-31
    IIF 4 - director → ME
  • 17
    PROMINENCE MORTGAGE & FINANCE LIMITED - 2005-09-13
    3 Spa Road, Bolton, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -21,358 GBP2023-12-31
    Officer
    2003-10-29 ~ 2011-05-07
    IIF 2 - director → ME
  • 18
    162 Caversham Road, Reading, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-11-01 ~ 2012-09-25
    IIF 3 - 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.