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

Akakpo, David Kwame

    Related profiles found in government register
  • Akakpo, David Kwame
    Dutch born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Forvis Mazars Llp, 30 Old Bailey, London, EC4M 7AU

      IIF 1
    • 61, Penryn Avenue, Milton Keynes, MK6 2BG, England

      IIF 2
    • Castle House, Dawson Road, Bletchley, Milton Keynes, MK1 1QT, England

      IIF 3
    • Castle House, Dawson Road, Bletchley, Milton Keynes, MK1 1QY, England

      IIF 4
    • Castle House, Dawson Road, Milton Keynes, MK1 1QT, England

      IIF 5
  • Akakpo, David Kwame
    Dutch accountant born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 61, Penryn Avenue, Fishermead, Milton Keynes, MK6 2BG, United Kingdom

      IIF 6
  • Akakpo, David Kwame
    Dutch business accountant born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 25, Belsize Avenue, Springfield, Milton Keynes, MK6 3LB, United Kingdom

      IIF 7
  • Akakpo, David Kwame
    Dutch certified chartered accountant born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Castle House, Dawson Road, Bletchley, Milton Keynes, MK1 1QY, England

      IIF 8 IIF 9 IIF 10
    • Ground Floor, East Wing Castle House, Dawson Road, Bletchley, Milton Keynes, MK1 1QY, England

      IIF 11
  • Akakpo, David Kwame
    Dutch chartered accountant born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 83 Jubilee Crescent, Gravesend, Kent, DA12 4JQ, England

      IIF 12
    • 61, Penryn Avenue, Fishermead, Milton Keynes, Buckinghamshire, MK6 2BG, England

      IIF 13
    • 61, Penryn Avenue, Fishermead, Milton Keynes, MK6 2BG, United Kingdom

      IIF 14
    • Castle House, Dawson Road, Bletchley, Milton Keynes, MK1 1QY, England

      IIF 15
    • C/o Dka Accounting Ltd, Office 1, Castle House, Dawson Road, Milton Keynes, MK1 1QY, England

      IIF 16
    • East Wing, Castle House, Dawson Road, Bletchley, Milton Keynes, MK1 1QY, England

      IIF 17
    • East Wing Castle House, Dawson Road, Milton Keynes, England, MK1 1QY, England

      IIF 18
    • Ground Floor, East Wing Castle House, Dawson Road, Bletchley, Milton Keynes, MK1 1QY, United Kingdom

      IIF 19
    • Office Suite 2 Castle House, Dawson Road, Bletchley, Milton Keynes, MK1 1QY, England

      IIF 20
    • 52, Caspian Way, Purfleet, RM19 1LE, United Kingdom

      IIF 21
  • Akakpo, David Kwame
    Dutch company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Elmfield Park, Bromley, BR1 1LU, England

      IIF 22
  • Akakpo, David Kwame
    Dutch finance manager born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 61, Penryn Avenue, Milton Keynes, MK6 2BG, England

      IIF 23
  • Akakpo, David Kwame
    Dutch management accountant born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 25 Belsize Avenue, Springfield, Milton Keynes, MK6 3LB, England

      IIF 24
    • 61, Penryn Avenue, Fishermead, Milton Keynes, Bucks, MK6 2BG, England

      IIF 25
  • Mr David Kwame Akakpo
    Dutch born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Elmfield Park, Bromley, BR1 1LU, England

      IIF 26
    • 43, Lowestoft Mews, London, E16 2ST, England

      IIF 27
    • Forvis Mazars Llp, 30 Old Bailey, London, EC4M 7AU

      IIF 28
    • 61, Penryn Avenue, Milton Keynes, MK6 2BG, England

      IIF 29
    • Castle House, Dawson Road, Bletchley, Milton Keynes, MK1 1QT, England

      IIF 30
    • Castle House, Dawson Road, Bletchley, Milton Keynes, MK1 1QY, England

      IIF 31 IIF 32 IIF 33
    • Castle House, Dawson Road, Milton Keynes, MK1 1QT, England

      IIF 36
    • C/o Dka Accounting Ltd, Office 1, Castle House, Dawson Road, Milton Keynes, MK1 1QY, England

      IIF 37
    • East Wing, Castle House, Dawson Road, Bletchley, Milton Keynes, MK1 1QY, England

      IIF 38
    • East Wing Castle House, Dawson Road, Milton Keynes, England, MK1 1QY, England

      IIF 39
    • Ground Floor, East Wing Castle House, Dawson Road, Bletchley, Milton Keynes, MK1 1QY, England

      IIF 40
    • Ground Floor, East Wing Castle House, Dawson Road, Bletchley, Milton Keynes, MK1 1QY, United Kingdom

      IIF 41
    • Office Suite 2 Castle House, Dawson Road, Bletchley, Milton Keynes, MK1 1QY, England

      IIF 42
    • 52, Caspian Way, Purfleet, RM19 1LE

      IIF 43
  • Mr David Kwame Akakpo
    Dutch born in June 2019

    Resident in England

    Registered addresses and corresponding companies
    • Castle House, Dawson Road, Bletchley, Milton Keynes, MK1 1QY, England

