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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Okafor, Chukwudi

    Related profiles found in government register
  • Okafor, Chukwudi
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • Okafor, Chukwudi
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 49, Somerford Road, Birmingham, B29 5NA, United Kingdom

      IIF 5
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Okafor, Chukwudi
    British manager born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 26 Kings House, 46 King Street, Dudley, DY2 8PE, England

      IIF 7
  • Okafor, Chukwudi
    British managing director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 8
  • Okafor, Chukwudi
    British barista born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 161, Deptford High Street, London, SE8 3NU, United Kingdom

      IIF 9
  • Okafor, Chukwudi
    British ceo born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 161, Deptford High Street, Deptford, SE8 3NU, United Kingdom

      IIF 10
  • Okafor, Chukwudi
    British company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 161-163, Deptford High Street, Deptford, SE8 3NU, United Kingdom

      IIF 11
  • Okafor, Chukwudi
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Nexus Apartments, Flat 3, Elmfield Road, Bromley, Kent, BR1 1AJ, England

      IIF 12
    • 10 Zenith House, 69 Lawrence Road, London, N15 4FZ, United Kingdom

      IIF 13
  • Okafor, Chukwudi
    British manager born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Zenith House, 69 Lawrence Road, London, N15 4FZ, England

      IIF 14
  • Okafor, Chukwudi
    British operations manager born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Zenith House, 69 Lawrence Road, London, Greater London, N15 4EY, England

      IIF 15
    • 10 Zenith House, 69 Lawrence Road, London, N15 4FZ, England

      IIF 16
  • Mr Chukwudi Okafor
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 17
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 19
  • Okafor, Chukwudi

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Mr Chukwudi Okafor
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Zenith House, 69 Lawrence Road, London, N15 4FZ, United Kingdom

      IIF 21
    • 201-211, Borough High Street, London, SE1 1JA, United Kingdom

      IIF 22
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 23
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24 IIF 25 IIF 26
child relation
Offspring entities and appointments 10
  • 1
    B R I I I D G UK LTD
    - now 12882605
    DOCK'N'LOCK LTD
    - 2023-08-14 12882605
    27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    2020-09-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-09-16 ~ 2021-01-01
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    2026-03-01 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 2
    DEPTFORD COFFEE'N'CAKES LIMITED
    09433649
    161 Deptford High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-02-11 ~ 2015-02-19
    IIF 9 - Director → ME
  • 3
    LULA LOUGUEUR DISTRIBUTION LTD - now
    TICKLR SYSTEMS LIMITED
    - 2019-02-28 10184389
    86-90 Paul Street, London, England
    Dissolved Corporate (17 parents)
    Officer
    2016-05-17 ~ 2018-03-01
    IIF 5 - Director → ME
    Person with significant control
    2016-06-01 ~ 2018-03-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 4
    PERKSPOT FASHION LIMITED
    11046436
    4385, 11046436: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2018-06-10 ~ dissolved
    IIF 7 - Director → ME
  • 5
    PERKSPOT LTD. - now
    LULA LOUGUEUR LTD. - 2021-06-24
    PERKSPOT UK LIMITED
    - 2019-12-05 09469962
    100 Zenith House, 69 Lawrence Road, London, England
    Liquidation Corporate (10 parents)
    Officer
    2018-09-01 ~ 2018-09-01
    IIF 15 - Director → ME
    2018-11-19 ~ 2018-11-20
    IIF 14 - Director → ME
    2015-03-04 ~ 2015-08-10
    IIF 11 - Director → ME
    2018-03-01 ~ 2019-02-01
    IIF 16 - Director → ME
  • 6
    SKYNEST LTD
    12081673 14016519
    10 Zenith House 69 Lawrence Road, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2019-07-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-07-03 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 7
    SKYNEST LTD
    14016519 12081673
    27 Old Gloucester Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2022-03-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-03-31 ~ 2023-07-01
    IIF 26 - Has significant influence or control OE
    2024-09-01 ~ now
    IIF 17 - Right to appoint or remove directors OE
  • 8
    SKYRISE LTD.
    - now 14236472
    SKYVAULT.INVESTMENTS LTD
    - 2023-12-01 14236472
    27 Old Gloucester Street, London, England
    Active Corporate (4 parents)
    Officer
    2022-07-15 ~ 2023-07-01
    IIF 6 - Director → ME
    2024-12-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-07-15 ~ 2023-03-01
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 9
    SKYVAULT LTD
    - now 13103423
    APEX XCHG UK LTD
    - 2021-12-01 13103423
    TRIIIBE LTD
    - 2021-06-02 13103423
    27 Old Gloucester Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2022-08-01 ~ 2023-07-01
    IIF 8 - Director → ME
    2020-12-30 ~ 2021-12-30
    IIF 12 - Director → ME
    2024-09-01 ~ now
    IIF 4 - Director → ME
    2022-07-01 ~ 2022-08-01
    IIF 20 - Secretary → ME
    Person with significant control
    2020-12-30 ~ 2021-06-01
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    2022-08-01 ~ 2023-07-01
    IIF 19 - Has significant influence or control OE
  • 10
    TAPMAT TECHNOLOGIES UK LTD
    09423203
    Wework 22 Upper Ground, London, City Of London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-02-04 ~ dissolved
    IIF 10 - Director → 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 22 March 2026 and licensed under the Open Government Licence v3.0.