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

Ms Mavis Maxine Amankwah

    Related profiles found in government register
  • Ms Mavis Maxine Amankwah
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Alexandra Road, London, E6 6HA, England

      IIF 1
  • Ms Mavis Maxine Amankwah
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Alexandra Road, London, E6 6HA, United Kingdom

      IIF 2 IIF 3
    • icon of address 21 Alexandra Road, London, London, E6 6HA, England

      IIF 4
    • icon of address 415, High Street, London, E15 4QZ, England

      IIF 5
    • icon of address Office 301, 34 Prince Of Wales Road, Norwich, NR1 1LG, England

      IIF 6
  • Ms Mavis Amankwah
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12886320 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
  • Ms Mavis Maxine Amankwah
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124 City Road, City Road, London, EC1V 2NX, England

      IIF 8
    • icon of address 21 Alexandra Road, Alexandra Road, London, E6 6HA, England

      IIF 9
    • icon of address Level 19, Workable, 1 Westfield Avenue, London, Greater London, E20 1HZ, England

      IIF 10
  • Amankwah, Mavis Maxine
    British business owner born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Alexandra Road, London, E6 6HA, United Kingdom

      IIF 11
  • Amankwah, Mavis
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Broadway, London, Uk, E15 1NT, United Kingdom

      IIF 12
  • Amankwah, Mavis Maxine
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124 City Road, City Road, London, EC1V 2NX, England

      IIF 13
    • icon of address 21 Alexandra Road, Alexandra Road, London, E6 6HA, England

      IIF 14
    • icon of address 21, Alexandra Road, London, E6 6HA, United Kingdom

      IIF 15
    • icon of address 21 Alexandra Road, London, London, E6 6HA, England

      IIF 16
  • Amankwah, Mavis Maxine
    British businesswoman born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 415, High Street, London, E15 4QZ, England

      IIF 17
  • Amankwah, Mavis Maxine
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Alexandra Road, London, E6 6HA, United Kingdom

      IIF 18
  • Amankwah, Mavis Maxine
    British managing director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Alexandra Road, Alexandra Road, London, E6 6HA, England

      IIF 19
  • Amankwah, Mavis Maxine
    British marketing born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Alexandra Road, London, E6 6HA, United Kingdom

      IIF 20
  • Amankwah, Mavis Maxine
    British marketing director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Alexandra Road, East Ham, London, E6 6HA

      IIF 21
    • icon of address 3-11, Dod Street, Towpath House Limehouse Court, London, E14 7EQ, Uk

      IIF 22
  • Amankwah, Mavis Maxine
    British none born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Alexandra Road, East Ham, London, E6 6HA, Uk

      IIF 23
    • icon of address 21, Alexandra Road, Eastham, London, E6 6HA, Uk

      IIF 24
    • icon of address 21, Alexandra Road, London, E6 6HA

      IIF 25
  • Amankwah, Mavis Maxine
    British project manager born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priory Lodge, London Road, Cheltenham, GL52 6HH

      IIF 26
  • Amankwah, Mavis
    British marketing director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 415, High Street, London, E15 4QZ, England

      IIF 27
  • Amankwah, Mavis
    British ceo born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Alexandra Road, Alexandra Road, London, E6 6HA, England

      IIF 28
  • Amankwah, Mavis
    British founder and ceo born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Alexandra Road, Alexandra Road, London, E6 6HA, England

      IIF 29
  • Amankwah, Mavis
    British manager born in August 1974

    Registered addresses and corresponding companies
    • icon of address 6 Glenavon Road, Stratford, London, E15 4DD

      IIF 30
  • Amankwah, Mavis
    British

    Registered addresses and corresponding companies
    • icon of address 6 Glenavon Road, Stratford, London, E15 4DD

      IIF 31
  • Amankwah, Mavis
    British ict manager

    Registered addresses and corresponding companies
    • icon of address 6 Glenavon Road, Stratford, London, E15 4DD

      IIF 32
  • Amankwah, Mavis

    Registered addresses and corresponding companies
    • icon of address 21 Alexandra Road, Alexandra Road, London, E6 6HA, England

      IIF 33
    • icon of address 21, Alexandra Road, Alexandra Road, London, E6 6HA, United Kingdom

      IIF 34
    • icon of address 21, Alexandra Road, London, E6 6HA, England

      IIF 35
    • icon of address 21, Alexandra Road, London, E6 6HA, United Kingdom

      IIF 36
    • icon of address 64, Broadway, London, E15 1NT, England

      IIF 37
    • icon of address 64, Broadway, London, E15 1NT, United Kingdom

      IIF 38
    • icon of address Level 19, Workable, 1 Westfield Avenue, London, Greater London, E20 1HZ, England

