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 Frank Olatunji Onipede

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

    Resident in England

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

      IIF 1
  • Mr Frank Onipede
    British born in April 1968

    Resident in England

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

      IIF 2
    • 9a Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 3
  • Onipede, Frank Olatunji
    British managing director born in April 1968

    Resident in England

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

      IIF 4
  • Mr Frank Onipede
    British born in April 1968

    Resident in United Kingdom

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

      IIF 5
    • 1, Keswick Gardens, Purfleet-on-thames, RM19 1PJ, England

      IIF 6
    • Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 7
    • G & B Homes Ltd, Marsh Way, Rainham, RM13 8EU, United Kingdom

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

      IIF 10 IIF 11
    • Studio 9a, Ceme Innovation Centre, Rainham, RM13 8EU, United Kingdom

      IIF 12
    • 40, Heath Road, Thornton Heath, CR7 8NE, England

      IIF 13
    • 40, Heath Road, Thornton Heath, Surrey, CR7 8NE, England

      IIF 14
  • Onipede, Frank
    British credit specialist born in April 1968

    Resident in England

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

      IIF 15
  • Onipede, Frank Olatunji
    British director born in April 1968

    Resident in United Kingdom

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

      IIF 16
  • Onipede, Frank
    British born in April 1968

    Resident in United Kingdom

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

      IIF 17 IIF 18
    • Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 19
    • Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 20
    • Ceme Innovation Centre, Studio 9a, Marsh Way, Rainham, Essex, RM13 8EU, England

      IIF 21
    • Ceme Innovation Centre, Studio 9a, Marsh Way, Rainham, Essex, RM13 8EU, United Kingdom

      IIF 22 IIF 23
    • G & B Homes Ltd, Marsh Way, Studio 9a Ceme Innovation Centre, Rainham, RM13 8EU, United Kingdom

      IIF 24 IIF 25
    • Studio 9a Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 26
    • Studio 9a, Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 40, Heath Road, Thornton Heath, Surrey, CR7 8NE, England

      IIF 30
  • Onipede, Frank
    Nigerian credit management born in April 1968

    Resident in United Kingdom

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

      IIF 31
  • Onipede, Frank

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

      IIF 32
    • 9a Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 33
    • Ceme Innovation Centre, Studio 9a, Marsh Way, Rainham, Essex, RM13 8EU, England

      IIF 34
    • Ceme Innovation Centre, Studio 9a, Marsh Way, Rainham, Essex, RM13 8EU, United Kingdom

      IIF 35 IIF 36
    • G & B Homes Ltd, Marsh Way, Studio 9a Ceme Innovation Centre, Rainham, RM13 8EU, United Kingdom

