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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sonibare, Sam

    Related profiles found in government register
  • Sonibare, Sam
    British born in April 1958

    Resident in Usa

    Registered addresses and corresponding companies
    • Express Lane, L6517, Sarasota, Florida, FL34238, United State

      IIF 1
  • Sonibare, Sam
    British accountant born in April 1958

    Resident in Usa

    Registered addresses and corresponding companies
    • Express Lane, L6517, Sarasota, Florida, Usa

      IIF 2
  • Sonibare, Sam
    British accountant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4, 13 Chorley Old Road, Bolton, Lancashire, BL1 3AD, England

      IIF 3
    • Ramsay Avenue, Farnworth, Bolton, BL4 9RB, England

      IIF 4
    • House, Park Hill Street, Bolton, Lancashire, BL1 4AR, United Kingdom

      IIF 5
    • 4, 13 Chorley Old Road, Bolton, Lancashire, BL1 3AD, United Kingdom

      IIF 6
  • Sonibare, Sam
    British entrepreneur born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Prominence Suite 4, 13 Chorley Old Road, Bolton, BL1 3AD, England

      IIF 7
    • Spa Road, Bolton, BL1 4SS, England

      IIF 8
    • Spa Road, Spa Road, Bolton, BL1 4SS, England

      IIF 9
    • Ramsay Avenue, Farnworth, Bolton, BL4 9RB, England

      IIF 10
    • 4 Prominence, 13 Chorley Old Road, Bolton, Lancashire, BL1 3AD

      IIF 11
  • Sonibare, Samson
    British accountant born in April 1958

    Registered addresses and corresponding companies
    • Mount Pleasant Road, London, N17 6TR

      IIF 12
  • Sonibare, Samson
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Spa Road, Bolton, BL1 4SS, England

      IIF 13
  • Sonibare, Sam
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spa Road, Bolton, BL1 4SS, England

      IIF 14 IIF 15
    • House, Park Hill Street, Bolton, BL1 4AR, England

      IIF 16
  • Sonibare, Sam
    British accountant born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prominence House, Park Hill Streeet, Bolton, Lancashire, BL1 4AR

      IIF 17
    • St. Georges Road, Bolton, Lancashire, BL1 2DD, England

      IIF 18
    • House, Park Hill Street, Bolton, Bl1 4ar, BL1 4AR, England

      IIF 19
    • House, Park Hill Street, Bolton, Greater Manchester, BL1 4AR, United Kingdom

      IIF 20
    • House, Park Hill Street, Bolton, Lancashire, BL1 4AR, Great Britain

      IIF 21
    • House, Park Hill Street, Bolton, Lancashire, BL1 4AR, United Kingdom

      IIF 22 IIF 23 IIF 24
    • 8, Alligator House, Egyptian Street, Bolton, BL1 2HS, England

      IIF 25
    • 10, B, Brownlow Business Centre Darley Street, Bolton, Lancashire, BL1 3DX, United Kingdom

      IIF 26
    • Wilton Avenue, Manchester, M16 0JH, England

      IIF 27
  • Sonibare, Sam
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Alligator House, Egyptian Street, Bolton, Lancashire, BL1 2HS, United Kingdom

      IIF 28
  • Sonibare, Sam
    British entrepreneur born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Staplehurst Court, Southmere Drive, Abbeywood, London, SE2 9AP, England

      IIF 29
  • Sonibare, Sam
    British evangelist born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Park Hill Street, Bolton, Lancashire, BL1 4AR, United Kingdom

      IIF 30
    • 226 Seven Sisters Road, London, London, N4 3GG, United Kingdom

      IIF 31
  • Sonibare, Sam

    Registered addresses and corresponding companies
    • 7, Alligator House, Egyptian Street, Bolton, BL1 2HS, United Kingdom

      IIF 32
  • Sonibare, Samson
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sonibare, Samson
    British accountant born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Dns Accountants, Wallgate, Wigan, WN3 4AL, England

      IIF 35
  • Sonibare, Samson
    British entrepreneur born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spa Road, Bolton, BL1 4SS, England

      IIF 36
    • Ramsay Avenue, Farnworth, Bolton, BL4 9RB, England

      IIF 37
    • 4, 13 Chorley Old Road, Bolton, Lancashire, BL1 3AD, England

      IIF 38
    • 4, 13 Chorley Old Road, Bolton, Lancs, BL1 4AR, United Kingdom

      IIF 39
  • Mr Sam Sonibare
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Ramsay Avenue, Farnworth, Bolton, BL4 9RB, England

