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

Afolahan Akanni Ogunkola

    Related profiles found in government register
  • Afolahan Akanni Ogunkola
    Nigerian born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital Office, Fergusson House, 124 City Road, London, EC1V 2NX, United Kingdom

      IIF 1
  • Mr Afolahan Akanni Ogunkola
    Nigerian born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Afolahan Akanni Ogunkola
    Nigerien born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital Office, 124 City Road, London, EC1V 2NX, England

      IIF 6
  • Asiegbu, Abimbola
    Nigerian director/company secretary born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 7
  • Ogunkola, Afolahan Akanni
    Nigerian accountant born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Leathermarket Street, London, SE1 3HN

      IIF 8
    • icon of address 62 Meakin Estate, Rothsay Street, London, SE1 4QL

      IIF 9 IIF 10
  • Ogunkola, Afolahan Akanni
    Nigerian chartered accountant born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roman Way Estate Cic, 27 Underwood Close, Edgbaston, Birmingham, B15 2SX, England

      IIF 11
    • icon of address Management Centre, Burrowes Street, Walsall, West Midlands, WS2 8NN, United Kingdom

      IIF 12
  • Ogunkola, Afolahan Akanni
    Nigerian company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital Office, Fergusson House, 124 City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Harrison, Graham Kenneth
    British accountant born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, 70-76 Blackburn Street, Radcliffe, Manchester, M26 2JW, England

      IIF 14
  • Mr Graham Kenneth Harrison
    British born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, 70-76 Blackburn Street, Radcliffe, Manchester, M26 2JW

      IIF 15
  • Ogunkola, Afolahan Akanni
    Nigerian accountant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital Office, 124 City Road, London, EC1V 2NX, England

      IIF 16 IIF 17
  • Ogunkola, Afolahan Akanni
    Nigerian company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital Office, 124 City Road, London, EC1V 2NX, England

      IIF 18 IIF 19
  • Mccarthy, Linda Claire
    British animator born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hollies, Fiddlers Lane Saughall, Chester, CH1 6GH

      IIF 20
  • Mccarthy, Linda Claire
    British co director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Ballyblack Road, Newtownards, Co. Down, BT22 2AP

      IIF 21
  • Mccarthy, Linda Claire
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hollies, Fiddlers Lane, Soughall, Chester, CH1 6DH

      IIF 22
  • Mrs Linda Claire Mccarthy
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hollies, Fiddlers Lane Saughall, Chester, Cheshire, CH1 6DH

      IIF 23
  • Mccarthy, Linda Claire
    born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Ballyblack Road, Newtownards, County Down, BT22 2AP

      IIF 24
  • Saunby Snr, John Douglas Alan
    British director/company secretary born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Old Hall Drive, Bamber Bridge, Preston, Lancashire, PR5 6EU

      IIF 25
  • Ogunkola, Afolahan Akanni
    Nigerian director/company secretary

    Registered addresses and corresponding companies
    • icon of address Capital Office, 124 City Road, London, EC1V 2NX, England

      IIF 26
  • Asiegbu, Abimbola
    British

    Registered addresses and corresponding companies
    • icon of address 11, Kingston Gardens, Beddington, Croydon, Surrey, CR0 4TX, United Kingdom

      IIF 27
  • Harrison, Graham Kenneth
    British director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millbay, Plymouth, Devon, PL1 3EW

      IIF 28
    • icon of address C/o Brittany Ferries, Millbay, Plymouth, Devon, PL1 3EW

      IIF 29
  • Harrison, Graham Kenneth
    British director/company secretary born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millbay, Plymouth, PL1 3EW

      IIF 30
  • Harrison, Graham Kenneth
    British financial controller born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millbay, Plymouth, Devon, PL1 3EW

      IIF 31
  • Martin, Pamela
    British company secretary born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonea House, Stonea House, Middle Road, March, Cambridgeshire, PE15 0AJ, England

      IIF 32
  • Monson, Barbara Jane
    born in January 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 23, Ballyblack Road, Newtownards, County Down, BT22 2AP

      IIF 33
  • Harrison, Graham Kenneth

    Registered addresses and corresponding companies
  • Harrison, Graham Kenneth
    British financial controller

    Registered addresses and corresponding companies
    • icon of address Millbay, Plymouth, PL1 3EW

      IIF 36
    • icon of address C/o Brittany Ferries, Millbay, Plymouth, Devon, PL1 3EW

      IIF 37
  • Martin, Pamela
    British

    Registered addresses and corresponding companies
    • icon of address Stonea House, Middle Road, March, Cambridgeshire, PE15 0AJ

      IIF 38
  • Monson, Barbara Jane

    Registered addresses and corresponding companies
    • icon of address 23 Ballyblack Rd, Newtonards, Down, N Ireland, BT22 2AP

      IIF 39
  • Monson, Barbara Jane
    British

    Registered addresses and corresponding companies
    • icon of address 23 Ballyblack Road, Newtownards, Co.down, BT22 2AP

