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

Sulaiman, Anthony Olufemi

    Related profiles found in government register
  • Sulaiman, Anthony Olufemi
    Nigerian accountant born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Un House, 4 Hunter Square, Edinburgh, Lothian, EH1 1QW, United Kingdom

      IIF 1
  • Flanagan, Martin James
    British search marketing specialist born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Village Green, Sinderby, Thirsk, North Yorkshire, YO7 4HY, England

      IIF 2
  • Danby, James Philip
    British chartered surveyor born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House, Seymour Street, London, W1H 7LX, United Kingdom

      IIF 3
  • Yasseri, Mahta, Dr (ms)
    British dentist born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL, England

      IIF 4
  • Henry, Robert John
    British company founder born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Progress House, 396 Wilmslow Road, Withington, Manchester, M20 3BN, United Kingdom

      IIF 5
  • Henry, Robert John
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD, United Kingdom

      IIF 6 IIF 7
    • icon of address Unit 6b, Battersea Road, Heaton Mersey, Stockport, SK4 3EA, England

      IIF 8
  • Henry, Robert John
    British flooring born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 416, Didsbury Road, Stockport, Cheshire, SK43BY, United Kingdom

      IIF 9 IIF 10
  • Henry, Robert John
    British owner born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House Kings Reach Business Park, Yew St, Stockport, SK4 2HD, United Kingdom

      IIF 11
  • Flanagan, Martin James
    British carpenter born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Craythorns Crescent, Dishforth, Thirsk, YO7 3LY, England

      IIF 12
  • Wright, Michael Fyfe
    British managing director born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, The Hennings, Sauchie, Alloa, Clackmannanshire, FK10 3ES, Scotland

      IIF 13
  • Wright, Michael Fyfe
    British none born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Laurelbank House, 57a Henderson Street, Bridge Of Allan, Stirlingshire, FK9 4HG, Scotland

      IIF 14
  • Wright, Michael Fyfe
    British solicitor born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Laurelbank House, 57a Henderson Street, Bridge Of Allan, Stirling, Stirlingshire, FK9 4HG, Scotland

      IIF 15
  • Danby, James Philip
    British chartered surveyor born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15-16, Triton Street, London, NW1 3BF, England

      IIF 16
    • icon of address The Podium, 1 Eversholt Street, London, NW1 2DN, United Kingdom

      IIF 17
    • icon of address York House, 45 Seymour St, London, W1H 7LX, United Kingdom

      IIF 18
  • Mr Robert John Henry
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Ladybarn Road, Manchester, M14 6WN, England

      IIF 19
    • icon of address Progress House, 396 Wilmslow Road, Withington, Manchester, M20 3BN, United Kingdom

      IIF 20
    • icon of address Riverside House Kings Reach Business Park, Yew St, Stockport, Cheshire, SK4 2HD, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Unit 6b, Battersea Road, Heaton Mersey, Stockport, SK4 3EA, England

      IIF 24
  • Henry, Robert John
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Ladybarn Road, Manchester, M14 6WN, England

      IIF 25
  • Mr Martin James Flanagan
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cobblestones, Newby Wiske, Northallerton, DL7 9EY, England

      IIF 26
    • icon of address 5, Craythorns Crescent, Dishforth, Thirsk, YO7 3LY, England

      IIF 27
  • Henry, Robert John
    British

    Registered addresses and corresponding companies
    • icon of address 416 Didsbury Road, Manchester, Greater Manchester, SK4 3BY

      IIF 28
  • Henry, Robert John

    Registered addresses and corresponding companies
    • icon of address 416 Didsbury Road, Manchester, Greater Manchester, SK4 3BY

      IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 25 Ladybarn Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,757 GBP2024-03-31
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 5 Craythorns Crescent, Dishforth, Thirsk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    KING'S CROSS BUSINESS PARTNERSHIP LIMITED - 2013-09-19
    icon of address 12.01 The Jellicoe Building, 5 Beaconsfield Street, London, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    7,377 GBP2024-12-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address Laurelbank House 57a Henderson Street, Bridge Of Allan, Stirling, Stirlingshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address 15 The Hennings, Sauchie, Alloa, Clackmannanshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address 15-16 Triton Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -5,285 GBP2024-03-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 16 - Director → ME
  • 7
    QUICKSILVER THEATRE - 2011-10-20
    THEATRE OF THELEMA LIMITED - 2004-08-12
    icon of address New Diorama Theatre, 15-16 Triton Street, Regents Place, London
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-18 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Progress House 396 Wilmslow Road, Withington, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Riverside House Kings Reach Business Park, Yew St, Stockport
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Unit 6b Battersea Road, Heaton Mersey, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -251,956 GBP2024-02-29
    Officer
    icon of calendar 2010-08-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 416 Didsbury Road, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address 416 Didsbury Road, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 10 - Director → ME
  • 14
    icon of address 34 Bridgegate, Howden, Goole, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 2 - Director → ME
  • 15
    icon of address Laurelbank House, 57a Henderson Street, Bridge Of Allan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 14 - Director → ME
Ceased 7
  • 1
    icon of address 1 Lux Apartments, 9 Broomhill Road, London 1 Lux Apartments, 9 Broomhill Road, Wandsworth, Greater London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-07-24
    Officer
    icon of calendar 2003-09-16 ~ 2005-04-08
    IIF 28 - Secretary → ME
  • 2
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-14 ~ 2023-02-08
    IIF 4 - Director → ME
  • 3
    icon of address 13/1 Moray Park Terrace, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-04 ~ 2014-03-08
    IIF 1 - Director → ME
  • 4
    icon of address 4 Goulden Road, Manchester, Greater Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 2003-10-20 ~ 2005-01-24
    IIF 29 - Secretary → ME
  • 5
    icon of address Suite 1 First Floor, Belgrade Business Centre 64 Denington Road, Denington Industrial Estate, Wellingborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    973,206 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-07
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    46,090 GBP2024-03-31
    Officer
    icon of calendar 2016-01-26 ~ 2018-11-23
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-23
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    WEST EUSTON PARTNERSHIP - 2021-03-17
    icon of address Begbies Traynor (central) Llp, 8th Floor, One Temple Row, Birmingham
    Dissolved Corporate (13 parents)
    Equity (Company account)
    12,674 GBP2021-03-31
    Officer
    icon of calendar 2010-05-19 ~ 2016-09-13
    IIF 3 - 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.