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 Ernest Braimah

    Related profiles found in government register
  • Mr Ernest Braimah
    Nigerian born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Green, (hc Hotel)hampton Court Road, East Molesey, KT8 9BW, England

      IIF 1
    • icon of address 153, 153 Jasmin Road, Epsom, KT19 9EA, United Kingdom

      IIF 2
    • icon of address 153, Jasmin Road, Epsom, KT19 9EA, England

      IIF 3 IIF 4 IIF 5
    • icon of address 153, Jasmin Road, Epsom, KT19 9EA, United Kingdom

      IIF 6
    • icon of address Suite 1, Neals Corner, 2 Bath Road, Hounslow, TW3 3HJ, England

      IIF 7
    • icon of address Suite 11, Neals Corner, 2 Bath Road, Hounslow, TW3 3HJ, England

      IIF 8
  • Braimah, Ernest
    Nigerian chief executive born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, 153 Jasmin Road, Epsom, KT19 9EA, United Kingdom

      IIF 9
    • icon of address 153, Jasmin Road, Epsom, KT19 9EA, England

      IIF 10
    • icon of address Neals Corner, 2 Bath Road, Suite 1, Hounslow, TW3 3HJ, England

      IIF 11
  • Braimah, Ernest
    Nigerian company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Green, (hc Hotel)hampton Court Road, East Molesey, KT8 9BW, England

      IIF 12
    • icon of address 153, Jasmin Road, Epsom, KT19 9EA, England

      IIF 13 IIF 14
  • Braimah, Ernest
    Nigerian director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Back Office, Hampton Court Hotel, Hampton Court Road, East Molesey, KT8 9BW, United Kingdom

      IIF 15
    • icon of address 153, Jasmin Road, Epsom, KT19 9 EA, United Kingdom

      IIF 16
    • icon of address 153, Jasmin Road, Epsom, KT19 9EA, England

      IIF 17
    • icon of address Suite 11, Neals Corner, 2 Bath Road, Hounslow, TW3 3HJ, England

      IIF 18
  • Braimah, Ernest
    Nigerian managing director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Jasmin Road, Epsom, KT19 9EA, England

      IIF 19
  • Mr Ernest Braimah
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity House, 28-30 Blucher Street, Birmingham, West Midlands, B1 1QH

      IIF 20
  • Braimah, Ernest
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Neals Corner, 2, Bath Road, Hounslow, Middlesex, TW3 3HJ, United Kingdom

      IIF 21
  • Mr Ernest Braimah
    British born in February 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153 Jasmin Road, Jasmin Road, Epsom, KT19 9EA, England

      IIF 22
  • Braimah, Ernest
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Lily Drive, West Drayton, Middlesex, UB7 7EA, England

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Trinity House, 28-30 Blucher Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    244 GBP2018-10-31
    Officer
    icon of calendar 2009-10-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    BRIDGESTONE CAPITAL FAMILY OFFICE LTD - 2024-10-31
    BRIDGESTONE CAPITAL HOME OFFICE LTD - 2024-06-25
    icon of address Neals Corner, 2 Bath Road, Hounslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-19 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address 16, Neals Corner, 2 Bath Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 21 - Director → ME
  • 4
    DRINKS ROYALE LTD - 2015-04-21
    icon of address Suite 1, Neals Corner, 2 Bath Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,038 GBP2021-12-31
    Officer
    icon of calendar 2013-12-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 18 Hampton Court Road, East Molesey, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-03-19 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 6
    icon of address The Green, (hc Hotel)hampton Court Road, East Molesey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    icon of address 153 Jasmin Road, Epsom, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    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
  • 8
    icon of address The Green, Hampton Court Road, East Molesey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Neals Corner Suite 1, 2 Bath Road, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-02 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address Suite 11, Neals Corner, 2 Bath Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    469 GBP2021-02-28
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ now
    IIF 8 - Has significant influence or controlOE
Ceased 3
  • 1
    COMPASS PRESTIGE SERVICES LTD - 2022-09-27
    icon of address Hammonds End Farm, Hammonds End Lane, Harpenden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,876 GBP2024-01-31
    Officer
    icon of calendar 2021-01-07 ~ 2021-06-04
    IIF 15 - Director → ME
  • 2
    EXIM MORTGAGES LTD - 2019-10-16
    icon of address 18 Hampton Court Road, East Molesey, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-07 ~ 2021-03-30
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ 2021-03-30
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    EXIM PROPERTIES LTD - 2020-03-30
    icon of address 18 Hampton Court Road, East Molesey, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-20 ~ 2021-03-30
    IIF 19 - Director → ME
    icon of calendar 2019-10-07 ~ 2020-02-24
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ 2020-02-24
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-04-20 ~ 2021-03-30
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 22 - Ownership of shares – 75% or more OE

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.