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

Omokhodion, Anthony Abumere, Dr

    Related profiles found in government register
  • Omokhodion, Anthony Abumere, Dr
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bssn Foundation, Suite 126, Acorn House, 381 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 3HP, England

      IIF 1
    • Maybrook House, 224 Queensway, Bletchley, Milton Keynes, Buckinghamshire, MK2 2SZ, United Kingdom

      IIF 2
  • Omokhodion, Anthony Abumere, Dr
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Clarendon House 125 Shenley Road, Borehamwood, Hertfordshire, WD6 1AG

      IIF 3
    • 4, Harlequin Place, Shenley Brook End, Milton Keynes, Bucks, MK5 7FF, United Kingdom

      IIF 4
  • Omokhodion, Anthony Abumere, Dr
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 9, St. Bedes Drive, Boston, Lincolnshire, PE21 9QH

      IIF 5
    • Unit 2, Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

      IIF 6
    • Clarence House, 35 Clarence, Street, Market Harborough, Leicestershire, LE16 7NE

      IIF 7
    • 4, Harlequin Place, Shenley Brook End, Milton Keynes, Buckinghamshire, MK5 7FF, United Kingdom

      IIF 8
    • 548-550 Elder House, Elder Gate, Milton Keynes, Buckinghamshire, MK9 1LR, United Kingdom

      IIF 9
    • Maybrook House 224, Queensway, Bletchley, Milton Keynes, Buckinghamshire, MK2 2ST

      IIF 10
    • Suite 231, 548-550 Elder House, Elder Gate, Milton Keynes, Buckinghamshire, MK9 1LR, England

      IIF 11
    • Suite 231, Elder Gate, 548-550 Elder House, Milton Keynes, Buckinghamshire, MK9 1LR, England

      IIF 12
  • Omokhodion, Anthony Abumere, Dr
    British none born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 16, Guildhall Walk, Portsmouth, Hampshire, PO1 2DD, Uk

      IIF 13
  • Omokhodion, Anthony Abumere
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 24, Houseman Way, Eagle Farm South, Milton Keynes, MK17 7DH, England

      IIF 14
    • A12, Harben House, Newport Pagnell, Milton Keynes, MK16 9EY, United Kingdom

      IIF 15
    • Burlington Suite 2, Harben House, Tickford Street, Newport Pagnell, Milton Keynes, MK16 9EY, United Kingdom

      IIF 16
    • Harben House, C/o Ilbsuk Ltd, Harben House, Tickford Street, Newport Pagnell, Milton Keynes, Buckinghamshire, MK16 9EY, United Kingdom

      IIF 17
    • Harben House, Tickford Street, Newport Pagnell, Milton Keynes, Buckinghamshire, MK16 9EY, United Kingdom

      IIF 18
  • Omokhodion, Anthony Abumere, Dr
    British director

    Registered addresses and corresponding companies
    • 9, St. Bedes Drive, Boston, Lincolnshire, PE21 9QH

      IIF 19
  • Omokhodion, Anthony Abumere
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 009, Block B, Park Square, 650 Avebury Boulevard, Milton Keynes, Buckinghamshire, MK9 3GE, United Kingdom

      IIF 20
  • Omokhodion, Anthony, Dr
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Harvester Way, Sibsey, Boston, Lincolnshire, PE22 0YD, United Kingdom

      IIF 21
  • Dr Anthony Abumere Omokhodion
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bssn Foundation, Suite 126, Acorn House, 381 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 3HP, England

      IIF 22
  • Mr Anthony Abumere Omokhodion
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 24, Houseman Way, Eagle Farm South, Milton Keynes, MK17 7DH, England

      IIF 23
    • A12, Harben House, Newport Pagnell, Milton Keynes, MK16 9EY, United Kingdom

      IIF 24
    • Burlington Suite 2, Harben House, Tickford Street, Newport Pagnell, Milton Keynes, MK16 9EY, United Kingdom

      IIF 25
    • Harben House, C/o Ilbsuk Ltd, Harben House, Tickford Street, Newport Pagnell, Milton Keynes, Buckinghamshire, MK16 9EY, United Kingdom

      IIF 26
    • Harben House, Tickford Street, Newport Pagnell, Milton Keynes, Buckinghamshire, MK16 9EY, United Kingdom