      IIF 40 IIF 41
    • 4 Prominence, 13 Chorley Old Road, Bolton, Lancashire, BL1 3AD

      IIF 42
    • 1 Dns Accountants, Wallgate, Wigan, WN3 4AL, England

      IIF 43
  • Mr Sam Sonibare
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Staplehurst Court, Southmere Drive, Abbeywood, London, SE2 9AP, England

      IIF 44
  • Mr Samson Sonibare
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spa Road, Bolton, BL1 4SS, England

      IIF 45 IIF 46 IIF 47
    • Ramsay Avenue, Farnworth, Bolton, BL4 9RB, England

      IIF 48
    • 4, 13 Chorley Old Road, Bolton, Lancashire, BL1 3AD, England

      IIF 49
    • 4, 13 Chorley Old Road, Bolton, Lancs, BL1 4AR, United Kingdom

      IIF 50
child relation
Offspring entities and appointments 33
  • 1
    BIG HOUSE ART SUPPLY LIMITED
    15566949
    3 Spa Road, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    2025-04-14 ~ dissolved
    IIF 8 - Director → ME
  • 2
    BOLTON SYSTEM VENTURES LIMITED - now
    GLITTER VENTURES UK LIMITED
    - 2024-07-10 11455123 15833880
    292a Chorley Old Road, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-28 ~ 2021-04-15
    IIF 35 - Director → ME
    Person with significant control
    2020-07-28 ~ 2021-04-15
    IIF 43 - Ownership of shares – 75% or more OE
  • 3
    CAREFUL REMOVERS LIMITED
    09216148
    Flat 3, 54 Claremont Road, Seaford, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2014-09-12 ~ 2015-01-01
    IIF 23 - Director → ME
  • 4
    CELESTIAL CHURCH OF CHRIST BOLTON BIBLE STUDIES LIMITED
    - now 09046957
    CELESTIAL CHURCH OF CHRIST MERCIFUL GOD PARISH
    - 2023-08-23 09046957 08120159
    CELESTIAL CHURCH OF CHRIST TMG PARISH
    - 2018-07-26 09046957
    Suite 4 13 Chorley Old Road, Bolton, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-05-19 ~ now
    IIF 16 - Director → ME
  • 5
    CELESTIAL CHURCH OF CHRIST BOLTON PARISH LIMITED
    - now 08138788
    SWITCHON UTILITIES LIMITED
    - 2013-12-04 08138788
    1 Prominence House, Park Hill Streeet, Bolton, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2012-07-11 ~ 2012-07-28
    IIF 28 - Director → ME
    2013-11-15 ~ dissolved
    IIF 17 - Director → ME
    2012-07-11 ~ 2012-07-30
    IIF 32 - Secretary → ME
  • 6
    CELESTIAL CHURCH OF CHRIST MERCIFUL GOD PARISH
    08120159 09046957
    5 Unit 5 Thynne Street, Bolton, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-08-01 ~ 2013-09-14
    IIF 30 - Director → ME
    2012-06-26 ~ 2012-09-17
    IIF 31 - Director → ME
  • 7
    ELONGATE ASSETS LIMITED
    14339070
    3 Spa Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 8
    ELONGATE CAPITAL UK LIMITED
    12637579
    56 Ramsay Avenue, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 9
    ELONGATE PROPERTIES LIMITED
    08999950
    3 Spa Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2014-04-16 ~ now
    IIF 15 - Director → ME
  • 10
    ETHAN-ALEXANDER PROPERTIES LIMITED
    11817508
    13 Prominence Suite 4, 13 Chorley Old Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-20 ~ 2020-05-22
    IIF 3 - Director → ME
    2020-05-27 ~ dissolved
    IIF 7 - Director → ME
  • 11
    FIRST CALL ACCOUNTANTS LIMITED
    12377756
    17 Staplehurst Court Southmere Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-24 ~ 2021-03-19
    IIF 29 - Director → ME
    Person with significant control
    2019-12-24 ~ 2021-03-19
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 12
    FO PROPERTIES LIMITED - now
    IKLEY GROVE PROPERTIES LIMITED - 2020-12-29
    PATOMOL SERVICES LIMITED
    - 2020-10-09 11803812
    2 2 Ilkley Grove, Hartlepool, England
    Dissolved Corporate (4 parents)
    Officer
    2020-05-28 ~ 2020-07-16
    IIF 11 - Director → ME
    Person with significant control
    2020-06-15 ~ 2020-07-16
    IIF 42 - Right to appoint or remove directors OE
  • 13
    GREATHAM SERVICES LIMITED
    - now 11541682 14590236
    IBJAY SERVICES LIMITED - 2020-09-22
    56 Ramsay Avenue, Farnworth, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-11-28 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 14
    HAGFORS LTD
    10323013
