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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Miss Jacqui Boaduwa Darko Akrofi

    Related profiles found in government register
  • Miss Jacqui Boaduwa Darko Akrofi
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 11, Tupelo Road, London, E10 5TW, England

      IIF 1
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 2
    • 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 3
  • Akrofi, Jacqui Boaduwa Darko
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 11, Tupelo Road, London, E10 5TW, England

      IIF 4
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 5
    • 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 6
  • Mr Jeffrey Darko Akrofi
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 7
    • 1, High Ridge Road, Preston, PR1 5BH, England

      IIF 8
  • Jacqui Akrofi
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 9
  • Mr Jeffrey Yaw Asamani Darko Akrofi
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 9, Princes Square, Harrogate, HG1 1ND, England

      IIF 10
  • Mr Jeffrey Yaw Asamani Akrofi
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 9, Princes Square, Harrogate, HG1 1ND, England

      IIF 11 IIF 12
  • Mr Jeffrey Yaw Darko
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 11, Tupelo Road, London, E10 5TW, England

      IIF 13
  • Miss Jacqui Akrofi
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 14
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 15
  • Mr Jeffrey Yaw Asamani Darko Akrofi
    British born in November 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 16
  • Miss Jacqui Akrofi
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 17
  • Akrofi, Jacqui
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 18
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Akrofi, Jeffrey Yaw Asamani
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 9, Princes Square, Harrogate, HG1 1ND, England

      IIF 20 IIF 21
  • Akrofi, Jeffrey Yaw Asamani
    British sales manager born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • Ilford Supplements, High Road, Ilford, IG1 1TE, England

      IIF 22
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 23
  • Mr Jeffrey Darko Akrofi
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 24
  • Darko Akrofi, Jeffrey Yaw Asamani
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 9, Princes Square, Harrogate, HG1 1ND, England

      IIF 25
  • Darko Akrofi, Jeffrey
    British born in November 1987

    Resident in England

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

      IIF 26
  • Darko, Jeffrey Yaw
    British personal trainer born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 11, Tupelo Rd, Leyton, E10 5TW, England

      IIF 27
  • Mr Jeffrey Yaw Asamani Darko Akrofi
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 28
  • Mr Jeffrey Yaw Asamani Akrofi
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 29
    • Ilford Supplements, High Road, Ilford, IG1 1TE, England

      IIF 30
    • 11, Tupelo Road, London, E10 5TW, United Kingdom

      IIF 31 IIF 32
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 33
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 35
  • Darko Akrofi, Jeffrey Yaw Asamani
    British born in November 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 36
  • Akrofi, Jeffrey Yaw Asamani
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, St Andrews Trading Estate, Third Way, Avonmouth, Bristol, BS11 9YE, United Kingdom

      IIF 37
    • 11, Tupelo Road, London, E10 5TW, United Kingdom

      IIF 38
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 39
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 40
  • Akrofi, Jeffrey Yaw Asamani
    British digital marketing born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Tupelo Road, London, E10 5TW, United Kingdom

      IIF 41
  • Akrofi, Jeffrey Yaw Asamani
    British sales director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 42
  • Darko Akrofi, Jeffrey Yaw Asamani
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 43 IIF 44
  • Akrofi, Jeffrey Yaw Asamani Darko
    British personal trainer born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Tupelo Rd, Oliver Close, London, E10 5TW, England

