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

Sir Kenneth Aphunezi Olisa Obe

    Related profiles found in government register
  • Sir Kenneth Aphunezi Olisa Obe
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
  • Olisa, Kenneth Aphunezi, Sir
    British chairman born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Glamorgan Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4HP

      IIF 5 IIF 6
    • icon of address Restoration Partners, Suite 316, Linen Hall, London, W1B 5TD, England

      IIF 7 IIF 8
    • icon of address Suite 316, Regent Street, London, W1B 5TD, England

      IIF 9
    • icon of address Suite 321, Linen Hall, 162-168 Regent, London, W1B 5TD, United Kingdom

      IIF 10
    • icon of address Suite 321 Linen Hall 162-168, Regent Street, London, W1B 5TD, England

      IIF 11
  • Olisa, Kenneth Aphunezi, Sir
    British company director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Glass Wharf, Bristol, BS2 0ZX, United Kingdom

      IIF 12 IIF 13
    • icon of address 18 Glamorgan Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4HP

      IIF 14 IIF 15 IIF 16
    • icon of address 18, Glamorgan Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4HP, Uk

      IIF 17
    • icon of address 2nd Floor, 12, Charles Ii Street, London, SW1Y 4QU, England

      IIF 18
    • icon of address 2nd Floor, 16 St James Street, London, SW1A 1ER

      IIF 19
    • icon of address 2nd Floor, One Oliver's Yard, 55-71 City Road, London, EC1Y 1HQ, England

      IIF 20
    • icon of address 321, Linen Hall, 162-168 Regent Street, London, United Kingdom

      IIF 21
    • icon of address Broadfield Law Uk Llp, One Bartholomew Close, London, EC1A 7BL, United Kingdom

      IIF 22
    • icon of address Employment Academy, 29 Peckham Road, Camberwell, London, SE5 8UA, England

      IIF 23
    • icon of address Stein Richards, 10, London Mews, London, W2 1HY, United Kingdom

      IIF 24
  • Olisa, Kenneth Aphunezi, Sir
    British director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Glamorgan Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4HP

      IIF 25 IIF 26 IIF 27
    • icon of address 18, Glamorgan Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4HP, United Kingdom

      IIF 34
    • icon of address Linen Hall Suite 446, Restoration Partners, 162-168 Regent Street, London, W1B 5TE, United Kingdom

      IIF 35
    • icon of address The Thomson Reuters Building, 30 South Colonnade, Canary Wharf, London, London, E14 5EP

      IIF 36
  • Olisa, Kenneth Aphunezi, Sir
    British independent director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300, South Oak Way, Reading, Berkshire, RG2 6AD, England

      IIF 37
  • Olisa, Kenneth Aphunezi, Sir
    British merchant banker born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linen Hall 162-168, Regent Street, London, W1B 5TE

      IIF 38
  • Olisa, Kenneth Aphunezi, Sir
    British none born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Whitfield Street, London, W1T 2RE, United Kingdom

      IIF 39
  • Olisa Obe, Kenneth Aphunezi, Sir
    British chairman born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63a, High Street, Leatherhead, KT22 8AQ, England

      IIF 40
  • Olisa Obe, Kenneth Aphunezi, Sir
    British company director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
  • Olisa, Kenneth Aphunezi, Sir
    British

    Registered addresses and corresponding companies
    • icon of address 18 Glamorgan Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4HP

      IIF 46 IIF 47
  • Olisa, Ken

    Registered addresses and corresponding companies
    • icon of address 370-386 High Road, Wembley, Middlesex, HA9 6AX

