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

Onipede, Frank

    Related profiles found in government register
  • Onipede, Frank

    Registered addresses and corresponding companies
    • 9a Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 1
    • Ceme Innovation Centre, Studio 9a, Marsh Way, Rainham, Essex, RM13 8EU, England

      IIF 2
    • Ceme Innovation Centre, Studio 9a, Marsh Way, Rainham, Essex, RM13 8EU, United Kingdom

      IIF 3 IIF 4
    • G & B Homes Ltd, Marsh Way, Studio 9a Ceme Innovation Centre, Rainham, RM13 8EU, United Kingdom

      IIF 5 IIF 6
    • Studio 9a Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 7
    • Studio 9a Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 40, Heath Road, Thornton Heath, Surrey, CR7 8NE, England

      IIF 11
  • Onipede, Frank
    British credit specialist born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 9a Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 12
  • Onipede, Frank
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
    • Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 14
    • Ceme Innovation Centre, Studio 9a, Marsh Way, Rainham, Essex, RM13 8EU, England

      IIF 15
    • Ceme Innovation Centre, Studio 9a, Marsh Way, Rainham, Essex, RM13 8EU, United Kingdom

      IIF 16
    • G & B Homes Ltd, Marsh Way, Studio 9a Ceme Innovation Centre, Rainham, RM13 8EU, United Kingdom

      IIF 17
    • Studio 9a Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 18
    • Studio 9a, Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 19 IIF 20
    • 40, Heath Road, Thornton Heath, Surrey, CR7 8NE, England

      IIF 21 IIF 22
  • Onipede, Frank
    British credit analyst born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • G & B Homes Ltd, Marsh Way, Studio 9a Ceme Innovation Centre, Rainham, RM13 8EU, United Kingdom

      IIF 23
  • Onipede, Frank
    British credit specialist born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ceme Innovation Centre, Studio 9a, Marsh Way, Rainham, Essex, RM13 8EU, United Kingdom

      IIF 24
    • 40, Heath Road, Thornton Heath, Surrey, CR7 8NE, England

      IIF 25
  • Onipede, Frank
    British property manager born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 9a, Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 26
  • Onipede, Frank
    Nigerian credit management born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Water Lane, Purfleet, Essex, RM19 1GT, England

      IIF 27
  • Onipede, Frank Olatunji
    British managing director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 36, 88-90 Hatton Gardens, London, Great Britain

      IIF 28
  • Mr Frank Onipede
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Keswick Gardens, Purfleet-on-thames, RM19 1PJ, England

      IIF 29
    • 9a Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 30
  • Onipede, Frank Olatunji
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Heath Road, Thornton Heath, CR7 8NE, England

      IIF 31
  • Mr Frank Olatunji Onipede
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Ceme Innovation Centre, Studio 9a, Marsh Way, Rainham, Essex, RM13 8EU, England

      IIF 32
  • Mr Frank Onipede
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Uphall Road, Ilford, Essex, IG1 2JF, England

      IIF 33
    • Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 34
    • G & B Homes Ltd, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 35 IIF 36
    • Studio 9a Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 37 IIF 38
    • Studio 9a, Ceme Innovation Centre, Rainham, RM13 8EU, United Kingdom

      IIF 39
    • 40, Heath Road, Thornton Heath, CR7 8NE, England

      IIF 40
    • 40, Heath Road, Thornton Heath, Surrey, CR7 8NE, England

      IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 12
  • 1
    Ceme Innovation Centre, Marsh Way, Rainham, England
    Active Corporate (1 parent)
    Officer
    2024-03-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-03-14 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 2
    DESIGN GROUP 7 LIMITED - 2011-07-05
    DESIGN GROUP EIGHT LIMITED - 2011-05-12
    Studio 9a Ceme Innovation Centre, Marsh Way, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,059 GBP2024-03-31
    Officer
    2022-01-17 ~ now
    IIF 18 - Director → ME
    2022-09-12 ~ now
    IIF 7 - Secretary → ME
  • 3
    Ceme Innovation Centre Studio 9a, Marsh Way, Rainham, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,016 GBP2021-01-31
    Officer
    2018-01-10 ~ dissolved
    IIF 24 - Director → ME
    2019-01-02 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2018-01-10 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Ceme Innovation Centre Studio 9a, Marsh Way, Rainham, Essex, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -161,907 GBP2024-08-31
    Officer
    2018-10-10 ~ now
    IIF 15 - Director → ME
    2014-08-11 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2016-08-24 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Ceme Innovation Centre Studio 9a, Marsh Way, Rainham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -269,420 GBP2024-10-31
    Officer
    2018-02-06 ~ now
    IIF 16 - Director → ME
    2014-04-06 ~ now
    IIF 4 - Secretary → ME
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-07 ~ now
    IIF 13 - Director → ME
  • 7
    Studio 9a Ceme Innovation Centre, Marsh Way, Rainham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -111,857 GBP2024-10-31
    Officer
    2019-10-04 ~ now
    IIF 17 - Director → ME
    2019-10-04 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2019-10-04 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Studio 9a Ceme Innovation Centre, Marsh Way, Rainham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2020-02-25 ~ dissolved
    IIF 26 - Director → ME
    2020-02-25 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    2020-02-25 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    40 Heath Road, Thornton Heath, England
    Active Corporate (1 parent)
    Officer
    2024-09-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 10
    Bridlington House, 4 Bridlington Avenue, Hull, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -76,398 GBP2024-05-31
    Officer
    2023-05-22 ~ now
    IIF 21 - Director → ME
    2023-05-22 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 11
    ROSEATE TRADING LIMITED - 2023-06-13
    Ceme Innovation Centre, Marsh Way, Rainham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -174,003 GBP2024-04-30
    Officer
    2020-04-23 ~ now
    IIF 20 - Director → ME
    2020-04-23 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2020-04-23 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 12
    Ceme Innovation Centre, Marsh Way, Rainham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    9a Ceme Innovation Centre, Marsh Way, Rainham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -356 GBP2024-11-30
    Officer
    2023-03-31 ~ 2024-10-15
    IIF 12 - Director → ME
    2023-03-31 ~ 2024-10-15
    IIF 1 - Secretary → ME
    Person with significant control
    2023-03-31 ~ 2024-10-15
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Studio 9a Ceme Innovation Centre, Marsh Way, Rainham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,117 GBP2024-10-31
    Officer
    2019-10-04 ~ 2025-02-20
    IIF 23 - Director → ME
    2019-10-04 ~ 2025-02-20
    IIF 6 - Secretary → ME
    Person with significant control
    2019-10-04 ~ 2025-02-20
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Ceme Innovation Centre Studio 9a, Marsh Way, Rainham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -269,420 GBP2024-10-31
    Officer
    2011-11-22 ~ 2014-04-06
    IIF 28 - Director → ME
    2010-10-14 ~ 2011-09-02
    IIF 27 - Director → ME
  • 4
    Studio 9a, Ceme Innovation Centre, Marsh Way, Rainham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -310 GBP2024-06-30
    Officer
    2022-06-08 ~ 2025-01-24
    IIF 19 - Director → ME
    2022-06-08 ~ 2025-01-24
    IIF 10 - Secretary → ME
    Person with significant control
    2022-06-08 ~ 2025-01-24
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Unit 1a Tudorleaf Business Centre, 2-8, Fountayne Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    228,250 GBP2024-11-30
    Officer
    2024-09-30 ~ 2025-07-22
    IIF 31 - Director → ME
    Person with significant control
    2024-12-03 ~ 2025-07-22
    IIF 29 - Ownership of shares – 75% or more OE

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.