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

Ntansah, Bernard Osei

    Related profiles found in government register
  • Ntansah, Bernard Osei
    Ghanaian business executive born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Lozells Street, Birmingham, B19 2AP, England

      IIF 1
  • Ntansah, Bernard Osei
    Ghanaian director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winsor & Newton Building, 26 Whitefriars Ave, Harrow, HA3 5RN, England

      IIF 2
    • icon of address Winsor And Newton, Whitefriars Avenue, Harrow, HA3 5RN, England

      IIF 3 IIF 4
  • Ntansah, Bernard Osei
    Ghanaian director born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Lozells Street, Birmingham, B19 2AP, England

      IIF 5
  • Ntansah, Bernard Osei
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
  • Osei Ntansah, Bernard
    Ghanaian director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Lozells Street, Birmingham, B19 2AP, England

      IIF 10
  • Osei-ntansah, Bernard
    Ghanaian business executive born in August 1977

    Resident in England

    Registered addresses and corresponding companies
  • Osei-ntansah, Bernard
    Ghanaian security officer born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Cowbridge Lane, Barking, Essex, IG11 8LQ, United Kingdom

      IIF 16
  • Osei Ntansah, Bernard
    Ghanaian director born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Lozells Street, Birmingham, B19 2AP, England

      IIF 17
  • Osei-ntansah, Bernard
    Ghanaian business executive born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Cowbridge Lane, Barking, IG11 8LQ, England

      IIF 18
  • Mr Bernard Osei Ntansah
    Ghanaian born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Lozells Street, Birmingham, B19 2AP, England

      IIF 19
    • icon of address 411, Erith Road, Northumberland Heath, Erith, DA8 3LT, England

      IIF 20
  • Mr Bernard Osei-ntanash
    Ghanaian born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Cowbridge Lane, Barking, IG11 8LQ, England

      IIF 21 IIF 22
  • Mr Bernard Osei-ntansah
    Ghanaian born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Cowbridge Lane, Barking, IG11 8LQ, United Kingdom

      IIF 23
  • Ms Bernard Osei Ntansah
    Ghanaian born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winsor & Newton Building, 26 Whitefriars Ave, Harrow, HA3 5RN, England

      IIF 24
  • Mr Bernard Osei Ntansah
    Ghanaian born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Lozells Street, Birmingham, B19 2AP, England

      IIF 25
  • Mr Bernard Osei-ntansah
    Ghanaian born in August 2023

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Cowbridge Lane, Barking, IG11 8LQ, England

      IIF 26
  • Osei-ntansah, Bernard
    Ghanaian director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Pinfolds, Teviot Avenue, Aveley, South Ockendon, Essex, RM15 4QA, United Kingdom

      IIF 27
  • Mr Bernard Osei Ntansah
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Lozells Street, Birmingham, B19 2AP, England

      IIF 28 IIF 29
  • Mr Bernard Osei-ntansah
    Ghanaian born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Pinfolds, Teviot Avenue, Aveley, South Ockendon, Essex, RM15 4QA, United Kingdom

      IIF 30
  • Osei-ntansah, Bernard

    Registered addresses and corresponding companies
    • icon of address 2 Pinfolds, Teviot Avenue, Aveley, South Ockendon, Essex, RM15 4QA, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 8
  • 1
    SARVOPARI WHOLESALE LIMITED - 2024-07-24
    icon of address 411 Erith Road, Northumberland Heath, Erith, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 2
    icon of address 87 Lozells Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-08-12 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address 17 Cowbridge Lane, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 87 Lozells Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address 6 St. Georges Circus, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 6 St George's Circus, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-08-31
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2 Pinfolds Teviot Avenue, Aveley, South Ockendon, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2013-10-04 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 8
    icon of address 17 Cowbridge Lane, Barking, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    SANDHU ROADLINES LIMITED - 2024-07-01
    icon of address 210 High Street, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,719 GBP2023-11-30
    Officer
    icon of calendar 2024-03-11 ~ 2024-03-17
    IIF 3 - Director → ME
  • 2
    SARVOPARI WHOLESALE LIMITED - 2024-07-24
    icon of address 411 Erith Road, Northumberland Heath, Erith, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-10 ~ 2023-12-04
    IIF 17 - Director → ME
    icon of calendar 2023-12-04 ~ 2024-07-04
    IIF 10 - Director → ME
  • 3
    icon of address Winsor And Newton Building, Whitefriars Avenue, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2023-09-11 ~ 2023-10-09
    IIF 18 - Director → ME
  • 4
    MCKENNA WEB SERVICES LTD - 2024-02-05
    ENIGMA MANAGEMENT CONSULTANCY LIMITED - 2025-05-28
    icon of address 87 Lozells Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2024-02-06 ~ 2025-05-28
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ 2025-05-28
    IIF 25 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 5
    SHEERNESS IT LTD - 2024-02-10
    icon of address 87 Lozells Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2024-02-06 ~ 2024-02-12
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ 2024-02-12
    IIF 29 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 6
    icon of address 4385, 11893088 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2023-11-23 ~ 2024-03-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ 2024-02-19
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 24 - Ownership of shares – 75% or more as a member of a firm OE
  • 7
    SIEVE IT SERVICES LTD - 2024-02-16
    icon of address Suite 313. Queens Court 9-17 Eastern Road, Romford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    968 GBP2024-09-30
    Officer
    icon of calendar 2024-01-31 ~ 2024-05-13
    IIF 14 - Director → ME
  • 8
    icon of address Winsor And Newton Building, Whitefriars Avenue, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-28 ~ 2024-01-09
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2024-01-09
    IIF 19 - Right to appoint or remove directors as a member of a firm OE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 9
    icon of address 17 Cowbridge Lane, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2023-01-04 ~ 2023-03-28
    IIF 13 - Director → ME
  • 10
    icon of address 62 Bentinck Road Bentinck Road, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,023 GBP2023-12-31
    Officer
    icon of calendar 2024-03-01 ~ 2024-07-05
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2024-07-05
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 28 - Ownership of shares – 75% or more as a member of a firm OE
  • 11
    icon of address 4385, 11786152 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    60,449 GBP2021-01-31
    Officer
    icon of calendar 2022-08-15 ~ 2022-08-18
    IIF 15 - Director → ME
  • 12
    icon of address Unit 5 Southdown Industrial Estate, Marlborough Road, Harpenden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ 2024-03-20
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.