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 accountant born in September 1971

    Resident in England

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

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

      IIF 2
  • Akakpo, David Kwame
    Dutch business accountant born in September 1971

    Resident in England

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

      IIF 3
  • Akakpo, David Kwame
    Dutch certified chartered accountant born in September 1971

    Resident in England

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

      IIF 4 IIF 5 IIF 6
    • icon of address Ground Floor, East Wing Castle House, Dawson Road, Bletchley, Milton Keynes, MK1 1QY, England

      IIF 8
  • Akakpo, David Kwame
    Dutch chartered accountant born in September 1971

    Resident in England

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

      IIF 9
    • icon of address Forvis Mazars Llp, 30 Old Bailey, London, EC4M 7AU

      IIF 10
    • icon of address 61, Penryn Avenue, Fishermead, Milton Keynes, Buckinghamshire, MK6 2BG, England

      IIF 11
    • icon of address 61, Penryn Avenue, Fishermead, Milton Keynes, MK6 2BG, United Kingdom

      IIF 12
    • icon of address Castle House, Dawson Road, Bletchley, Milton Keynes, MK1 1QT, England

      IIF 13
    • icon of address Castle House, Dawson Road, Bletchley, Milton Keynes, MK1 1QY, England

      IIF 14
    • icon of address C/o Dka Accounting Ltd, Office 1, Castle House, Dawson Road, Milton Keynes, MK1 1QY, England

      IIF 15
    • icon of address East Wing, Castle House, Dawson Road, Bletchley, Milton Keynes, MK1 1QY, England

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

      IIF 17
    • icon of address Ground Floor, East Wing Castle House, Dawson Road, Bletchley, Milton Keynes, MK1 1QY, United Kingdom

      IIF 18
    • icon of address Office Suite 2 Castle House, Dawson Road, Bletchley, Milton Keynes, MK1 1QY, England

      IIF 19
    • icon of address 52, Caspian Way, Purfleet, RM19 1LE, United Kingdom

      IIF 20
  • Akakpo, David Kwame
    Dutch company director born in September 1971

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle House, Dawson Road, Milton Keynes, MK1 1QT, England

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

    Resident in England

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

      IIF 24
    • icon of address 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
    • icon of address 1, Elmfield Park, Bromley, BR1 1LU, England

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

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

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

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

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

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

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

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

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

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

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

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

      IIF 42
    • icon of address 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
    • icon of address Castle House, Dawson Road, Bletchley, Milton Keynes, MK1 1QY, England

      IIF 44
  • Akakpo, David

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

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

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.