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

Ogunkola, Afolahan Akanni

    Related profiles found in government register
  • Ogunkola, Afolahan Akanni
    Nigerian accountant born in January 1964

    Resident in England

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

      IIF 1 IIF 2
  • Ogunkola, Afolahan Akanni
    Nigerian company director born in January 1964

    Resident in England

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

      IIF 3 IIF 4
  • Ogunkola, Afolahan Akanni
    Nigerian accountant born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Leathermarket Street, London, SE1 3HN

      IIF 5
    • icon of address 62 Meakin Estate, Rothsay Street, London, SE1 4QL

      IIF 6 IIF 7
  • Ogunkola, Afolahan Akanni
    Nigerian chartered accountant born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roman Way Estate Cic, 27 Underwood Close, Edgbaston, Birmingham, B15 2SX, England

      IIF 8
    • icon of address Management Centre, Burrowes Street, Walsall, West Midlands, WS2 8NN, United Kingdom

      IIF 9
  • Ogunkola, Afolahan Akanni
    Nigerian company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital Office, Fergusson House, 124 City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Ogunkola, Afolahan Akanni
    Nigerian director/company secretary

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

      IIF 11
  • Mr Afolahan Akanni Ogunkola
    Nigerien born in January 1964

    Resident in England

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

      IIF 12
  • Harrison, Graham Kenneth
    British director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millbay, Plymouth, Devon, PL1 3EW

      IIF 13
    • icon of address C/o Brittany Ferries, Millbay, Plymouth, Devon, PL1 3EW

      IIF 14
  • Harrison, Graham Kenneth
    British director/company secretary born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millbay, Plymouth, PL1 3EW

      IIF 15
  • Harrison, Graham Kenneth
    British financial controller born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millbay, Plymouth, Devon, PL1 3EW

      IIF 16
  • Monson, Barbara Jane
    born in January 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 23, Ballyblack Road, Newtownards, County Down, BT22 2AP

      IIF 17
  • Mr Afolahan Akanni Ogunkola
    Nigerian born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Afolahan Akanni Ogunkola
    Nigerian born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital Office, Fergusson House, 124 City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • Martin, Pamela
    British company secretary born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonea House, Stonea House, Middle Road, March, Cambridgeshire, PE15 0AJ, England

      IIF 23
  • Asiegbu, Abimbola
    Nigerian director/company secretary born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 24
  • Mccarthy, Linda Claire
    born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Ballyblack Road, Newtownards, County Down, BT22 2AP

      IIF 25
  • Monson, Barbara Jane
    British

    Registered addresses and corresponding companies
    • icon of address 23 Ballyblack Road, Newtownards, Co.down, BT22 2AP

      IIF 26
  • Monson, Barbara Jane
    British company director born in January 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 23, Ballyblack Road, Newtownards, Co. Down, BT22 2AP

      IIF 27
  • Monson, Barbara Jane
    British director/company secretary born in January 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 23 Ballyblack Road, Newtownards, Co.down, BT22 2AP

      IIF 28
  • Harrison, Graham Kenneth
    British financial controller

    Registered addresses and corresponding companies
    • icon of address Millbay, Plymouth, PL1 3EW

      IIF 29
    • icon of address C/o Brittany Ferries, Millbay, Plymouth, Devon, PL1 3EW

      IIF 30
  • Monson, Barbara Jane

    Registered addresses and corresponding companies
    • icon of address 23 Ballyblack Rd, Newtonards, Down, N Ireland, BT22 2AP

      IIF 31
  • Harrison, Graham Kenneth

    Registered addresses and corresponding companies
  • Asiegbu, Abimbola
    British

    Registered addresses and corresponding companies
    • icon of address 11, Kingston Gardens, Beddington, Croydon, Surrey, CR0 4TX, United Kingdom

      IIF 34
  • Harrison, Graham Kenneth
    British accountant born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, 70-76 Blackburn Street, Radcliffe, Manchester, M26 2JW, England

      IIF 35
  • Martin, Pamela
    British

    Registered addresses and corresponding companies
    • icon of address Stonea House, Middle Road, March, Cambridgeshire, PE15 0AJ

      IIF 36
  • Mccarthy, Linda Claire
    British animator born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hollies, Fiddlers Lane Saughall, Chester, CH1 6GH

      IIF 37
  • Mccarthy, Linda Claire
    British co director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Ballyblack Road, Newtownards, Co. Down, BT22 2AP

      IIF 38
  • Mccarthy, Linda Claire
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hollies, Fiddlers Lane, Soughall, Chester, CH1 6DH

      IIF 39
  • Saunby Snr, John Douglas Alan
    British director/company secretary born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Old Hall Drive, Bamber Bridge, Preston, Lancashire, PR5 6EU

      IIF 40
  • Mrs Linda Claire Mccarthy
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hollies, Fiddlers Lane Saughall, Chester, Cheshire, CH1 6DH