      IIF 39
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 21 Alexandra Road Alexandra Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 36 - Secretary → ME
  • 2
    MAVIS JOY CONSULTANCY LIMITED - 2024-04-12
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,069 GBP2024-09-30
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 14 - Director → ME
    icon of calendar 2024-09-10 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 3
    MA BUSINESS GROUP LTD - 2022-11-09
    MA BUSINESS ACADEMY LTD - 2020-04-22
    icon of address 21 21 Alexandra Rd, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -126 GBP2023-10-31
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 124 City Road City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,357 GBP2024-01-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Level 19, Workable 1 Westfield Avenue, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,750 GBP2024-05-31
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 35 - Secretary → ME
  • 6
    BUSINESSSTOPSHOP LIMITED - 2016-12-16
    icon of address Level 19, Workable 1 Westfield Avenue, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -183,369 GBP2024-09-30
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 15 - Director → ME
    icon of calendar 2017-07-18 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    icon of calendar 2020-12-03 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Has significant influence or control over the trustees of a trustOE
  • 7
    icon of address 21 Alexandra Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
  • 8
    RICH VISIONS LIMITED - 2003-12-23
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-01 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2003-07-01 ~ dissolved
    IIF 32 - Secretary → ME
  • 9
    icon of address Priory Lodge, London Road, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-25 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address Level 19, Workable 1 Westfield Avenue, London, Greater London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -128,732 GBP2022-10-31
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2020-08-15 ~ dissolved
    IIF 39 - Secretary → ME
Ceased 12
  • 1
    icon of address 21 Alexandra Road Alexandra Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-07-22 ~ 2024-07-01
    IIF 29 - Director → ME
  • 2
    MAVIS JOY CONSULTANCY LIMITED - 2024-04-12
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,069 GBP2024-09-30
    Officer
    icon of calendar 2020-09-17 ~ 2024-08-22
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ 2024-08-22
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Flat 24 Kendon House, Stratford, Newham, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,812 GBP2024-10-31
    Officer
    icon of calendar 2003-10-15 ~ 2011-11-01
    IIF 31 - Secretary → ME
  • 4
    MA BUSINESS GROUP LTD - 2022-11-09
    MA BUSINESS ACADEMY LTD - 2020-04-22
    icon of address 21 21 Alexandra Rd, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -126 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-10-01 ~ 2020-04-22
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    icon of address Level 19, Workable 1 Westfield Avenue, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,750 GBP2024-05-31
    Officer
    icon of calendar 2019-05-17 ~ 2020-11-04
    IIF 19 - Director → ME
    icon of calendar 2020-11-04 ~ 2021-09-30
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ 2020-04-22
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 6
    icon of address 3-11 Dod Street, 1st Floor, Towpath House, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-11 ~ 2011-11-30
    IIF 24 - Director → ME
  • 7
    icon of address 3-11 Dod Street, Towpath House Limehouse Court, London, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2013-02-12
    IIF 22 - Director → ME
  • 8
    BUSINESSSTOPSHOP LIMITED - 2016-12-16
    icon of address Level 19, Workable 1 Westfield Avenue, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -183,369 GBP2024-09-30
    Officer
    icon of calendar 2019-02-01 ~ 2019-03-01
    IIF 27 - Director → ME
    icon of calendar 2016-09-20 ~ 2017-07-17
    IIF 11 - Director → ME
    icon of calendar 2019-01-01 ~ 2019-01-14
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ 2019-03-01
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Has significant influence or control OE
    IIF 5 - Right to appoint or remove directors OE
  • 9
    icon of address 21 Alexandra Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-01 ~ 2017-03-16
    IIF 20 - Director → ME
  • 10
    icon of address Priory Lodge, London Road, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-20 ~ 2013-01-22
    IIF 25 - Director → ME
    icon of calendar 2010-02-25 ~ 2010-05-31
    IIF 21 - Director → ME
  • 11
    PLEASE CHOOSE A COMPANY NAME LIMITED - 2011-06-08
    icon of address Burnhill Business Centre, Burrel Row, Beckenham, Beckenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-10 ~ 2013-01-30
    IIF 23 - Director → ME
  • 12
    icon of address Level 19, Workable 1 Westfield Avenue, London, Greater London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -128,732 GBP2022-10-31
    Officer
    icon of calendar 2019-10-28 ~ 2020-07-29
    IIF 12 - Director → ME
    icon of calendar 2020-06-18 ~ 2020-08-15
    IIF 38 - Secretary → 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.