      IIF 45
child relation
Offspring entities and appointments 17
  • 1
    ARCHIE MAISIE MANAGEMENT GROUP LTD - now
    ARCHIE MAISIE ACCOUNTANCY & BUSINESS MANAGEMENT LTD - 2025-09-30
    SPEDITION LIMITED
    - 2024-04-03 13936835
    9 Princes Square, Harrogate, England
    Active Corporate (3 parents)
    Officer
    2024-02-20 ~ 2024-02-21
    IIF 20 - Director → ME
    Person with significant control
    2024-02-20 ~ 2024-02-21
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    CAR DEALS DIRECTORY LTD
    14616723
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-02-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 3
    CAR DEALS PARTS & ACCESSORIES UK LIMITED
    - now 15377921
    CHANNEL 5 LIMITED
    - 2025-02-13 15377921 01675366... (more)
    9 Princes Square, Harrogate, England
    Active Corporate (3 parents)
    Officer
    2024-01-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    CAR SALES AUCTIONS UK LTD
    16503669
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-06-09 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 5
    CARDEALR GROUP LTD
    - now 11103468
    GIRLS CODE LTD
    - 2023-07-20 11103468
    1 High Ridge Road, Preston, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2021-04-02 ~ 2021-04-05
    IIF 18 - Director → ME
    2020-03-29 ~ 2020-03-31
    IIF 19 - Director → ME
    2017-12-08 ~ 2019-08-23
    IIF 5 - Director → ME
    2023-07-19 ~ 2023-07-28
    IIF 26 - Director → ME
    2019-11-18 ~ 2020-03-29
    IIF 39 - Director → ME
    Person with significant control
    2019-11-18 ~ 2020-05-22
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    2020-03-29 ~ 2020-03-31
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    2017-12-08 ~ 2019-08-23
    IIF 2 - Ownership of shares – 75% or more OE
    2023-07-19 ~ 2023-07-28
    IIF 8 - Ownership of shares – 75% or more OE
    2021-05-10 ~ 2021-07-06
    IIF 9 - Ownership of shares – 75% or more OE
    2020-03-29 ~ 2020-05-22
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 6
    DARKO MANAGEMENT & CONSULTANCY LTD
    - now SC616655
    ONLINE CORNERSHOP LTD
    - 2024-02-20 SC616655
    GLOBAL SPORTS TRADE LTD
    - 2020-10-01 SC616655
    Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-10-31 ~ 2019-11-01
    IIF 36 - Director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    2019-10-31 ~ 2019-11-04
    IIF 16 - Has significant influence or control OE
  • 7
    DOODI TELECOMS UK AND INTERNATIONAL COMMUNICATIONS LTD
    15963951
    11 Tupelo Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-09-18 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 8
    DRKO APPAREL LTD
    - now 13257491
    JB SEYMOUR JOBS GROUP LTD - 2022-09-02
    280 Alma Road, Muscle Base Gym, Enfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-09-17 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 9
    GET LONDON ACTIVE - NO EXCUSES LTD
    09573518
    11 Tupelo Rd, Leyton, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-05 ~ dissolved
    IIF 27 - Director → ME
  • 10
    ILFORD SUPPLEMENTS & WHOLESALE LTD
    - now 14010477
    HERCULES FM LIMITED
    - 2024-06-18 14010477
    Ilford Supplements, High Road, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    2022-05-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 11
    LONDON SUPPLEMENTS WHOLESALE LTD
    11410106
    Unit 1 St Andrews Trading Estate, Third Way, Avonmouth, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-12-10 ~ 2019-12-13
    IIF 37 - Director → ME
    Person with significant control
    2019-12-10 ~ now
    IIF 34 - Has significant influence or control as a member of a firm OE
    IIF 34 - Has significant influence or control OE
    IIF 34 - Has significant influence or control over the trustees of a trust OE
  • 12
    NS HEALTH SPA & WELLNESS CLUBS LTD
    14470339
    71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-19 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2024-02-19 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 13
    REXON GROUP LIMITED
    16287330
    9 Princes Square, Harrogate, England
    Active Corporate (2 parents)
    Officer
    2025-03-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 14
    RHT MAINTENANCE & FLOORING LIMITED - now
    MILTON BARON GRAYSON CONSTRUCTION LTD
    - 2025-01-07 13253678
    MBG GYM LTD
    - 2024-03-11 13253678
    UK ELITE LEARNING CENTRE LTD - 2022-03-30
    27 Guildhall Walk, Portsmouth, England
    Active Corporate (4 parents)
    Officer
    2024-01-01 ~ 2024-05-30
    IIF 23 - Director → ME
    Person with significant control
    2024-01-01 ~ 2024-02-10
    IIF 7 - Ownership of shares – 75% or more OE
  • 15
    RISING MARKETS DIGITAL LTD
    - now 09281480
    PHYSIQUE TRANS4MERS LTD
    - 2020-11-16 09281480
    11 Tupelo Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-10-27 ~ 2020-02-28
    IIF 45 - Director → ME
    2019-12-31 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-05-01 ~ 2020-02-28
    IIF 13 - Ownership of shares – 75% or more OE
    2019-11-30 ~ dissolved
    IIF 31 - Has significant influence or control OE
  • 16
    WITH JACQ LTD
    17067442
    82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2026-03-03 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 17
    YAA LONDON LTD
    12268130
    11 Tupelo Road, London, England
    Active Corporate (1 parent)
    Officer
    2019-10-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-10-17 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.