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

Okafor, Chinedu James

    Related profiles found in government register
  • Okafor, Chinedu James

    Registered addresses and corresponding companies
    • icon of address 196, Shoreditch High Street, London, E1 6LG, United Kingdom

      IIF 1
  • Okafor, Chinedu

    Registered addresses and corresponding companies
    • icon of address Flat 89, Lansdowne Court, Easton Road, Bristol, BS5 0RZ, England

      IIF 2
    • icon of address 27, Skene Close, Bletchley, Milton Keynes, MK2 3PU, England

      IIF 3
  • Okafor, Chinedu
    British health care assistance born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Macfarlane Chase, Weston-super-mare, BS23 3WP, England

      IIF 4
  • Okafor, Chinedu
    British company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1258, London Road, London, SW16 4EY, England

      IIF 5
  • Okafor, Chinedu
    Nigerien company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Skene Close, Bletchley, Milton Keynes, MK2 3PU, England

      IIF 6
  • Okafor, Chinedu James
    British company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Park House Street, London, London, England, SE5 7TQ, England

      IIF 7
  • Okafor, Chinedu James
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 36 ,post And Packing, 17, Windmill Street, Gravesend, Kent, DA12 1AS, England

      IIF 8
  • Okafor, Chinedu
    Nigerian transporter born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Kingswear Drive, Broughton, Milton Keynes, Buckinghamshire, MK10 9NZ, United Kingdom

      IIF 9
  • Okafor, Chinedu
    British healthcare assistant born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Parc Panteg, Griffithstown, Pontypool, NP4 5YH

      IIF 10
  • Okafor, Chinedu James
    British company director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 258, Old Kent Road, London, SE1 5UB, United Kingdom

      IIF 11
  • Okafor, Chinedu James
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196, Shoreditch High Street, London, E1 6LG, United Kingdom

      IIF 12
  • Mr Chinedu Okafor
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Parc Panteg, Griffithstown, Pontypool, NP4 5YH, Wales

      IIF 13
  • Mr Chinedu Okafor
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Park House Street, London, London, England, SE5 7TQ, England

      IIF 14
  • Mr Chinedu Okafor
    Nigerien born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Skene Close, Bletchley, Milton Keynes, MK2 3PU, England

      IIF 15
  • Mr Chinedu James Okafor
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 36 ,post And Packing, 17, Windmill Street, Gravesend, Kent, DA12 1AS, England

      IIF 16
    • icon of address 39, Park House Street, London, London, England, SE5 7TQ, England

      IIF 17
  • Mr Chinedu Okafor
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Parc Panteg, Griffithstown, Pontypool, NP4 5YH

      IIF 18
  • Mr Chinedu Okafor
    Nigerian born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Kingswear Drive, Milton Keynes, MK10 9NZ, United Kingdom

      IIF 19
  • Mr Chinedu James Okafor
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196, Shoreditch High Street, London, E1 6LG, United Kingdom

      IIF 20
  • Chinedu James Okafor
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 258, Old Kent Road, London, SE1 5UB, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 196 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-30 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2019-03-30 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Mk17 8yy, 407 Burny Drive, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,490 GBP2021-08-31
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2020-08-18 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1258 London Road, Solent Court, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    790 GBP2022-06-30
    Officer
    icon of calendar 2017-06-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 45 Parc Panteg, Griffithstown, Pontypool, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    10,104 GBP2025-03-31
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 45 Parc Panteg, Griffithstown, Pontypool
    Active Corporate (1 parent)
    Equity (Company account)
    -6,787 GBP2024-05-31
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office 36 ,post And Packing, 17 Windmill Street, Gravesend, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2024-06-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-06-02 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 27 Skene Close, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -280 GBP2021-06-30
    Officer
    icon of calendar 2018-06-05 ~ 2020-06-22
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ 2020-01-02
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    icon of address 39 Park House Street, London, London, England, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,623 GBP2020-08-31
    Officer
    icon of calendar 2019-08-15 ~ 2020-05-17
    IIF 7 - Director → ME
    icon of calendar 2020-03-31 ~ 2020-10-04
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-05-31 ~ 2020-10-04
    IIF 14 - Ownership of shares – 75% or more OE
    icon of calendar 2019-08-15 ~ 2020-05-17
    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
  • 3
    icon of address 45 Parc Panteg, Griffithstown, Pontypool, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    10,104 GBP2025-03-31
    Officer
    icon of calendar 2015-12-01 ~ 2020-01-18
    IIF 2 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.