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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Phillimon Makekera

    Related profiles found in government register
  • Mr Phillimon Makekera
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1
    • 4.3 Cygnet Drive, Northampton, NN4 9BS, England

      IIF 2
    • 45, Grange Road, Northampton, NN3 2AX, England

      IIF 3 IIF 4
    • 9, Burford Avenue, Northampton, NN3 6AF, United Kingdom

      IIF 5
    • 39 Glenvale Drive, Wellingborough, NN8 6BB, England

      IIF 6
    • 8 Sheep Street, Wellingborough, NN8 1BL, England

      IIF 7
  • Mr Phillimon Makekera
    English born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58 Fallowfield, Redhill Grange, Wellingborough, NN9 5YY, United Kingdom

      IIF 8
    • 58 Fallowfield, Wellingborough, NN9 5YY, England

      IIF 9
    • 8 Sheep Street, Wellingborough, NN8 1BL, England

      IIF 10
  • Mr Phillimon Makekera
    English born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 45, Grange Road, Northampton, NN3 2AX, England

      IIF 11
    • 8 Sheep Street, Wellingborough, NN8 1BL, England

      IIF 12
  • Phillimon Makekera
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 13
    • 10 Huntington Place, Slough, SL3 8EY, England

      IIF 14
  • Makekera, Phillimon
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 15
    • 39 Glenvale Drive, Wellingborough, NN8 6BB, England

      IIF 16
  • Makekera, Phillimon
    British accountant born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Grange Road, Northampton, NN3 2AX, England

      IIF 17
  • Makekera, Phillimon
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Burford Avenue, Northampton, NN3 6AF, United Kingdom

      IIF 18
    • 8 Sheep Street, Wellingborough, NN8 1BL, England

      IIF 19
  • Makekera, Phillimon
    British football agent born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Grange Road, Northampton, NN3 2AX, England

      IIF 20
  • Makekera, Phillimon
    British managing director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4.3 Cygnet Drive, Northampton, NN4 9BS, England

      IIF 21
  • Makekera, Phillimon
    English born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 22
  • Makekera, Phillimon
    English director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58 Fallowfield, Redhill Grange, Wellingborough, NN9 5YY, United Kingdom

      IIF 23
    • 8 Sheep Street, Wellingborough, NN8 1BL, England

      IIF 24
  • Makekera, Phillimon
    English football agent born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58 Fallowfield, Wellingborough, NN9 5YY, England

      IIF 25
  • Makekera, Phillimon
    British accountant born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 198a, High Street, Slough, SL1 1JS, England

      IIF 26
  • Makekera, Phillimon
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 8, - 10, Station Road Manor Park, London, London, E12 5BT, England

      IIF 27
    • 194 - 196, High Street, Slough, SL1 1JS, England

      IIF 28
    • 194-196, High Street, Slough, SL1 1JS, England

      IIF 29
    • 1st, & 2nd Floor Offices, 194-196 High Street, Slough, Berkshire, SL1 1JS, England

      IIF 30
    • 51, Torridge Road, Slough, SL38UT, United Kingdom

      IIF 31
    • Pelican House, The Broadway, Slough, SL2 3PQ, United Kingdom

      IIF 32
  • Makekera, Phillimon
    British lecturer born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Regal Court, 42-44 High Street, Slough, Berkshire, SL1 1EL, United Kingdom

      IIF 33
  • Makekera, Phillimon
    British managing director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2, Dolphin Court, Dolphin Road, Slough, SL1 1TE, England

      IIF 34
  • Makekera, Phillimon
    British registered manager born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2, Dolphin Road, Slough, Berkshire, SL1 1TE, England

      IIF 35
    • Pelican House, The Broadway, Farnham Common, Slough, SL2 3PQ, United Kingdom

      IIF 36
    • Pelican House, The Broadway, Farnham Common, Slough, South Bucks, SL2 3PQ, England

