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 Samuel Kofi Adjekun-adjepong

    Related profiles found in government register
  • Mr Samuel Kofi Adjekun-adjepong
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Pleydell Avenue, London, SE19 2LN, United Kingdom

      IIF 1
  • Mr Samuel Kofi Adjekum-adjepong
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Pleydell Avenue, Upper Norwood, London, SE19 2LN

      IIF 2
  • Mr Samuel Kofi Adjekum - Adjepong
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Pleydell Avenue, Upper Norwood, London, London, SE19 2NL, United Kingdom

      IIF 3
  • Mr Samuel Adjekum-adjepong
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118-120, London Road, Mitcham, CR4 3LB, England

      IIF 4
    • icon of address 118-120, London Road, Mitcham, London, CR4 3LB, England

      IIF 5
  • Mr Samuel Kofi Adjekum
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, West Ham Lane, Newham, E15 4PT, United Kingdom

      IIF 6
  • Samuel Adjekum Adjepong
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Star, 118-120 London Road, Mitcham, CR4 3LB, England

      IIF 7
  • Mr Samuel Kofi Adjekum-adjepong
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Pleydell Avenue, London, SE19 2LN, England

      IIF 8
  • Samuel Kofi Adjekum
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118 London, London Road, London, CR43LB, United Kingdom

      IIF 9
  • Mr Samuel Kofi Adjekum-agyepong
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Pleydell Avenue, London, SE19 2LN, England

      IIF 10
  • Mr Samuel Adjekum
    British born in August 1959

    Resident in United Kingdom

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

      IIF 11
  • Samuel Kofi Adjekum-adjepong
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kojo & Co, 118-120 London Road, Mitcham, CR4 3LB, England

      IIF 12
  • Mr Adjekum Kofi
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, London Road, London, CR4 3LB, England

      IIF 13
  • Adjekum, Samuel Kofi
    British social engineer born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, West Ham Lane, Newham, London, E15 4PT, United Kingdom

      IIF 14
  • Kofi, Adjekum
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, London Road, London, CR4 3LB, England

      IIF 15
  • Kofi, Adjekum
    British social entreprenure born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, London Rd, Mitcham, CR4 3LB, United Kingdom

      IIF 16
  • Adjekum, Kofi
    British social engineer born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118 London, London Road, London, CR4 3LB, United Kingdom

      IIF 17
    • icon of address 118-120, London Road, Mitcham, CR4 3LB, United Kingdom

      IIF 18
  • Adjekum, Kofi
    British social entreprenuer born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Pleydell Avenue, London Road, London, SE19 2LN, United Kingdom

      IIF 19
  • Adjekum, Kofi
    British social worker born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118-120, London Rd, London, Surrey, CR4 3LB, England

      IIF 20
  • Mr Samuel Adjekum
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118-120, London Rd, Mitchum, London, CR4 3LB, England

      IIF 21
  • Adjekum, Samuel
    British entrepreneur born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, London Rd, Croydon, CR4 3LB, England

      IIF 22
    • icon of address 118, London Rd, Croydon, CR4 3LB, England

      IIF 23
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Adjekum, Samuel
    British social enterprenure born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Pitlake, 5 Pilton Industrial Estate, Croydon, London, CR03RA, England

      IIF 25
  • Adjekum Adjepong, Samuel
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kojo & Co, 118-120 London Road, Mitcham, CR4 3LB, England

      IIF 26
  • Adjekum, Samuel
    Briitish entreprenure born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, London Rd, Upper Norwood, Mitcham, Croydon, CR4 3LB, United Kingdom

      IIF 27
  • Adjekum, Samuel
    Briitish social enterprenure born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Unit 5 , 46 Pilton Estate, Pitlake, Croydon, London, CR43LB, United Kingdom

      IIF 28
  • Adjekum- Adjepong, Samuel
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kojo & Co, 118-120 London Road, Mitcham, CR4 3LB, England

      IIF 29
  • Adjekum - Adjepong, Samuel Kofi
    British social worker born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Pleydell Avenue, Upper Norwood, London, London, SE19 2NL, United Kingdom

      IIF 30
  • Adjekum-adjepong, Samuel
    British social engineer born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Pleydell Avenue, Upper Norwood, London, England, SE192LN, United Kingdom

      IIF 31
  • Adjekum-adjepong, Samuel
    British social entreprenure born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118-120, London Road, Mitcham, CR4 3LB, England

      IIF 32
  • Adjekun-adjepong, Samuel Kofi
    British social work born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Pleydell Avenue, London, SE19 2LN, England