      IIF 41
  • Mr Graham Kenneth Harrison
    British born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, 70-76 Blackburn Street, Radcliffe, Manchester, M26 2JW

      IIF 42
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Capital Office, Fergusson House, 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,238 GBP2024-07-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 23 Ballyblack Road, Newtownards, County Down
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    892,170 GBP2024-03-31
    Officer
    icon of calendar 2012-03-05 ~ now
    IIF 17 - LLP Designated Member → ME
    icon of calendar 2012-03-09 ~ now
    IIF 25 - LLP Member → ME
  • 3
    icon of address Capital Office, 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,359 GBP2024-08-31
    Officer
    icon of calendar 2012-08-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 95 Miles Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-02 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2008-04-01 ~ dissolved
    IIF 34 - Secretary → ME
  • 5
    icon of address Stonea House, Middle Road, March, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2003-06-16 ~ dissolved
    IIF 36 - Secretary → ME
  • 6
    icon of address 73 Old Hall Drive, Bamber Bridge, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,636 GBP2018-10-31
    Officer
    icon of calendar 2008-05-22 ~ dissolved
    IIF 40 - Director → ME
  • 7
    icon of address Capital Office, 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,651 GBP2023-12-31
    Officer
    icon of calendar 2010-12-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    MULTICHOICE INVESTMENT SERVICES LTD - 2018-10-29
    icon of address Capital Office, 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,218 GBP2023-09-30
    Officer
    icon of calendar 2008-10-01 ~ now
    IIF 3 - Director → ME
    icon of calendar 2008-10-01 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Capital Office, 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,261 GBP2023-07-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    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
  • 10
    icon of address 23 Ballyblack Road, Newtownards, County Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1983-10-13 ~ dissolved
    IIF 39 - Director → ME
    IIF 28 - Director → ME
    icon of calendar 1983-10-13 ~ dissolved
    IIF 26 - Secretary → ME
  • 11
    icon of address The Hollies, Fiddlers Lane Saughall, Chester, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,876 GBP2021-08-31
    Officer
    icon of calendar 2007-07-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    SAVOURY FOODS LIMITED - 2003-05-28
    icon of address 23 Ballyblack Road, Newtownards, Co. Down
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,052,972 GBP2024-12-31
    Officer
    icon of calendar ~ 2013-12-31
    IIF 38 - Director → ME
    IIF 27 - Director → ME
  • 2
    icon of address Millbay, Plymouth
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2010-07-01 ~ 2012-04-16
    IIF 15 - Director → ME
    icon of calendar 2003-12-31 ~ 2012-04-16
    IIF 29 - Secretary → ME
  • 3
    BONDCO NO.31 LIMITED - 1990-09-07
    icon of address Millbay, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2011-01-01 ~ 2012-04-16
    IIF 13 - Director → ME
    icon of calendar 2003-12-31 ~ 2012-04-16
    IIF 32 - Secretary → ME
  • 4
    icon of address 26 Leathermarket Street, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2017-12-19
    IIF 5 - Director → ME
    icon of calendar 2007-09-20 ~ 2008-09-30
    IIF 6 - Director → ME
  • 5
    MULTICHOICE INVESTMENT SERVICES LTD - 2018-10-29
    icon of address Capital Office, 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,218 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 6
    icon of address 4 Lynwood Park, Holywood, County Down, Northern Ireland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    164,722 GBP2024-05-31
    Officer
    icon of calendar 2007-02-08 ~ 2008-02-01
    IIF 31 - Secretary → ME
  • 7
    HELENSBROOK LIMITED - 1990-05-16
    icon of address Millbay, Plymouth, Devon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-30 ~ 2012-04-16
    IIF 16 - Director → ME
    icon of calendar 2005-09-30 ~ 2012-04-16
    IIF 33 - Secretary → ME
  • 8
    STANDARD FABRICATORS (UK) LIMITED - 2021-03-26
    icon of address 26 Tintern Avenue, Urmston, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,729 GBP2024-07-31
    Officer
    icon of calendar 2014-07-22 ~ 2019-06-24
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-24
    IIF 42 - Ownership of shares – 75% or more OE
  • 9
    icon of address 27 Underwood Close, Edgbaston, Birmingham, England
    Active Corporate (8 parents)
    Equity (Company account)
    116,105 GBP2025-03-31
    Officer
    icon of calendar 2011-06-11 ~ 2015-11-21
    IIF 8 - Director → ME
    icon of calendar 2008-06-21 ~ 2018-08-01
    IIF 7 - Director → ME
  • 10
    NFTMO TRUST - 2012-03-16
    icon of address Roupell Park Rmo Community Office, Brockham Drive, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2011-10-04 ~ 2019-02-27
    IIF 9 - Director → ME
  • 11
    icon of address C/o Brittany Ferries, Millbay, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2011-01-01 ~ 2012-04-16
    IIF 14 - Director → ME
    icon of calendar 2003-12-31 ~ 2012-04-16
    IIF 30 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.