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

Mr Frank Onipede

    Related profiles found in government register
  • Mr Frank Onipede
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Uphall Road, Ilford, Essex, IG1 2JF, England

      IIF 1
    • icon of address Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 2
    • icon of address G & B Homes Ltd, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 3 IIF 4
    • icon of address Studio 9a Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 5 IIF 6
    • icon of address Studio 9a, Ceme Innovation Centre, Rainham, RM13 8EU, United Kingdom

      IIF 7
    • icon of address 40, Heath Road, Thornton Heath, CR7 8NE, England

      IIF 8
    • icon of address 40, Heath Road, Thornton Heath, Surrey, CR7 8NE, England

      IIF 9 IIF 10
  • Mr Frank Onipede
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Keswick Gardens, Purfleet-on-thames, RM19 1PJ, England

      IIF 11
    • icon of address 9a Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 12
  • Onipede, Frank
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
    • icon of address Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 14
    • icon of address Ceme Innovation Centre, Studio 9a, Marsh Way, Rainham, Essex, RM13 8EU, England

      IIF 15
    • icon of address Ceme Innovation Centre, Studio 9a, Marsh Way, Rainham, Essex, RM13 8EU, United Kingdom

      IIF 16
    • icon of address G & B Homes Ltd, Marsh Way, Studio 9a Ceme Innovation Centre, Rainham, RM13 8EU, United Kingdom

      IIF 17
    • icon of address Studio 9a Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 18
    • icon of address Studio 9a, Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 19 IIF 20
    • icon of address 40, Heath Road, Thornton Heath, Surrey, CR7 8NE, England

      IIF 21 IIF 22
  • Onipede, Frank
    British credit analyst born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G & B Homes Ltd, Marsh Way, Studio 9a Ceme Innovation Centre, Rainham, RM13 8EU, United Kingdom

      IIF 23
  • Onipede, Frank
    British credit specialist born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ceme Innovation Centre, Studio 9a, Marsh Way, Rainham, Essex, RM13 8EU, United Kingdom

      IIF 24
    • icon of address 40, Heath Road, Thornton Heath, Surrey, CR7 8NE, England

      IIF 25
  • Onipede, Frank
    British property manager born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 9a, Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 26
  • Onipede, Frank Olatunji
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Heath Road, Thornton Heath, CR7 8NE, England

      IIF 27
  • Mr Frank Olatunji Onipede
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ceme Innovation Centre, Studio 9a, Marsh Way, Rainham, Essex, RM13 8EU, England

      IIF 28
  • Onipede, Frank
    Nigerian credit management born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Water Lane, Purfleet, Essex, RM19 1GT, England

      IIF 29
  • Onipede, Frank
    British credit specialist born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 30
  • Onipede, Frank Olatunji
    British managing director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, 88-90 Hatton Gardens, London, Great Britain

      IIF 31
  • Onipede, Frank

    Registered addresses and corresponding companies
    • icon of address 9a Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 32
    • icon of address Ceme Innovation Centre, Studio 9a, Marsh Way, Rainham, Essex, RM13 8EU, England

      IIF 33
    • icon of address Ceme Innovation Centre, Studio 9a, Marsh Way, Rainham, Essex, RM13 8EU, United Kingdom

      IIF 34 IIF 35
    • icon of address G & B Homes Ltd, Marsh Way, Studio 9a Ceme Innovation Centre, Rainham, RM13 8EU, United Kingdom

      IIF 36 IIF 37
    • icon of address Studio 9a Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 38
    • icon of address Studio 9a Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address 40, Heath Road, Thornton Heath, Surrey, CR7 8NE, England

      IIF 42
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Ceme Innovation Centre, Marsh Way, Rainham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 2
    DESIGN GROUP 7 LIMITED - 2011-07-05
    DESIGN GROUP EIGHT LIMITED - 2011-05-12
    icon of address Studio 9a Ceme Innovation Centre, Marsh Way, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,059 GBP2024-03-31
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 18 - Director → ME
    icon of calendar 2022-09-12 ~ now
    IIF 38 - Secretary → ME
  • 3
    icon of address Ceme Innovation Centre Studio 9a, Marsh Way, Rainham, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,016 GBP2021-01-31
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2019-01-02 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Ceme Innovation Centre Studio 9a, Marsh Way, Rainham, Essex, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -161,907 GBP2024-08-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 15 - Director → ME
    icon of calendar 2014-08-11 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Ceme Innovation Centre Studio 9a, Marsh Way, Rainham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -269,420 GBP2024-10-31
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 16 - Director → ME
    icon of calendar 2014-04-06 ~ now
    IIF 35 - Secretary → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address Studio 9a Ceme Innovation Centre, Marsh Way, Rainham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -111,857 GBP2024-10-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 17 - Director → ME
    icon of calendar 2019-10-04 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Studio 9a Ceme Innovation Centre, Marsh Way, Rainham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2020-02-25 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2020-02-25 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 40 Heath Road, Thornton Heath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    icon of address Bridlington House, 4 Bridlington Avenue, Hull, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -76,398 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 21 - Director → ME
    icon of calendar 2023-05-22 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 11
    ROSEATE TRADING LIMITED - 2023-06-13
    icon of address Ceme Innovation Centre, Marsh Way, Rainham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -174,003 GBP2024-04-30
    Officer
    icon of calendar 2020-04-23 ~ now
    IIF 20 - Director → ME
    icon of calendar 2020-04-23 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Ceme Innovation Centre, Marsh Way, Rainham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 9a Ceme Innovation Centre, Marsh Way, Rainham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -356 GBP2024-11-30
    Officer
    icon of calendar 2023-03-31 ~ 2024-10-15
    IIF 30 - Director → ME
    icon of calendar 2023-03-31 ~ 2024-10-15
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ 2024-10-15
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Studio 9a Ceme Innovation Centre, Marsh Way, Rainham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,117 GBP2024-10-31
    Officer
    icon of calendar 2019-10-04 ~ 2025-02-20
    IIF 23 - Director → ME
    icon of calendar 2019-10-04 ~ 2025-02-20
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ 2025-02-20
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Ceme Innovation Centre Studio 9a, Marsh Way, Rainham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -269,420 GBP2024-10-31
    Officer
    icon of calendar 2011-11-22 ~ 2014-04-06
    IIF 31 - Director → ME
    icon of calendar 2010-10-14 ~ 2011-09-02
    IIF 29 - Director → ME
  • 4
    icon of address Studio 9a, Ceme Innovation Centre, Marsh Way, Rainham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -310 GBP2024-06-30
    Officer
    icon of calendar 2022-06-08 ~ 2025-01-24
    IIF 19 - Director → ME
    icon of calendar 2022-06-08 ~ 2025-01-24
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ 2025-01-24
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Unit 1a Tudorleaf Business Centre, 2-8, Fountayne Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    228,250 GBP2024-11-30
    Officer
    icon of calendar 2024-09-30 ~ 2025-07-22
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ 2025-07-22
    IIF 11 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.