      IIF 48
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 2-4 Ash Lane, Rustington, Littlehampton, West Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 2-4 Ash Lane, Rustington, Littlehampton, West Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 9 - Director → ME
  • 3
    LONDON FIRST - 2022-07-22
    icon of address 2nd Floor, One Oliver's Yard, 55-71 City Road, London, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2003-03-06 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -67,735 GBP2021-12-30
    Officer
    icon of calendar 2003-03-06 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Fitzwilliam College, Storey's Way, Cambridge, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 35 - Director → ME
  • 7
    QUAYSHELFCO 902 LIMITED - 2002-04-16
    icon of address One, Glass Wharf, Bristol
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -150,831 GBP2024-06-30
    Officer
    icon of calendar 2007-08-01 ~ now
    IIF 13 - Director → ME
  • 8
    INTERSWITCH HOLDINGS LIMITED - 2025-07-23
    icon of address 2nd Floor, 12 Charles Ii Street, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 18 - Director → ME
  • 9
    icon of address One, Glass Wharf, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -259,976 GBP2023-06-30
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 12 - Director → ME
  • 10
    THE PRINCE'S CHARITIES FOUNDATION - 2011-07-29
    THE PRINCE OF WALES'S CHARITABLE FOUNDATION - 2024-02-13
    icon of address 3 Orchard Place, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 45 - Director → ME
  • 11
    OUTSOURCERY LIMITED - 2013-05-17
    OUTSOURCERY HOLDINGS LIMITED - 2013-05-17
    icon of address Ernst & Young Llp, 2 St Peter's Square, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 39 - Director → ME
  • 12
    INTERREGNUM LIMITED - 2000-03-03
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    652,897 GBP2024-12-31
    Officer
    icon of calendar 1992-09-29 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -372,122 GBP2024-12-31
    Officer
    icon of calendar 2006-03-15 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 14
    THE POWERLIST FOUNDATION - 2017-08-01
    icon of address 63a High Street, Leatherhead, England
    Active Corporate (10 parents)
    Equity (Company account)
    21,276 GBP2017-11-30
    Officer
    icon of calendar 2018-04-17 ~ now
    IIF 40 - Director → ME
  • 15
    icon of address Broadfield Law Uk Llp, One Bartholomew Close, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    170,535 GBP2025-01-31
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 22 - Director → ME
  • 16
    icon of address 10 London Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-27 ~ dissolved
    IIF 24 - Director → ME
  • 17
    RP NEWCO LIMITED - 2015-08-21
    icon of address 10 London Mews, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -301,658 GBP2024-12-31
    Officer
    icon of calendar 2014-06-06 ~ now
    IIF 10 - Director → ME
Ceased 26
  • 1
    icon of address Suite 3, Haland House, 66 York Road, Weybridge, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-11-23 ~ 2023-12-31
    IIF 8 - Director → ME
  • 2
    BRITISH INFORMATICS SOCIETY LIMITED - 2012-09-26
    icon of address 3 Newbridge Square, Swindon, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2014-03-12
    IIF 17 - Director → ME
  • 3
    TANZANIA GOLD PLC - 2007-07-09
    YIELDBID PUBLIC LIMITED COMPANY - 1994-09-19
    VOSS NET PLC - 2006-09-27
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1994-09-23 ~ 1997-07-23
    IIF 32 - Director → ME
  • 4
    icon of address 1000 Great West Road, Brentford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-12-23 ~ 2000-06-30
    IIF 28 - Director → ME
  • 5
    NOTABILITY SOLUTIONS LIMITED - 2003-02-26
    NOTABILITY SOLUTIONS PLC - 2003-01-30
    CATALYST SOLUTIONS PLC - 2001-04-05
    CATALYST TECHNOLOGY SOLUTIONS PLC - 1997-11-05
    CATALYST TECHNOLOGY PLC - 1997-07-25
    CATALYST 400 PLC - 1997-05-02
    GRIMSTENT LIMITED - 1994-04-27
    icon of address Lynton House, 7 - 12 Tavistock Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-29 ~ 2000-11-30
    IIF 15 - Director → ME
  • 6
    CBHA
    - now
    WALTHAM FOREST CBHA - 2004-07-20
    WALTHAM FOREST CBHA LIMITED - 1996-08-29
    icon of address 45 Westminster Bridge Road, London
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2005-03-09 ~ 2007-10-31
    IIF 6 - Director → ME
  • 7
