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

Mr Efe Ekakitie

    Related profiles found in government register
  • Mr Efe Ekakitie
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, 31, Brockman Road, Folkestone, CT20 1DJ, United Kingdom

      IIF 1
    • Beever Street, Goldthorpe, S63 9HT, United Kingdom

      IIF 2
    • Ekakitie, 8 Beever Street, Goldthorpe, S63 9HT, United Kingdom

      IIF 3
    • 5j, Green Acre Park, Slapton Road, Little Billington, Leighton Buzzard, LU7 9BP, England

      IIF 4
    • Wenlock Road, London, N1 7GU, England

      IIF 5
    • Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 6 IIF 7
  • Mr Efe Ekakitie
    English born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beever Street, Goldthorpe, South Yorkshire, S63 9HT, United Kingdom

      IIF 8
    • Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 9 IIF 10
    • Beever Street, Goldthorpe, Rotherham, S63 9HT, United Kingdom

      IIF 11
    • Beever Street, Rotherham, S63 9HT, United Kingdom

      IIF 12
  • Mr Efe Ekakitie
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Beever Street, Goldthorpe, Rotherham, S63 9HT, England

      IIF 13
  • Ekakitie, Efe
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ekakitie, 8 Beever Street, Goldthorpe, Rotherham, S63 9HT, United Kingdom

      IIF 14
  • Ekakitie, Efe
    British ph born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 15
  • Ekakitie, Efe
    British pharmaci born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 16
  • Ekakitie, Efe
    British pharmacist born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, 31, Brockman Road, Folkestone, CT20 1DJ, United Kingdom

      IIF 17
    • Beever Street, Goldthorpe, South Yorkshire, S63 9HT, United Kingdom

      IIF 18
    • Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 19
  • Ekakitie, Efe
    British pharmacy born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wenlock Road, London, N1 7GU, England

      IIF 20
  • Ekakitie, Efe
    English pharmacist born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 21 IIF 22
    • Beever Street, Goldthorpe, Rotherham, South Yorkshire, S63 9HT, United Kingdom

      IIF 23
    • Beever Street, Rotherham, S63 9HT, United Kingdom

      IIF 24
  • Ekakitie, Efe
    English pharmacy born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beever Street, Goldthorpe, Rotherham, S63 9HT, England

      IIF 25
  • Ekakitie, Efe
    Nigerian pharmacist born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Oxford House, Sixth Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GG, England

      IIF 26
    • 5j, Green Acre Park, Slapton Road, Little Billington, Leighton Buzzard, LU7 9BP, England

      IIF 27
  • Ekakitie, Efe
    Nigerian pharmacist born in December 1976

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • Upper Luton Road, Chatham, Chatham, Kent, ME5 7BJ, England

      IIF 28
  • Ekakitie, Efe
    Nigerian pharmacy born in December 1976

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • Upper Luton Road, Chatham, Kent, ME5 7BJ, England

      IIF 29
  • Ekakitie, Efe

    Registered addresses and corresponding companies
    • 4, 31, Brockman Road, Folkestone, CT20 1DJ, United Kingdom

      IIF 30
    • Ekakitie, 8 Beever Street, Goldthorpe, Rotherham, S63 9HT, United Kingdom

      IIF 31
    • Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 32 IIF 33 IIF 34
    • Beever Street, Goldthorpe, Rotherham, S63 9HT, England

      IIF 37 IIF 38
    • Beever Street, Goldthorpe, Rotherham, South Yorkshire, S63 9HT, United Kingdom

      IIF 39
    • Beever Street, Rotherham, S63 9HT, United Kingdom

      IIF 40
    • Lodge Way, Irthlingborough, Wellingborough, NN9 5YJ, England

      IIF 41
child relation
Offspring entities and appointments 14
  • 1
    CLICKHEALTH LIMITED
    07839827
    Plot1, 5j Green Acre Park, Slapton Road, Little Billington, Leighton Buzzard, England
    Active Corporate (2 parents)
    Officer
    2011-11-09 ~ 2019-07-25
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directors OE
  • 2
    ESTHER-MYRRH LTD
    12224911
    8 Beever Street, Goldthorpe, Rotherham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-24 ~ dissolved
    IIF 21 - Director → ME
    2019-09-24 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2019-09-24 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    EUROCLINICAL LTD
    11242941
    Gf10 Oxford House Sixth Avenue, Doncaster Finningley Airport, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-04 ~ dissolved
    IIF 26 - Director → ME
    2018-03-08 ~ 2018-05-18
    IIF 20 - Director → ME
    2018-05-18 ~ 2019-07-25
    IIF 41 - Secretary → ME
    Person with significant control
    2018-03-08 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    EUROKLINIC LTD
    12133535
    8 Beever Street, Goldthorpe, Rotherham, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-01 ~ 2020-10-20
    IIF 22 - Director → ME
    2019-08-01 ~ 2020-10-20
    IIF 36 - Secretary → ME
    2020-12-11 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2019-08-01 ~ 2020-10-20
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    HEALTHDATA LTD
    15378526
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Officer
    2023-12-31 ~ now
    IIF 14 - Director → ME
    2023-12-31 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2023-12-31 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 6
    HEALTHGAPS LTD
    14151300
    8 Beever Street, Goldthorpe, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-06 ~ dissolved
    IIF 23 - Director → ME
    2022-06-06 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 7
    HEALTHLOGIN LTD
    13750460
    8 Beever Street, Rotherham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-17 ~ dissolved
    IIF 24 - Director → ME
    2021-11-17 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2021-11-17 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 8
    HOPE4NEIGHBOURS
    07396541
    218 Upper Luton Road, Chatham, Chatham, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2010-10-05 ~ dissolved
    IIF 28 - Director → ME
  • 9
    MEGADRUG LTD
    12268471
    8 Beever Street, Goldthorpe, Rotherham, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2020-12-11 ~ dissolved
    IIF 25 - Director → ME
    2019-10-17 ~ 2020-10-20
    IIF 19 - Director → ME
    2019-10-17 ~ 2020-10-20
    IIF 33 - Secretary → ME
    2020-12-11 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2020-12-11 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    2019-10-17 ~ 2020-10-20
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    POUND BOOSTER LTD
    07453745
    218 Upper Luton Road, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2010-11-29 ~ dissolved
    IIF 29 - Director → ME
  • 11
    SEE PRODUCTIONS LTD
    15024837
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 16 - Director → ME
    2023-07-24 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 12
    STEVEG FILMS LTD
    14225006
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-11 ~ dissolved
    IIF 15 - Director → ME
    2022-07-11 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 13
    STEVEG STUDIOS UK LTD
    13596363
    8 Beever Street, Goldthorpe, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 14
    VINLAKE LTD
    10678737
    Plot1, 5j Slapton Road, Little Billington, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-20 ~ dissolved
    IIF 17 - Director → ME
    2017-03-20 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2017-03-20 ~ dissolved
    IIF 1 - 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.