      IIF 37
  • Makekera, Phillimon
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10 Huntington Place, Slough, SL3 8EY, England

      IIF 38
  • Makekera, Phillimon
    British registered nurse born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10 Huntington Place, Slough, SL3 8EY, England

      IIF 39
  • Makekera, Phillimon
    English accountant born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 8 Sheep Street, Wellingborough, NN8 1BL, England

      IIF 40
  • Makekera, Phillimon
    English director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 45, Grange Road, Northampton, NN3 2AX, England

      IIF 41
  • Makekera, Phillimon

    Registered addresses and corresponding companies
    • 4.3, Cygnet Drive, Swan Valley, Northampton, Northamptonshire, NN4 9BS, England

      IIF 42
    • 9, Burford Avenue, Northampton, NN3 6AF, United Kingdom

      IIF 43
    • 194 - 196, High Street, Slough, SL1 1JS, England

      IIF 44
    • 198a, High Street, Slough, SL1 1JS, England

      IIF 45
    • 2, Dolphin Road, Slough, Berkshire, SL1 1TE, England

      IIF 46
    • Pelican House, 1st Floor Offices, The Broadway Farnham Common, Slough, SL2 3PQ, England

      IIF 47
    • Pelican House, The Broadway, Slough, SL2 3PQ, England

      IIF 48
    • Pelican House, The Broadway, Slough, SL2 3PQ, United Kingdom

      IIF 49
    • 39 Glenvale Drive, Wellingborough, NN8 6BB, England

      IIF 50
    • 58 Fallowfield, Redhill Grange, Wellingborough, NN9 5YY, United Kingdom

      IIF 51
    • 58 Fallowfield, Wellingborough, NN9 5YY, England

      IIF 52
    • 8 Sheep Street, Wellingborough, NN8 1BL, England

      IIF 53 IIF 54
  • Makekera, Phil

    Registered addresses and corresponding companies
    • 194-196, High Street, Slough, SL1 1JS, England

      IIF 55
    • Pelican House, The Broadway, Farnham Common, Slough, SL2 3PQ, United Kingdom