      IIF 33
  • Adjekum-adjepong, Samuel Kofi
    British council worker born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Pleydell Avenue, Upper Norwood, London, SE19 2LN

      IIF 34
  • Adjekum-adjepong, Samuel
    born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118-120, London Road, Mitchum, CR4 3LB, England

      IIF 35
  • Adjekum-adjepong, Samuel
    British social enterprise born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118-120, London Rd, Mitchum, London, CR4 3LB, England

      IIF 36
  • Adjekum, Samuel
    Briitish social enterpreneure born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Pitlake, 46 Pilton Estate Pitlake, Croydon, London, E15 4PT, United Kingdom

      IIF 37
  • Adjekum-adjepong, Samuel Kofi
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Pleydell Ave, Upper Norwood, London, SE19 2LN

      IIF 38
    • icon of address 45, Pleydell Avenue, London, SE19 2LN, England

      IIF 39
  • Adjekum-adjepong, Samuel Kofi
    British entrepreneur born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118-120, London Road, Mitcham, London, CR4 3LB, England

      IIF 40
  • Adjekum-adjepong, Samuel Kofi
    British social entreprenure born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118-120, London Rd, Mitcham, Surrey, CR4 3LB, England

      IIF 41
  • Adjekum-adjepong, Samuel Kofi
    British social worker born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, London Rd, Mitcham, Mitcham, CR4 3LB, England

      IIF 42
  • Adjekum-adjepong, Samuel Kofi
    born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, London Road, Mitcham, London, CR4 3LB, England

      IIF 43
  • Adjekum-adjepong, Samuel

    Registered addresses and corresponding companies
    • icon of address 45, Pleydell Avenue, Upper Norwood, London, England, SE192LN, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 118-120 London Rd, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 16 - Director → ME
  • 2
    TADUCC LTD - 2017-03-20
    icon of address 118-120 London Road, Mitcham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 3
    COMMUNITY SERVICES VACANCIES LIMITED - 2012-07-17
    icon of address 45 Pleydell Avenue, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -23,254 GBP2024-10-31
    Officer
    icon of calendar 1999-10-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 4
    icon of address 45 Pleydell Avenue London Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address 118-120 London Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-09 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address 118-120 London Road, Mitchum
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 7
    icon of address 118-120 London Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    THELVC LTD - 2022-11-02
    icon of address 45 Pleydell Avenue, Upper Norwood, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 9
    ENTERPRISE ADVICE BUREAU (EAB) LTD - 2015-11-16
    icon of address 118-120 London Rd, Mitcham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-17 ~ dissolved
    IIF 41 - Director → ME
  • 10
    icon of address 118-120 London Rd, London, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 45 Pleydell Avenue, Upper Norwood, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 118 London Rd, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 23 - Director → ME
  • 14
    THE LONDON PARTNERSHIP (TLP) LTD - 2013-04-15
    icon of address 118-120 London Road, Mitcham, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-10 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2011-12-07 ~ dissolved
    IIF 44 - Secretary → ME
  • 15
    ENTREPRENURES ADVICE BUREAU LTD - 2016-05-26
    DESTINE NATION LTD - 2015-04-10
    icon of address 118 London Rd, Mitcham, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 42 - Director → ME
  • 16
    icon of address 118 London Rd, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 22 - Director → ME
  • 17
    icon of address 118 London Rd, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 27 - Director → ME
  • 18
    icon of address The Star, 118-120 London Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 118 London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    TADUCC LTD - 2017-10-02
    THE AFRICAN DIASPORA UNION LTD - 2017-03-23
    icon of address 118-120 London Rd, Mitchum, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 48 West Ham Lane, London, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 22
    icon of address Kojo & Co, 118-120 London Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 118 118 London Road., Mitcham., --- Select ---, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 37 - Director → ME
  • 24
    icon of address 118 London Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 118-120 London Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 26
    THE LONDON PARTNERSHIP (TLP) LTD - 2014-09-29
    icon of address 118 London Road, Croydon, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 28 - Director → ME
  • 27
    FOADBO LTD - 2022-11-02
    icon of address 45 Pleydell Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    THE ANCESTORS MEMORIAL AWARDS LTD - 2012-08-02
    icon of address 5 Pitlake, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ 2014-09-08
    IIF 25 - Director → ME
  • 2
    icon of address 118 London Road, Mitcham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-16 ~ 2017-09-30
    IIF 43 - LLP Designated Member → ME

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.