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

Ekakitie, Efe

    Related profiles found in government register
  • Ekakitie, Efe
    English pharmacist born in December 1976

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • icon of address 8, Beever Street, Goldthorpe, Rotherham, South Yorkshire, S63 9HT, United Kingdom

      IIF 3
    • icon of address 8, Beever Street, Rotherham, S63 9HT, United Kingdom

      IIF 4
  • Ekakitie, Efe
    English pharmacy born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Beever Street, Goldthorpe, Rotherham, S63 9HT, England

      IIF 5
  • Ekakitie, Efe
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Efe Ekakitie, 8 Beever Street, Goldthorpe, Rotherham, S63 9HT, United Kingdom

      IIF 6
  • Ekakitie, Efe
    British ph born in December 1976

    Resident in United Kingdom

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

      IIF 7
  • Ekakitie, Efe
    British pharmaci born in December 1976

    Resident in United Kingdom

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

      IIF 8
  • Ekakitie, Efe
    British pharmacist born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 31, Brockman Road, Folkestone, CT20 1DJ, United Kingdom

      IIF 9
    • icon of address 8, Beever Street, Goldthorpe, South Yorkshire, S63 9HT, United Kingdom

      IIF 10
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 11
  • Ekakitie, Efe
    British pharmacy born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Mr Efe Ekakitie
    English born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Beever Street, Goldthorpe, South Yorkshire, S63 9HT, United Kingdom

      IIF 13
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 14 IIF 15
    • icon of address 8, Beever Street, Goldthorpe, Rotherham, S63 9HT, United Kingdom

      IIF 16
    • icon of address 8, Beever Street, Rotherham, S63 9HT, United Kingdom

      IIF 17
  • Ekakitie, Efe
    Nigerian pharmacist born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gf10 Oxford House, Sixth Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GG, England

      IIF 18
    • icon of address Plot1, 5j, Green Acre Park, Slapton Road, Little Billington, Leighton Buzzard, LU7 9BP, England

      IIF 19
  • Ekakitie, Efe
    Nigerian pharmacist born in December 1976

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 218, Upper Luton Road, Chatham, Chatham, Kent, ME5 7BJ, England

      IIF 20
  • Ekakitie, Efe
    Nigerian pharmacy born in December 1976

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 218, Upper Luton Road, Chatham, Kent, ME5 7BJ, England

      IIF 21
  • Mr Efe Ekakitie
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 31, Brockman Road, Folkestone, CT20 1DJ, United Kingdom

      IIF 22
    • icon of address 8, Beever Street, Goldthorpe, S63 9HT, United Kingdom

      IIF 23
    • icon of address Efe Ekakitie, 8 Beever Street, Goldthorpe, S63 9HT, United Kingdom

      IIF 24
    • icon of address Plot1, 5j, Green Acre Park, Slapton Road, Little Billington, Leighton Buzzard, LU7 9BP, England

      IIF 25
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 27 IIF 28
  • Ekakitie, Efe

    Registered addresses and corresponding companies
    • icon of address Flat 4, 31, Brockman Road, Folkestone, CT20 1DJ, United Kingdom

      IIF 29
    • icon of address Efe Ekakitie, 8 Beever Street, Goldthorpe, Rotherham, S63 9HT, United Kingdom

      IIF 30
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address 8, Beever Street, Goldthorpe, Rotherham, S63 9HT, England

      IIF 36 IIF 37
    • icon of address 8, Beever Street, Goldthorpe, Rotherham, South Yorkshire, S63 9HT, United Kingdom

      IIF 38
    • icon of address 8, Beever Street, Rotherham, S63 9HT, United Kingdom

      IIF 39
    • icon of address 24, Lodge Way, Irthlingborough, Wellingborough, NN9 5YJ, England

      IIF 40
  • Mr Efe Ekakitie
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Beever Street, Goldthorpe, Rotherham, S63 9HT, England

      IIF 41
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Plot1, 5j Green Acre Park, Slapton Road, Little Billington, Leighton Buzzard, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,464 GBP2019-04-06
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    icon of address 8 Beever Street, Goldthorpe, Rotherham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-24 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2019-09-24 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Gf10 Oxford House Sixth Avenue, Doncaster Finningley Airport, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,218 GBP2019-03-31
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 8 Beever Street, Goldthorpe, Rotherham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 37 - Secretary → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF 6 - Director → ME
    icon of calendar 2023-12-31 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    icon of address 8 Beever Street, Goldthorpe, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2022-06-06 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 7
    icon of address 8 Beever Street, Rotherham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2021-11-17 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 218 Upper Luton Road, Chatham, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-05 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address 8 Beever Street, Goldthorpe, Rotherham, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2020-12-11 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 218 Upper Luton Road, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2023-07-24 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-11 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2022-07-11 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 8 Beever Street, Goldthorpe, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Plot1, 5j Slapton Road, Little Billington, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2018-03-31
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2017-03-20 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Plot1, 5j Green Acre Park, Slapton Road, Little Billington, Leighton Buzzard, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,464 GBP2019-04-06
    Officer
    icon of calendar 2011-11-09 ~ 2019-07-25
    IIF 19 - Director → ME
  • 2
    icon of address Gf10 Oxford House Sixth Avenue, Doncaster Finningley Airport, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,218 GBP2019-03-31
    Officer
    icon of calendar 2018-03-08 ~ 2018-05-18
    IIF 12 - Director → ME
    icon of calendar 2018-05-18 ~ 2019-07-25
    IIF 40 - Secretary → ME
  • 3
    icon of address 8 Beever Street, Goldthorpe, Rotherham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-01 ~ 2020-10-20
    IIF 2 - Director → ME
    icon of calendar 2019-08-01 ~ 2020-10-20
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 2020-10-20
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    icon of address 8 Beever Street, Goldthorpe, Rotherham, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2019-10-17 ~ 2020-10-20
    IIF 11 - Director → ME
    icon of calendar 2019-10-17 ~ 2020-10-20
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ 2020-10-20
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.