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

Mrs Caroline Ansah-akrofi

    Related profiles found in government register
  • Mrs Caroline Ansah-akrofi
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1 Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 1
    • icon of address 2, Prioress Crescent, Greenhithe, DA9 9GE, England

      IIF 2 IIF 3
    • icon of address Unit 403 Orbis Energy, Wilde Street, Lowestoft, Suffolk, NR32 1XH, England

      IIF 4
    • icon of address 19-21 Albion Place, Albion Place, Maidstone, ME14 5EG, England

      IIF 5
    • icon of address 1, Maylam Gardens, Sittingbourne, ME10 1GA, England

      IIF 6 IIF 7 IIF 8
  • Mr Kelvin Ansah-akrofi
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Eastfield Road, Dagenham, Essex, RM10 8PU

      IIF 9
    • icon of address 2, Prioress Crescent, Greenhithe, DA9 9GE, United Kingdom

      IIF 10
    • icon of address Brookfield Court, Selby Road, Leeds, LS25 1NB, United Kingdom

      IIF 11
    • icon of address 1, Coldbath Square, London, EC1R 5HL, England

      IIF 12
    • icon of address Unit 20.1, Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, MK14 6LY, England

      IIF 13
    • icon of address 1, Maylam Gardens, Sittingbourne, ME10 1GA, England

      IIF 14 IIF 15
  • Kelvin Ansah-akrofi
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Maylam Gardens, Sittingbourne, ME10 1GA, England

      IIF 16
  • Mr Kelvin Ansah-akrofi
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Eastfield Road, Dagenham, Essex, RM10 8PU, United Kingdom

      IIF 17
  • Ansah-akrofi, Caroline
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Prioress Crescent, Greenhithe, DA9 9GE, England

      IIF 18 IIF 19
    • icon of address Unit 403 Orbis Energy, Wilde Street, Lowestoft, Suffolk, NR32 1XH, England

      IIF 20
    • icon of address 19-21 Albion Place, Albion Place, Maidstone, ME14 5EG, England

      IIF 21
    • icon of address 1, Maylam Gardens, Sittingbourne, ME10 1GA, England

      IIF 22 IIF 23 IIF 24
  • Ansah-akrofi, Caroline
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Prioress Crescent, Greenhithe, DA9 9GE, England

      IIF 25
  • Ansah-akrofi, Caroline
    British midwife born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Prioress Crescent, Greenhithe, DA9 9GE, United Kingdom

      IIF 26
  • Ansah-akrofi, Kelvin
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Eastfield Road, Dagenham, Essex, RM10 8PU, United Kingdom

      IIF 27
    • icon of address Apartment 14, 22 Onyx Crescent, Leicester, LE4 9AH, England

      IIF 28
    • icon of address Unit 20.1, Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, MK14 6LY, England

      IIF 29
    • icon of address 1, Maylam Gardens, Sittingbourne, ME10 1GA, England

      IIF 30 IIF 31 IIF 32
  • Ansah-akrofi, Kelvin
    British civil engineer born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Eastfield Road, Dagenham, RM10 8PU, England

      IIF 33
    • icon of address 2, Prioress Crescent, Greenhithe, DA9 9GE, United Kingdom

      IIF 34
    • icon of address Brookfield Court, Selby Road, Leeds, LS25 1NB, United Kingdom

      IIF 35
    • icon of address 1, Coldbath Square, London, EC1R 5HL, England

      IIF 36
  • Ansah-akrofi, Kelvin
    British project planner born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Eastfield Road, Dagenham, Essex, RM10 8PU, United Kingdom

      IIF 37
    • icon of address 6, Rugby Gardens, Dagenham, Essex, RM9 4BA, United Kingdom

      IIF 38
  • Ansah-akrofi, Caroline
    British midwife born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Eastfield Road, Dagenham, Essex, RM10 8PU, United Kingdom

      IIF 39
  • Ansah-akrofi, Kelvin
    born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Eastfield Road, Dagenham, Essex, RM10 8PU, United Kingdom

      IIF 40
  • Ansah-akrofi, Caroline

    Registered addresses and corresponding companies
    • icon of address 12, Eastfield Road, Dagenham, Essex, RM10 8PU, United Kingdom

      IIF 41
    • icon of address 19-21 Albion Place, Albion Place, Maidstone, ME14 5EG, England

      IIF 42
    • icon of address 1, Maylam Gardens, Sittingbourne, ME10 1GA, England

      IIF 43 IIF 44
  • Ansah-akrofi, Kelvin
    British civil engineer born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3 Sun Street, 1st Floor, 1-3 Sun Street, London, Uk Counties, EC2A 2EP, United Kingdom