    56 Ramsay Avenue, Farnworth, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    2020-11-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    INSPRID UK LIMITED
    07831730
    Prominence House, Park Hill Street, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-12-01 ~ 2014-09-08
    IIF 21 - Director → ME
  • 16
    LEATEC LIMITED
    08784417
    40 Wilton Avenue, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-11-20 ~ 2014-01-01
    IIF 27 - Director → ME
  • 17
    MEDALLION ACCOUNTANTS LIMITED
    14248181
    Regus Building 3rd Floor, Suite 311, 82 King Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-07-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 18
    MERCIFUL STORES LIMITED
    09171588
    Prominence House, Park Hill Street, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2014-08-12 ~ 2015-01-01
    IIF 22 - Director → ME
  • 19
    MGP FACILITIES MANAGEMENT LIMITED
    08489335
    Prominence House, Park Hill Street, Bolton, Bl1 4ar
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2014-04-01 ~ dissolved
    IIF 19 - Director → ME
    2013-04-15 ~ 2013-10-02
    IIF 25 - Director → ME
  • 20
    MYFEELITE UK LIMITED
    09247554
    Prominence House, Park Hill Street, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2014-10-03 ~ 2016-01-01
    IIF 24 - Director → ME
  • 21
    NEWBRIDGE DATAFLOW LIMITED
    08261904
    Unit 10 B, Brownlow Business Centre Darley Street, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-10-22 ~ 2013-03-01
    IIF 26 - Director → ME
  • 22
    OLATUNDE NOEL SERVICES LIMITED
    12099290
    Prominence Suite 4, 13 Chorley Old Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-08-20 ~ 2020-09-20
    IIF 6 - Director → ME
  • 23
    PROMINENCE ACCOUNTANTS LIMITED
    12820629
    Suite 4 13 Chorley Old Road, Bolton, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-18 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-08-18 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 24
    PROMINENCE AND CO. UK LIMITED
    11914342
    3 Ilkley Grove, Hartlepool, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-29 ~ 2020-10-07
    IIF 38 - Director → ME
    Person with significant control
    2019-03-29 ~ 2020-10-07
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 25
    PROMINENCE BUSINESS SOLUTIONS LIMITED
    09027219
    3 Spa Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2014-05-07 ~ now
    IIF 14 - Director → ME
  • 26
    PROMINENCE COMMUNICATIONS LIMITED
    03578002
    Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (7 parents)
    Officer
    1998-06-03 ~ 1999-07-31
    IIF 12 - Director → ME
  • 27
    PROMINENCE CONTRACT SERVICES LIMITED
    10253306
    Prominence House, Park Hill Street, Bolton, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-27 ~ dissolved
    IIF 20 - Director → ME
  • 28
    PROMINENCE SERVICES UK LIMITED
    15366838
    3 Spa Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2023-12-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 29
    PROMINENCE TECHNOLOGY & FINANCE LTD
    - now 04538234 03986742... (more)
    PROMINENCE MORTGAGE & FINANCE LIMITED
    - 2005-09-13 04538234
    3 Spa Road, Bolton, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    2003-10-29 ~ 2011-05-07
    IIF 1 - Director → ME
    2015-04-15 ~ now
    IIF 13 - Director → ME
  • 30
    PROMINENCE TECHNOLOGY LIMITED
    03986742 09370193... (more)
    162 Caversham Road, Reading, United Kingdom
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2011-11-01 ~ 2012-09-25
    IIF 2 - Director → ME
  • 31
    PROMINENCE TECHNOLOGY LIMITED
    09370193 03986742... (more)
    62 St. Georges Road, Bolton, Lancashire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2014-12-30 ~ dissolved
    IIF 18 - Director → ME
  • 32
    PROMINENCE TECHNOLOGY OIL & GAS LIMITED
    10758560
    Prominence House, Park Hill Street, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-08 ~ dissolved
    IIF 5 - Director → ME
  • 33
    THE CALM WILLIAMS VENTURES LIMITED
    15592599
    27 Kirkway, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    2025-04-22 ~ dissolved
    IIF 9 - 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.