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

Coker, Olugbenga

    Related profiles found in government register
  • Coker, Olugbenga
    British certified chartered accountant born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Barrington Villas Constitution Rise, Shooters Hill, London, SE18 3SB, England

      IIF 1
  • Coker, Olugbenga
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Great Portland Street, London, W1W 7LT, England

      IIF 2
  • Coker, Olugbenga
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 288, King Henry's Drive, New Addington Croydon, London, CRO 0AA

      IIF 3
  • Coker, James Olugbenga
    British accountant born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Thomson Crescent, Croydon, London, CRO 3JT

      IIF 4
    • icon of address 74, Church Road, London, SE19 2EZ, United Kingdom

      IIF 5
  • Coker, James Olugbenga
    British accountants born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Church Road, London, SE19 2EZ, England

      IIF 6
  • Coker, James Olugbenga
    British certified chartered accountant born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Thomson Crescent, Croydon, CR0 3JT, England

      IIF 7
  • Coker, James Olugbenga
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Church Road, London, SE19 2EZ, England

      IIF 8
  • Coker, James Olugbenga
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Thomson Crescent, Croydon, London, CRO 3JT

      IIF 9
  • Coker, Olugbenga
    British,nigerian finance director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address India House, Curlew Street, London, SE1 2ND, England

      IIF 10
  • Coker, James
    British accountant born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Church Rd London, London, London, SE19 2EZ, England

      IIF 11
  • Coker, James Olu
    British accounatnts born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Thomson Crescent, Croydon, CR0 3JT, England

      IIF 12
  • Coker, James Olu
    British accountant born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, 74, Church Road, London, SE19 2EZ, United Kingdom

      IIF 13
    • icon of address 74 Church Road, Crystal Palace, London, SE19 2EZ

      IIF 14 IIF 15
    • icon of address 74, Church Road, London, SE19 2EZ, United Kingdom

      IIF 16
  • Coker, James Olu
    British acountant born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Church Road, 74 Church Road, Coker Isah & Co, Crystal Palace, 74 Church Road, Coker Isah & Co, Crystal Palace, London, SE19 2EZ, United Kingdom

      IIF 17
  • Coker, James Olu
    British certified chartered accountant born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Church Road, London, SE19 2EZ, England

      IIF 18
  • Coker, James Olu
    British formation agent born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Church Road, Crystal Palace, London, SE19 2EZ

      IIF 19
  • Coker, James Olugbenga
    born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Church Road, London, SE19 2EZ

      IIF 20
  • Dunham, Brian
    British director born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Treen House, Fyning House, Rogate, West Sussex, GU31 5DH, England

      IIF 21
  • Dunham, Brian
    British executive producer born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Selwood Road, Addiscombe, Croydon, Surrey, CR0 7JR

      IIF 22 IIF 23
  • Dunham, Brian
    British music publisher born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Selwood Road, Addiscombe, Croydon, Surrey, CR0 7JR

      IIF 24
  • Mr Brian Dunham
    British born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor 9, Heathmans Road, Parsons Green, London, SW6 4TJ

      IIF 25
  • Mr James Olu Coker
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Church Road, 74 Church Road, Coker Isah & Co, Crystal Palace, 74 Church Road, Coker Isah & Co, Crystal Palace, London, SE19 2EZ, United Kingdom

      IIF 26
    • icon of address 74, Church Road, London, SE19 2EZ, England

      IIF 27
  • Mr James Olugbenga Coker
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Church Road, London, SE19 2EZ, England

      IIF 28
  • Wright, Delroy
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Como Road, London, SE23 2JL, England

      IIF 29
  • Mr Delroy Wright
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Como Road, London, SE23 2JL, England

      IIF 30
  • Coker, James Olu
    British

    Registered addresses and corresponding companies
  • Coker, James Olu
    British accountant

    Registered addresses and corresponding companies
    • icon of address 74 Church Road, Crystal Palace, London, SE19 2EZ

      IIF 34
  • Coker, James
    British director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Thomson Crescent, Croydon, Surrey, CR0 3JT, United Kingdom

      IIF 35
  • Wright, Delroy
    born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Como Road, London, SE23 2JL, England

      IIF 36
  • Coker, James

    Registered addresses and corresponding companies
    • icon of address 74, Church Rd, London, London, Select, SE19 2EZ, United Kingdom

      IIF 37
  • Dunham, Brian
    British

    Registered addresses and corresponding companies
  • Dunham, Brian
    British retiree born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Church Road, London, SE19 2EZ, United Kingdom

      IIF 41
  • Mr James Olu Coker
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Thomson Crescent, Croydon, CR0 3JT, England

      IIF 42
  • Wright, Delroy
    British mr born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, 74, Chutrch Rd, London, SE19 2EZ, England

      IIF 43
  • Dunham, Brian

    Registered addresses and corresponding companies
    • icon of address Treen House, Fyning House, Rogate, West Sussex, GU31 5DH, England

      IIF 44
  • Wright, Delroy

    Registered addresses and corresponding companies
    • icon of address 65 Como Road, Forest Hill, London, SE23 2JL