      IIF 45
  • Ansah-akrofi, Kelvin

    Registered addresses and corresponding companies
    • icon of address 12, Eastfield Road, Dagenham, Essex, RM10 8PU, United Kingdom

      IIF 46 IIF 47
    • icon of address 2, Prioress Crescent, Greenhithe, DA9 9GE, United Kingdom

      IIF 48
    • icon of address 1, Coldbath Square, London, EC1R 5HL, England

      IIF 49
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 12 Eastfield Road, Dagenham, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2013-05-20 ~ dissolved
    IIF 46 - Secretary → ME
  • 2
    icon of address 6 Rugby Gardens, Dagenham, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 3
    icon of address Apartment 14 22 Onyx Crescent, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 28 - Director → ME
  • 4
    icon of address 1 Maylam Gardens, Sittingbourne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-12-28 ~ now
    IIF 14 - Has significant influence or control over the trustees of a trustOE
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address 12 Eastfield Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 33 - Director → ME
  • 6
    icon of address 62 Russell Road, Tilbury, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,760 GBP2024-07-31
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    icon of address 1 Maylam Gardens, Sittingbourne, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,465 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    icon of address 1 Maylam Gardens, Sittingbourne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 9
    RITEWAY MEDICALS LIMITED - 2023-06-19
    icon of address 19-21 Albion Place Albion Place, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    897 GBP2024-06-30
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 12 Eastfield Road, Dagenham, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    2,003 GBP2022-06-30
    Officer
    icon of calendar 2013-06-28 ~ now
    IIF 27 - Director → ME
    icon of calendar 2013-06-28 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 6 Rugby Gardens, Dagenham, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 38 - Director → ME
  • 12
    icon of address 2 Prioress Crescent, Greenhithe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    icon of address 1 Maylam Gardens, Sittingbourne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-12-28 ~ now
    IIF 15 - Has significant influence or control as a member of a firmOE
    IIF 15 - Has significant influence or control over the trustees of a trustOE
    IIF 15 - Has significant influence or controlOE
  • 14
    icon of address Brookfield Court, Selby Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 20.1, Linford Forum Rockingham Drive, Linford Wood, Milton Keynes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -45,105 GBP2023-07-31
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Office 38, Zenith House, Highlands Road, Solihull, West Midlands, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    56,755 GBP2024-09-30
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Unit 403 Orbis Energy Wilde Street, Lowestoft, Suffolk, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,327 GBP2024-10-31
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 1 Maylam Gardens, Sittingbourne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-03 ~ 2024-12-28
    IIF 23 - Director → ME
    icon of calendar 2023-10-03 ~ 2024-12-28
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ 2024-12-16
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 2
    RITEWAY MEDICALS LIMITED - 2023-06-19
    icon of address 19-21 Albion Place Albion Place, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    897 GBP2024-06-30
    Officer
    icon of calendar 2023-06-09 ~ 2025-10-06
    IIF 42 - Secretary → ME
  • 3
    icon of address 12 Eastfield Road, Dagenham, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    2,003 GBP2022-06-30
    Officer
    icon of calendar 2013-06-28 ~ 2023-06-27
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ 2023-07-07
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    icon of address 1 Maylam Gardens, Sittingbourne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-03 ~ 2024-12-28
    IIF 22 - Director → ME
    icon of calendar 2023-10-03 ~ 2024-12-28
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ 2024-12-28
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    icon of address Brookfield Court, Selby Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-23 ~ 2023-11-13
    IIF 45 - Director → ME
  • 6
    icon of address Unit 20.1, Linford Forum Rockingham Drive, Linford Wood, Milton Keynes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -45,105 GBP2023-07-31
    Officer
    icon of calendar 2023-01-12 ~ 2024-05-30
    IIF 36 - Director → ME
    icon of calendar 2023-01-12 ~ 2024-05-30
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ 2024-05-30
    IIF 12 - Has significant influence or control OE
  • 7
    icon of address Office 38, Zenith House, Highlands Road, Solihull, West Midlands, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    56,755 GBP2024-09-30
    Officer
    icon of calendar 2018-09-13 ~ 2020-07-24
    IIF 34 - Director → ME
    icon of calendar 2018-09-13 ~ 2020-05-05
    IIF 26 - Director → ME
    icon of calendar 2018-09-13 ~ 2020-07-27
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ 2020-07-24
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    icon of address 62 Russell Road, Tilbury, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2014-01-14 ~ 2025-10-27
    IIF 41 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.