      IIF 37 IIF 38
    • Studio 9a Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 39
    • Studio 9a Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 40 IIF 41 IIF 42
child relation
Offspring entities and appointments 16
  • 1
    COMPOUND PROJECTS LTD
    15562901
    Ceme Innovation Centre, Marsh Way, Rainham, England
    Active Corporate (2 parents)
    Officer
    2024-03-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-03-14 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 2
    DG7 LIMITED
    - now 07570247
    DESIGN GROUP 7 LIMITED - 2011-07-05
    DESIGN GROUP EIGHT LIMITED - 2011-05-12
    Studio 9a Ceme Innovation Centre, Marsh Way, Rainham, England
    Active Corporate (5 parents)
    Officer
    2022-01-17 ~ now
    IIF 26 - Director → ME
    2022-09-12 ~ now
    IIF 39 - Secretary → ME
  • 3
    FSE DEVELOPMENTS LIMITED
    13009164
    9a Ceme Innovation Centre, Marsh Way, Rainham, England
    Active Corporate (5 parents)
    Officer
    2023-03-31 ~ 2024-10-15
    IIF 15 - Director → ME
    2023-03-31 ~ 2024-10-15
    IIF 33 - Secretary → ME
    Person with significant control
    2023-03-31 ~ 2024-10-15
    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
  • 4
    G & B HOMES (WM) LTD
    11142483
    Ceme Innovation Centre Studio 9a, Marsh Way, Rainham, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-10 ~ dissolved
    IIF 23 - Director → ME
    2019-01-02 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2018-01-10 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    G&B HOMES LIMITED
    09170765
    Ceme Innovation Centre Studio 9a, Marsh Way, Rainham, Essex, England
    Receiver Action Corporate (3 parents)
    Officer
    2018-10-10 ~ now
    IIF 21 - Director → ME
    2014-08-11 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2016-08-24 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    GARRATT HOMES LIMITED
    12243540
    Studio 9a Ceme Innovation Centre, Marsh Way, Rainham, Essex, England
    Active Corporate (3 parents)
    Officer
    2019-10-04 ~ 2025-02-20
    IIF 24 - Director → ME
    2019-10-04 ~ 2025-02-20
    IIF 38 - Secretary → ME
    Person with significant control
    2019-10-04 ~ 2025-02-20
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    GEORGE & BAKERS LTD
    07407492
    Ceme Innovation Centre Studio 9a, Marsh Way, Rainham, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-02-06 ~ now
    IIF 22 - Director → ME
    2010-10-14 ~ 2011-09-02
    IIF 31 - Director → ME
    2011-11-22 ~ 2014-04-06
    IIF 4 - Director → ME
    2014-04-06 ~ now
    IIF 36 - Secretary → ME
  • 8
    GLOBAL NATURE DEVELOPMENTS LTD
    16562733
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-07 ~ now
    IIF 18 - Director → ME
  • 9
    HORLEY HOMES LIMITED
    12243569
    Studio 9a Ceme Innovation Centre, Marsh Way, Rainham, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-10-04 ~ now
    IIF 25 - Director → ME
    2019-10-04 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2019-10-04 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    KINGSFIELD PROPERTY ACADEMY LTD.
    12483189
    Studio 9a Ceme Innovation Centre, Marsh Way, Rainham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-02-25 ~ dissolved
    IIF 29 - Director → ME
    2020-02-25 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2020-02-25 ~ dissolved
    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
  • 11
    MASTERMIND EDUCATION AND TRAINING LTD
    15974171
    40 Heath Road, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2024-09-24 ~ dissolved
    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
  • 12
    MOTTINGHAM HOUSE LTD
    14159801
    Studio 9a, Ceme Innovation Centre, Marsh Way, Rainham, United Kingdom
    Receiver Action Corporate (3 parents)
    Officer
    2022-06-08 ~ 2025-01-24
    IIF 27 - Director → ME
    2022-06-08 ~ 2025-01-24
    IIF 42 - Secretary → ME
    Person with significant control
    2022-06-08 ~ 2025-01-24
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    QUALITY LIFE CARE AND SUPPORT LTD
    14884579
    Bridlington House, 4 Bridlington Avenue, Hull, England
    Active Corporate (2 parents)
    Officer
    2023-05-22 ~ now
    IIF 17 - Director → ME
    2023-05-22 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 14
    ROS EXPRESS LTD.
    - now 12570270
    ROS INVESTMENTS LIMITED
    - 2026-03-12 12570270
    ROSEATE TRADING LIMITED
    - 2023-06-13 12570270
    Ceme Innovation Centre, Marsh Way, Rainham, England
    Active Corporate (2 parents)
    Officer
    2020-04-23 ~ now
    IIF 28 - Director → ME
    2020-04-23 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2020-04-23 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 15
    SILVERGOLDS CONSULTS LIMITED
    08309632
    Unit 1a Tudorleaf Business Centre, 2-8, Fountayne Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2024-09-30 ~ 2025-07-22
    IIF 16 - Director → ME
    Person with significant control
    2024-12-03 ~ 2025-07-22
    IIF 2 - Ownership of shares – 75% or more OE
  • 16
    TIPPS CROSS PROJECTS LTD
    16523930
    Ceme Innovation Centre, Marsh Way, Rainham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    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

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.