      IIF 45
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 74 Church Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    AKIN SERVICE LONDON LIMITED - 2019-10-14
    icon of address 74 Church Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2023-07-19 ~ dissolved
    IIF 18 - Director → ME
  • 3
    ALPHA 247 CARE AND PAYROLL SERVICES LIMITED - 2020-01-15
    ALPHA 247 CARE SERVICE LTD - 2017-09-22
    icon of address 29 Thomson Crescent, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    180 GBP2025-01-31
    Officer
    icon of calendar 2017-01-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Ground Floor 9 Heathmans Road, Parsons Green, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,411 GBP2018-03-31
    Officer
    icon of calendar 2003-10-14 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2003-10-14 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 74 Church Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,931 GBP2024-06-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 18 Barrington Villas Constitution Rise, Shooters Hill, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-03-15 ~ now
    IIF 1 - Director → ME
  • 7
    HACKREMCO (NO.1663) LIMITED - 2000-05-09
    icon of address Acme Studios, London Road, Purfleet, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -128,395 GBP2024-10-31
    Officer
    icon of calendar 2003-02-12 ~ now
    IIF 45 - Secretary → ME
  • 8
    EVANGELICAL CHURCH OF YAHWEH LTD - 2020-08-31
    icon of address 74 Church Rd London, London, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-09-22 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 9
    icon of address 86 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    19,968 GBP2016-06-30
    Officer
    icon of calendar 2013-06-07 ~ dissolved
    IIF 2 - Director → ME
  • 10
    icon of address 74 Church Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address 74 Church Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-19 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 12
    icon of address 74 Church Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 6 - Director → ME
  • 13
    SWEET SPORT LIMITED - 2018-10-19
    SWEET SPOTS LOUNGE LTD - 2025-08-13
    icon of address 65 Como Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2018-11-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 74 Church Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 7 - Director → ME
  • 15
    icon of address 4 Thornsbeach Road, Catford, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-07-06 ~ now
    IIF 36 - LLP Designated Member → ME
  • 16
    icon of address India House, Curlew Street, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 10 - Director → ME
Ceased 18
  • 1
    CP RESIDENTIAL & CARE SERVICES LTD. - 2016-02-15
    COKER ISAH & CO LIMITED - 2015-09-16
    LONDON BUSINESS TRAINING & CONSULTANCY LTD - 2013-01-18
    LONDON ACADEMY OF ADMINISTRATIVE STUDIES LIMITED - 2008-06-17
    LONDON ACADEMY OF ADMINSTRATIVE STUDIES LIMITED - 2008-03-06
    icon of address 74 Church Road, London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2017-03-02
    IIF 14 - Director → ME
  • 2
    icon of address 109 Silverdale Avenue, Walton-on-thames, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -8,143 GBP2024-10-31
    Officer
    icon of calendar 2008-04-17 ~ 2012-01-23
    IIF 22 - Director → ME
    icon of calendar 2008-04-17 ~ 2012-01-23
    IIF 38 - Secretary → ME
  • 3
    icon of address 74 Church Rd, London, London, Select
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-26 ~ 2013-03-15
    IIF 37 - Secretary → ME
  • 4
    icon of address 3 Nesbitt Square, Coxwell Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,419,123 GBP2024-03-31
    Officer
    icon of calendar 2005-10-26 ~ 2006-06-21
    IIF 34 - Secretary → ME
  • 5
    icon of address 74 Church Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-24 ~ 2013-04-15
    IIF 5 - Director → ME
  • 6
    icon of address Treen House, Fyning Lane, Rogate, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-07 ~ 2012-03-01
    IIF 21 - Director → ME
    icon of calendar 2011-03-07 ~ 2012-03-01
    IIF 44 - Secretary → ME
  • 7
    EVANGELICAL CHURCH OF YAHWEH LTD - 2020-08-31
    icon of address 74 Church Rd London, London, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2019-06-22 ~ 2021-10-19
    IIF 11 - Director → ME
    icon of calendar 2017-09-22 ~ 2018-02-03
    IIF 17 - Director → ME
  • 8
    icon of address 74 Church Road, Crystal Palace, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2009-06-19 ~ 2016-09-08
    IIF 3 - Director → ME
    icon of calendar 2009-06-19 ~ 2016-09-07
    IIF 9 - Director → ME
  • 9
    icon of address 54 Baldewyne Road Lansdowne Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    92,360 GBP2024-11-30
    Officer
    icon of calendar 2005-11-01 ~ 2010-01-01
    IIF 31 - Secretary → ME
  • 10
    icon of address 74 Church Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-07 ~ 2009-08-24
    IIF 33 - Secretary → ME
  • 11
    icon of address 74 Church Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-26 ~ 2016-10-05
    IIF 41 - Director → ME
  • 12
    NIM LONDON DISTRICT SOCIETY - 2016-01-26
    NIM LONDON DISTRICT SOCIETY - 2008-07-30
    NIM LONDON BRANCH - 2008-07-08
    icon of address 174 Trafalgar Road, London, Greater London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,053 GBP2018-12-31
    Officer
    icon of calendar 2008-08-01 ~ 2009-08-24
    IIF 4 - Director → ME
  • 13
    icon of address 74 Church Road, Crystal Palace, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-02-20 ~ 2010-01-01
    IIF 35 - Director → ME
  • 14
    icon of address 74 Church Road, Crystal Palace, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-05-02 ~ 1996-05-15
    IIF 19 - Director → ME
  • 15
    icon of address 74 Church Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-01-18 ~ 2010-10-25
    IIF 32 - Secretary → ME
  • 16
    icon of address C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -29,139 GBP2023-08-31
    Officer
    icon of calendar 2003-08-27 ~ 2003-09-04
    IIF 15 - Director → ME
  • 17
    SWEET SPORT LIMITED - 2018-10-19
    SWEET SPOTS LOUNGE LTD - 2025-08-13
    icon of address 65 Como Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2018-10-04 ~ 2018-10-06
    IIF 43 - Director → ME
  • 18
    20TH CENTURY BOY PRODUCTIONS LIMITED - 2019-06-18
    20TH CENTURY BOY PRODUCTIONS LTD LIMITED - 2008-05-20
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -184,142 GBP2018-10-31
    Officer
    icon of calendar 2008-04-17 ~ 2012-04-25
    IIF 23 - Director → ME
    icon of calendar 2008-04-17 ~ 2012-04-25
    IIF 39 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.