    EURASIAN NATURAL RESOURCES CORPORATION PLC - 2014-01-16
    EURASIAN NATURAL RESOURCES COMPANY PLC - 2006-12-11
    icon of address 13th Floor One Angel Court, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-12-06 ~ 2011-06-08
    IIF 19 - Director → ME
  • 8
    icon of address Earley East, Thames Valley Park Drive, Reading, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-01 ~ 2022-03-08
    IIF 37 - Director → ME
  • 9
    BIOWISDOM LIMITED - 2012-01-13
    REDONA LIMITED - 1999-11-12
    icon of address Diamond Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-18 ~ 2009-11-30
    IIF 5 - Director → ME
  • 10
    icon of address 51 Mill Street, Gamlingay, Sandy, England
    Voluntary Arrangement Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -416,852 GBP2024-06-30
    Officer
    icon of calendar 1993-06-08 ~ 2004-06-01
    IIF 31 - Director → ME
  • 11
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-13 ~ 2009-02-06
    IIF 47 - Secretary → ME
  • 12
    HAMSARD 3155 LIMITED - 2011-03-09
    OUTSOURCERY MOBILE LIMITED - 2010-12-21
    icon of address C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-30 ~ 2014-04-22
    IIF 34 - Director → ME
  • 13
    THE BBA LIMITED - 2014-06-11
    icon of address The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -2,698,430 GBP2016-12-31
    Officer
    icon of calendar 2009-10-01 ~ 2014-01-17
    IIF 21 - Director → ME
    icon of calendar 2007-02-27 ~ 2014-01-17
    IIF 48 - Secretary → ME
  • 14
    CHYRON UK HOLDINGS LIMITED - 2004-01-08
    PRO-BEL LIMITED - 1997-12-24
    icon of address 12 Queen Eleanor House, Kingsclere Park, Kingsclere, Hampshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1995-06-09 ~ 1996-04-12
    IIF 27 - Director → ME
  • 15
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -372,122 GBP2024-12-31
    Officer
    icon of calendar 2006-03-15 ~ 2006-03-15
    IIF 46 - Secretary → ME
  • 16
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (13 parents, 10 offsprings)
    Officer
    icon of calendar 2013-09-25 ~ 2023-05-11
    IIF 11 - Director → ME
  • 17
    icon of address Employment Academy 29 Peckham Road, Camberwell, London
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2019-01-01
    IIF 23 - Director → ME
  • 18
    THE POWERLIST FOUNDATION - 2017-08-01
    icon of address 63a High Street, Leatherhead, England
    Active Corporate (10 parents)
    Equity (Company account)
    21,276 GBP2017-11-30
    Officer
    icon of calendar 2009-11-20 ~ 2017-12-11
    IIF 38 - Director → ME
  • 19
    INTERREGNUM HOLDINGS PLC - 2000-03-03
    INTERREGNUM PLC. - 2006-05-15
    icon of address One Angel Court, 13th Floor, London, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2000-02-28 ~ 2006-02-28
    IIF 30 - Director → ME
  • 20
    IAL HFT LIMITED - 2008-01-02
    TRUST ANALYTICS LIMITED - 2011-05-31
    icon of address One, Glass Wharf, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2008-05-01 ~ 2009-12-03
    IIF 16 - Director → ME
  • 21
    THOMSON REUTERS FOUNDATION - 2008-07-30
    REUTERS FOUNDATION - 2008-07-02
    icon of address Five Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-11 ~ 2018-02-08
    IIF 36 - Director → ME
  • 22
    REUTERS GROUP LIMITED - 2009-01-15
    NAYATRONICS LIMITED - 1997-12-04
    icon of address Five Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    2,064,000 GBP2024-12-31
    Officer
    icon of calendar 2004-04-22 ~ 2008-04-17
    IIF 33 - Director → ME
  • 23
    icon of address James Plummer, 7 Mennie House, Royal Herbert Pavilions, Shooters Hill Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-16 ~ 1997-10-01
    IIF 26 - Director → ME
  • 24
    TRILOGY BROADCAST (HOLDINGS) LIMITED - 2006-01-24
    CREWUP LIMITED - 1998-08-14
    icon of address 2000 Beach Drive, Cambridge Research Park, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,048,082 GBP2024-12-31
    Officer
    icon of calendar 1998-08-21 ~ 2001-03-09
    IIF 29 - Director → ME
  • 25
    ICEBREAKER PERSONAL NETWORK LIMITED - 2000-04-06
    SJC 29 LIMITED - 1998-04-14
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-21 ~ 2003-04-04
    IIF 14 - Director → ME
  • 26
    PREVX GROUP LIMITED - 2014-05-01
    RETENTO LIMITED - 2009-08-25
    LEAD ON 2 LIMITED - 2005-05-03
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,097,619 GBP2015-06-30
    Officer
    icon of calendar 2007-05-01 ~ 2010-10-22
    IIF 25 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.