      IIF 27
  • Mr Anthony Abumere Omokhodion
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 009, Block B, Park Square, 650 Avebury Boulevard, Milton Keynes, Buckinghamshire, MK9 3GE, United Kingdom

      IIF 28
child relation
Offspring entities and appointments 19
  • 1
    AIR TECHNIK LTD
    08171619
    Maybrook House 224 Queenway, Second Floor, Bletchley, Bucks, England
    Dissolved Corporate (3 parents)
    Officer
    2012-08-30 ~ dissolved
    IIF 4 - Director → ME
  • 2
    BISON MANAGEMENT CORPORATION (UK) LIMITED
    03688046
    Suite 231 Elder Gate, 548-550 Elder House, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    7,084 GBP2015-12-31
    Officer
    2013-04-02 ~ dissolved
    IIF 12 - Director → ME
    2013-04-02 ~ 2013-06-14
    IIF 3 - Director → ME
  • 3
    COGNITIVA HEALTH LTD
    16840397
    Flat 009 Block B, Park Square, 650 Avebury Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-11-07 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 4
    DELADE GROUP LIMITED
    16838606
    Harben House C/o Ilbsuk Ltd, Harben House, Tickford Street, Newport Pagnell, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-01-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2026-01-01 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    ELIZÉ CLOTHING LTD
    11728917
    C/o Bssn Foundation Suite 126, Acorn House, 381 Midsummer Boulevard, Milton Keynes, Buckinghamshire, England
    Active Corporate (5 parents)
    Officer
    2024-01-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 6
    EURO-AFRIQUE 2002 PLC
    04568220
    9 Harvester Way, Sibsey, Boston, Lincolnshire, England
    Dissolved Corporate (5 parents)
    Officer
    2002-10-23 ~ 2010-07-23
    IIF 5 - Director → ME
    2002-10-23 ~ dissolved
    IIF 19 - Secretary → ME
  • 7
    EXCELLAFRICA.X LIMITED
    16782713
    Harben House Tickford Street, Newport Pagnell, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-10-14 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 8
    EYO ATELIER LTD
    16791334
    Flat 009, Block B Park Square, 650 Avebury Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-10-17 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 9
    GLMI LIMITED
    07900355
    Maybrook House 224 Queensway, Bletchley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    2012-08-01 ~ 2013-03-22
    IIF 10 - Director → ME
  • 10
    HIGHHILL GLOBAL SERVICES LTD
    16622720
    Burlington Suite 2 Harben House, Tickford Street, Newport Pagnell, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 11
    ILBS LIMITED
    05561380
    Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (8 parents)
    Officer
    2012-07-27 ~ dissolved
    IIF 6 - Director → ME
  • 12
    ILBSUK LTD
    16538647
    A12, Harben House, Newport Pagnell, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 13
    MAYPOLE HOUSE SCHOOL
    05581693
    Clarence House, 35 Clarence, Street, Market Harborough, Leicestershire
    Liquidation Corporate (4 parents)
    Officer
    2005-11-16 ~ 2010-07-23
    IIF 7 - Director → ME
  • 14
    RECRUIT NURZE LTD
    08586996
    4 Harlequin Place, Shenley Brook End, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-06-27 ~ dissolved
    IIF 8 - Director → ME
  • 15
    SPINNAKER COLLEGE LIMITED
    06003115
    Suite 231 548-550 Elder House, Elder Gate, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF 11 - Director → ME
  • 16
    STRAIGHT RECORD LTD - now
    STRAIGHT VISAS LTD - 2020-03-13
    STR8T RECORD LTD
    - 2017-12-27 07483356
    40 Countess Road, Northampton, Northamptonshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-02-18
    Officer
    2012-08-01 ~ 2013-03-08
    IIF 2 - Director → ME
  • 17
    TRIDENT COLLEGE LIMITED
    08987945
    548-550 Elder House Elder Gate, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-04-09 ~ dissolved
    IIF 9 - Director → ME
  • 18
    UKILAW LIMITED
    06972316
    Bc&a, 161 Elm Grove, Southsea, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3,270 GBP2015-07-31
    Officer
    2013-03-12 ~ 2013-11-01
    IIF 13 - Director → ME
  • 19
    VIRTUAL WORLD ZONE LIMITED
    07236392
    9 Harvester Way, Sibsey, Boston, Lincolnshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-04-27 ~ 2010-07-23
    IIF 21 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.