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 George Opoku Nimfour

    Related profiles found in government register
  • Mr George Opoku Nimfour
    Ghanaian born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 243, 266 Banbury Road, Oxford, OX2 7DL, England

      IIF 1
  • Mr George Opoku Nimfour
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Flanders Close, Bicester, OX26 6FZ

      IIF 2
    • icon of address 77, Flanders Close, Bicester, OX26 6FZ, England

      IIF 3
    • icon of address 77, Flanders Close, Bicester, OX26 6FZ, United Kingdom

      IIF 4
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 5
    • icon of address Office 40, 19-21, Crawford Street, London, W1H 1PJ, England

      IIF 6
    • icon of address Unit 243, 266 Banbury Road, Oxford, OX2 7DL, England

      IIF 7
    • icon of address 30, Commercial Road, Swindon, SN1 5NS, England

      IIF 8
  • Nimfour, George Opoku
    Ghanaian accountant born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o George Nimfour, Unit 243, 266 Banbury Road, Oxford, OX2 7DL, England

      IIF 9
    • icon of address Unit 1a, Park Offices, Warpsgrove Lane Chalgrove, Oxford, Oxfordshire, OX44 7RW, England

      IIF 10
    • icon of address Unit 243, 266 Banbury Road, Oxford, OX2 7DL, England

      IIF 11
  • Nimfour, George Opoku
    Ghanaian certified accountant born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prosperity House, Hanborough Business Park, Long Hanborough, Witney, Oxfordshire, OX29 8SB

      IIF 12
  • Nimfour, George Opoku
    British accountant born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Flanders Close, Bicester, OX26 6FZ, England

      IIF 13
    • icon of address Office 40, 19-21, Crawford Street, London, W1H 1PJ, England

      IIF 14
    • icon of address Unit 243, 266 Banbury Road, Oxford, OX2 7DL, England

      IIF 15
    • icon of address 30, Commercial Road, Swindon, SN1 5NS, England

      IIF 16
  • Nimfour, George Opoku
    British ceo born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 17
  • Nimfour, George Opoku
    British director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Flanders Close, Bicester, OX26 6FZ, United Kingdom

      IIF 18
    • icon of address Unit 243, 266 Banbury Road, Oxford, OX2 7DL, England

      IIF 19
  • Nimfour, George Opoku
    British director of finance born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Flanders Close, Bicester, OX26 6FZ

      IIF 20
  • Nimfour, George Opoku
    Ghanaian director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Denholme Road, Swindon, SN3 2DP, United Kingdom

      IIF 21
  • Nimfour, George Opoku

    Registered addresses and corresponding companies
    • icon of address Prosperity House, Hanborough Business Park, Long Hanborough, Witney, Oxfordshire, OX29 8SB, England

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Unit 243 266 Banbury Road, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    VALLEY VIEW GARDEN SERVICE LTD - 2020-07-30
    ANALYSE BUSINESS CONSULTANCY LTD - 2024-12-02
    icon of address 77 Flanders Close, Bicester
    Active Corporate (1 parent)
    Equity (Company account)
    -1,192 GBP2023-03-31
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Unit 243 266 Banbury Road, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-16 ~ dissolved
    IIF 19 - Director → ME
  • 4
    GEORGE OPOKU NIMFOUR LTD - 2016-04-26
    icon of address Unit 243 266 Banbury Road, Oxford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,206 GBP2016-10-31
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 243 266 Banbury Road, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    DE HEALTH HUB LTD - 2022-07-12
    icon of address London (w1w 5pf) Office 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -167,641 GBP2024-03-31
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 77 Flanders Close, Bicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 2 94 London Road, Headington, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-19 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address Unit 1a Park Offices, Warpsgrove Lane Chalgrove, Oxford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 10 - Director → ME
Ceased 4
  • 1
    icon of address 30 Commercial Road, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2021-04-16 ~ 2021-11-30
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2021-11-30
    IIF 8 - Has significant influence or control OE
  • 2
    icon of address Prosperity House Hanborough Business Park, Long Hanborough, Witney, Oxfordshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    19,517 GBP2024-09-30
    Officer
    icon of calendar 2014-10-03 ~ 2016-03-31
    IIF 12 - Director → ME
  • 3
    icon of address 8b Lowesden Works, Lambourn Woodlands, Hungerford, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-10 ~ 2013-09-23
    IIF 22 - Secretary → ME
  • 4
    FRESH SALES LIMITED - 2016-05-18
    REPUTAZ PARALEGAL SERVICES LTD - 2016-01-25
    icon of address 5 Lanchbury Avenue, Coventry, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,752 GBP2016-10-31
    Officer
    icon of calendar 2013-05-07 ~ 2016-03-31
    IIF 9 - 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.