      IIF 40
  • Monson, Barbara Jane
    British company director born in January 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 23, Ballyblack Road, Newtownards, Co. Down, BT22 2AP

      IIF 41
  • Monson, Barbara Jane
    British director/company secretary born in January 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 23 Ballyblack Road, Newtownards, Co.down, BT22 2AP

      IIF 42
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Capital Office, Fergusson House, 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,238 GBP2024-07-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 23 Ballyblack Road, Newtownards, County Down
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    892,170 GBP2024-03-31
    Officer
    icon of calendar 2012-03-05 ~ now
    IIF 33 - LLP Designated Member → ME
    icon of calendar 2012-03-09 ~ now
    IIF 24 - LLP Member → ME
  • 3
    icon of address Capital Office, 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,359 GBP2024-08-31
    Officer
    icon of calendar 2012-08-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 95 Miles Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-02 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2008-04-01 ~ dissolved
    IIF 27 - Secretary → ME
  • 5
    icon of address Stonea House, Middle Road, March, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2003-06-16 ~ dissolved
    IIF 38 - Secretary → ME
  • 6
    icon of address 73 Old Hall Drive, Bamber Bridge, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,636 GBP2018-10-31
    Officer
    icon of calendar 2008-05-22 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address Capital Office, 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,651 GBP2023-12-31
    Officer
    icon of calendar 2010-12-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    MULTICHOICE INVESTMENT SERVICES LTD - 2018-10-29
    icon of address Capital Office, 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,218 GBP2023-09-30
    Officer
    icon of calendar 2008-10-01 ~ now
    IIF 18 - Director → ME
    icon of calendar 2008-10-01 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Capital Office, 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,261 GBP2023-07-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 23 Ballyblack Road, Newtownards, County Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1983-10-13 ~ dissolved
    IIF 22 - Director → ME
    IIF 42 - Director → ME
    icon of calendar 1983-10-13 ~ dissolved
    IIF 40 - Secretary → ME
  • 11
    icon of address The Hollies, Fiddlers Lane Saughall, Chester, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,876 GBP2021-08-31
    Officer
    icon of calendar 2007-07-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    SAVOURY FOODS LIMITED - 2003-05-28
    icon of address 23 Ballyblack Road, Newtownards, Co. Down
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,052,972 GBP2024-12-31
    Officer
    icon of calendar ~ 2013-12-31
    IIF 21 - Director → ME
    IIF 41 - Director → ME
  • 2
    icon of address Millbay, Plymouth
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2010-07-01 ~ 2012-04-16
    IIF 30 - Director → ME
    icon of calendar 2003-12-31 ~ 2012-04-16
    IIF 36 - Secretary → ME
  • 3
    BONDCO NO.31 LIMITED - 1990-09-07
    icon of address Millbay, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2011-01-01 ~ 2012-04-16
    IIF 28 - Director → ME
    icon of calendar 2003-12-31 ~ 2012-04-16
    IIF 34 - Secretary → ME
  • 4
    icon of address 26 Leathermarket Street, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2017-12-19
    IIF 8 - Director → ME
    icon of calendar 2007-09-20 ~ 2008-09-30
    IIF 9 - Director → ME
  • 5
    MULTICHOICE INVESTMENT SERVICES LTD - 2018-10-29
    icon of address Capital Office, 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,218 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    icon of address 4 Lynwood Park, Holywood, County Down, Northern Ireland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    164,722 GBP2024-05-31
    Officer
    icon of calendar 2007-02-08 ~ 2008-02-01
    IIF 39 - Secretary → ME
  • 7
    HELENSBROOK LIMITED - 1990-05-16
    icon of address Millbay, Plymouth, Devon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-30 ~ 2012-04-16
    IIF 31 - Director → ME
    icon of calendar 2005-09-30 ~ 2012-04-16
    IIF 35 - Secretary → ME
  • 8
    STANDARD FABRICATORS (UK) LIMITED - 2021-03-26
    icon of address 26 Tintern Avenue, Urmston, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,729 GBP2024-07-31
    Officer
    icon of calendar 2014-07-22 ~ 2019-06-24
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-24
    IIF 15 - Ownership of shares – 75% or more OE
  • 9
    icon of address 27 Underwood Close, Edgbaston, Birmingham, England
    Active Corporate (8 parents)
    Equity (Company account)
    116,105 GBP2025-03-31
    Officer
    icon of calendar 2011-06-11 ~ 2015-11-21
    IIF 11 - Director → ME
    icon of calendar 2008-06-21 ~ 2018-08-01
    IIF 10 - Director → ME
  • 10
    NFTMO TRUST - 2012-03-16
    icon of address Roupell Park Rmo Community Office, Brockham Drive, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2011-10-04 ~ 2019-02-27
    IIF 12 - Director → ME
  • 11
    icon of address C/o Brittany Ferries, Millbay, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2011-01-01 ~ 2012-04-16
    IIF 29 - Director → ME
    icon of calendar 2003-12-31 ~ 2012-04-16
    IIF 37 - Secretary → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.