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

Mr Stephen Yaw Opoku-anokye

    Related profiles found in government register
  • Mr Stephen Yaw Opoku-anokye
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Peregrine Road, Suite 465, Ilford, IG6 3SZ, England

      IIF 1
    • icon of address 58, Peregrine Road, Suite 466, Ilford, IG6 3SZ, England

      IIF 2
  • Mr Stephen Opoku-anokye
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Dr Stephen Opoku-anokye
    British born in June 1981

    Resident in United Kingdom

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

      IIF 4
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 5
  • Opoku-anokye, Stephen Yaw
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Peregrine Road, Suite 465, Ilford, IG6 3SZ, England

      IIF 6
    • icon of address 37, Theatre Square, Unit 445, Nottingham, NG1 6LG, England

      IIF 7
  • Opoku-anokye, Stephen Yaw
    British manager born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Chagford Road, Reading, Berkshire, RG2 8AZ, United Kingdom

      IIF 8
  • Opoku-anokye, Stephen Yaw
    British quantity surveyor born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Peregrine Road, Office 538, Ilford, IG6 3SZ, England

      IIF 9
    • icon of address 58, Peregrine Road, Suite 465, Ilford, IG6 3SZ, England

      IIF 10
    • icon of address 58, Peregrine Road, Suite 466, Ilford, IG6 3SZ, England

      IIF 11
    • icon of address 58, Peregrine Road, Suite 490, Ilford, IG6 3SZ, England

      IIF 12
  • Opoku-anokye, Stephen
    British is consultant born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Opoku-anokye, Stephen
    British it consultant born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Chagford Road, Reading, Berkshire, RG2 8AZ, Uk

      IIF 14
    • icon of address 20, Chagford Road, Reading, RG2 8AZ, England

      IIF 15
  • Opoku-anokye, Stephen, Dr
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 16
  • Opoku-anokye, Stephen, Dr
    British software consultant born in June 1981

    Resident in United Kingdom

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

      IIF 17
  • Opoku-anokye, Stephen, Dr

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

      IIF 18
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,304 GBP2024-04-30
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 20 Chagford Road, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-19 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -488.77 GBP2024-01-31
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 17 - Director → ME
    icon of calendar 2023-01-06 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ 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
  • 5
    icon of address 20 Chagford Road, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 15 - Director → ME
Ceased 6
  • 1
    AG FAMILY GROUP HOLDINGS LIMITED - 2021-11-05
    icon of address Office 538 58 Peregrine Road, Ilford, Essex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2020-07-01 ~ 2021-11-03
    IIF 9 - Director → ME
  • 2
    icon of address 58 Peregrine Road, Suite 466, Ilford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,543.42 GBP2024-05-31
    Officer
    icon of calendar 2020-05-21 ~ 2023-02-20
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ 2022-12-22
    IIF 2 - Right to appoint or remove directors OE
  • 3
    icon of address 58 Peregrine Road, Suite 490, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,190 GBP2025-05-31
    Officer
    icon of calendar 2020-05-26 ~ 2023-03-13
    IIF 12 - Director → ME
  • 4
    icon of address 58 Peregrine Road, Suite 465, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    64 GBP2024-05-31
    Officer
    icon of calendar 2023-04-17 ~ 2023-05-16
    IIF 6 - Director → ME
    icon of calendar 2020-05-19 ~ 2023-03-13
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2023-03-13
    IIF 1 - Right to appoint or remove directors OE
  • 5
    icon of address 37 Theatre Square, Unit 445, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 2020-10-28 ~ 2023-07-13
    IIF 7 - Director → ME
  • 6
    icon of address 20 Chagford Road, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-09 ~ 2009-09-20
    IIF 14 - Director → 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.