      IIF 44
  • Akakpo, David

    Registered addresses and corresponding companies
    • 61, Penryn Avenue, Fishermead, Milton Keynes, MK6 2BG, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 10
  • 1
    Castle House Dawson Road, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-06-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Has significant influence or control as a member of a firmOE
  • 2
    61 Penryn Avenue, Fishermead, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-21 ~ dissolved
    IIF 14 - Director → ME
    2012-06-21 ~ dissolved
    IIF 45 - Secretary → ME
  • 3
    DKA CONSULTING LTD - 2021-11-17
    East Wing, Castle House Dawson Road, Bletchley, Milton Keynes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -34,335 GBP2024-09-30
    Officer
    2016-09-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-09-05 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    Castle House Dawson Road, Bletchley, Milton Keynes, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    694 GBP2024-03-31
    Officer
    2016-08-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-08-04 ~ now
    IIF 30 - Has significant influence or controlOE
    IIF 30 - Has significant influence or control as a member of a firmOE
  • 5
    Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -602,450 GBP2022-03-31
    Officer
    2020-05-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-05-22 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    C/o Dka Accounting Ltd, Office 1 Castle House, Dawson Road, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2018-10-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-10-18 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 7
    25 Belsize Avenue, Springfield, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-20 ~ dissolved
    IIF 7 - Director → ME
  • 8
    61 Penryn Avenue, Milton Keynes
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2015-03-31
    Officer
    2014-03-03 ~ dissolved
    IIF 23 - Director → ME
  • 9
    BENDAVE HOLDINGS LTD - 2021-11-11
    1 Elmfield Park, Bromley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,125 GBP2021-02-28
    Officer
    2022-02-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-02-15 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    SERENE PERSONEL LTD - 2021-11-04
    BLISS PAY LTD - 2021-11-03
    Castle House, Dawson Road, Milton Keynes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,988 GBP2025-06-30
    Officer
    2021-06-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-06-14 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    Castle House Dawson Road, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2019-06-05 ~ 2019-06-05
    IIF 44 - Ownership of shares – 75% or more OE
  • 2
    53 Greenglades, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-06-06 ~ 2019-11-02
    IIF 15 - Director → ME
    Person with significant control
    2019-06-06 ~ 2019-11-02
    IIF 31 - Ownership of shares – 75% or more OE
  • 3
    8 Farrer Street, Kempston, Bedford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,401 GBP2024-03-31
    Officer
    2020-02-18 ~ 2020-03-30
    IIF 9 - Director → ME
    Person with significant control
    2020-02-18 ~ 2020-03-30
    IIF 32 - Has significant influence or control OE
  • 4
    43 Lowestoft Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2020-09-30
    Officer
    2012-09-13 ~ 2016-12-18
    IIF 6 - Director → ME
    Person with significant control
    2016-06-16 ~ 2021-07-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    CARESTAFFRECRUITMENT LTD - 2019-03-07
    Castle House Dawson Road, Bletchley, Milton Keynes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -37,089 GBP2023-10-31
    Officer
    2020-02-17 ~ 2020-02-27
    IIF 4 - Director → ME
    Person with significant control
    2020-02-17 ~ 2020-02-27
    IIF 35 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 35 - Has significant influence or control OE
  • 6
    Office Suite 2 Castle House Dawson Road, Bletchley, Milton Keynes, England
    Dissolved Corporate
    Equity (Company account)
    10 GBP2020-05-31
    Officer
    2020-06-16 ~ 2020-06-22
    IIF 8 - Director → ME
    2020-07-18 ~ 2021-07-06
    IIF 20 - Director → ME
    Person with significant control
    2020-06-16 ~ 2020-06-22
    IIF 34 - Ownership of shares – 75% or more OE
    2020-07-18 ~ 2021-07-01
    IIF 42 - Ownership of shares – 75% or more OE
  • 7
    East Wing Castle House Dawson Road, Bletchley, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,275 GBP2024-11-30
    Officer
    2017-11-21 ~ 2022-09-16
    IIF 18 - Director → ME
    Person with significant control
    2017-11-21 ~ 2022-09-16
    IIF 39 - Ownership of shares – 75% or more OE
  • 8
    Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -602,450 GBP2022-03-31
    Officer
    2020-04-28 ~ 2020-05-15
    IIF 11 - Director → ME
    2017-05-20 ~ 2019-12-05
    IIF 19 - Director → ME
    Person with significant control
    2020-04-28 ~ 2020-05-10
    IIF 40 - Ownership of shares – 75% or more OE
    2017-05-20 ~ 2019-12-05
    IIF 41 - Ownership of shares – 75% or more OE
  • 9
    WARM CARE SUPPORT LTD - 2021-06-18
    DOM CARE SET UP LTD - 2019-06-24
    Flat 10 Kingsway Appartement, Flat 10, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,456 GBP2023-12-31
    Officer
    2019-07-08 ~ 2021-07-04
    IIF 24 - Director → ME
  • 10
    REBRANDING AFRICA LTD - 2012-04-05
    6 60 High Street, Biggleswade, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-24 ~ 2015-06-17
    IIF 13 - Director → ME
    2011-02-15 ~ 2013-02-07
    IIF 25 - Director → ME
  • 11
    BENDAVE HOLDINGS LTD - 2021-11-11
    1 Elmfield Park, Bromley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,125 GBP2021-02-28
    Officer
    2020-02-18 ~ 2020-07-09
    IIF 17 - Director → ME
    Person with significant control
    2020-02-18 ~ 2020-07-09
    IIF 38 - Ownership of shares – 75% or more OE
  • 12
    83 Jubilee Crescent Gravesend, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    64 GBP2021-04-30
    Officer
    2015-05-27 ~ 2015-06-22
    IIF 12 - Director → ME
  • 13
    52 Caspian Way, Purfleet
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,498 GBP2024-08-31
    Officer
    2013-08-19 ~ 2022-07-28
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-07-28
    IIF 43 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.