      IIF 56
child relation
Offspring entities and appointments 22
  • 1
    AFRI-FRESH PRODUCE LIMITED
    11294221
    8 Sheep Street, Wellingborough, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-05 ~ dissolved
    IIF 40 - Director → ME
    2018-04-05 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 12 - Has significant influence or control OE
  • 2
    AFRO-BRITISH ENTREPRENEURS ACADEMY LIMITED
    10783786
    4385, 10783786: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-05-22 ~ dissolved
    IIF 23 - Director → ME
    2017-05-22 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2017-05-22 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 3
    BUCKS PERSONNEL LTD
    08104812
    194-196 High Street High Street, Slough, England
    Dissolved Corporate (4 parents)
    Officer
    2013-04-01 ~ 2016-01-05
    IIF 35 - Director → ME
    2012-06-14 ~ 2013-02-07
    IIF 32 - Director → ME
    2013-04-01 ~ 2015-12-16
    IIF 46 - Secretary → ME
    2012-06-14 ~ 2013-02-07
    IIF 49 - Secretary → ME
  • 4
    BUCKS PLUS SERVICES LIMITED
    08865271
    2 Dolphin Court, Dolphin Road, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-28 ~ 2015-12-16
    IIF 26 - Director → ME
    2014-01-28 ~ 2015-12-16
    IIF 45 - Secretary → ME
  • 5
    CARE 24 SERVICES LIMITED
    11145339
    8 Sheep Street, Wellingborough, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-11 ~ dissolved
    IIF 24 - Director → ME
    2018-01-11 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 10 - Has significant influence or control OE
  • 6
    CV-HUB GLOBAL LTD
    16706143 12771379
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-09-09 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    DEDICATED CARE SOLUTIONS LIMITED
    12752992
    45 Grange Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-19 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-07-19 ~ dissolved
    IIF 11 - Has significant influence or control OE
  • 8
    E-REMIT LIMITED
    11741814
    9 Burford Avenue, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-27 ~ dissolved
    IIF 18 - Director → ME
    2018-12-27 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2018-12-27 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 9
    HARTLEY SPORTS MANAGEMENT LIMITED
    08364707 10779555... (more)
    194-196 High Street, Slough
    Dissolved Corporate (1 parent)
    Officer
    2013-01-17 ~ dissolved
    IIF 29 - Director → ME
    2013-01-17 ~ dissolved
    IIF 55 - Secretary → ME
  • 10
    HARTLEY SPORTS MANAGEMENT LIMITED
    10779555 08364707... (more)
    4385, 10779555: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-05-19 ~ dissolved
    IIF 25 - Director → ME
    2017-05-19 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2017-05-19 ~ dissolved
    IIF 9 - Has significant influence or control OE
  • 11
    HARTLEY SPORTS MANAGEMENT LIMITED
    12692074 10779555... (more)
    45 Grange Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 12
    KINGDOM PERSONNEL LTD
    07125469 08057109
    Pelican House The Broadway, Farnham Common, Slough, England
    Dissolved Corporate (5 parents)
    Officer
    2010-01-14 ~ 2012-10-22
    IIF 33 - Director → ME
    2013-04-05 ~ 2013-05-24
    IIF 37 - Director → ME
    2013-01-18 ~ 2013-01-18
    IIF 36 - Director → ME
    2012-11-12 ~ 2012-12-14
    IIF 27 - Director → ME
    2013-01-18 ~ 2013-01-18
    IIF 56 - Secretary → ME
    2012-03-09 ~ 2012-12-14
    IIF 47 - Secretary → ME
  • 13
    KUMUSHA INCORPORATED LTD
    13125023
    45 Grange Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-01-11 ~ dissolved
    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
  • 14
    MULTI-MEDS SOLUTIONS LIMITED
    10360877
    2 Dolphin Court, Dolphin Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-06 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-09-06 ~ dissolved
    IIF 14 - Has significant influence or control OE
  • 15
    PHIL & SONS PROPERTIES LIMITED
    14686296
    39 Glenvale Drive, Wellingborough, England
    Active Corporate (1 parent)
    Officer
    2023-02-24 ~ now
    IIF 16 - Director → ME
    2023-02-24 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2023-02-24 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 16
    PROCLEANS SERVICES LIMITED
    11528394
    8 Sheep Street, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 17
    QUALITY CARE(UK) LTD
    08654729
    2 Dolphin Court, Dolphin Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-19 ~ dissolved
    IIF 34 - Director → ME
  • 18
    SAFARI HOST INTERNATIONAL LIMITED
    07736490 09214952
    1st & 2nd Floor Offices, 194-196 High Street, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-10 ~ dissolved
    IIF 30 - Director → ME
    2011-08-10 ~ dissolved
    IIF 48 - Secretary → ME
  • 19
    SAFARI HOST INTERNATIONAL LTD
    09214952 07736490
    194 - 196 High Street, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-11 ~ dissolved
    IIF 28 - Director → ME
    2014-09-11 ~ dissolved
    IIF 44 - Secretary → ME
  • 20
    SEERS INCORPORATED LIMITED
    07791311 06898703
    51 Torridge Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-29 ~ dissolved
    IIF 31 - Director → ME
  • 21
    THE PARTNERSHIP CARE HOMES LIMITED
    14579468
    4.3 Cygnet Drive, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-01-09 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 22
    THE PARTNERSHIP HEALTHCARE GROUP LIMITED
    - now 10360734
    BUCKS HEALTHCARE SERVICES LIMITED
    - 2022-10-27 10360734
    4.3 Cygnet Drive, Swan Valley, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Officer
    2016-12-16 ~ now
    IIF 22 - Director → ME
    2016-09-06 ~ 2016-12-16
    IIF 38 - Director → ME
    2016-12-16 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.