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

Forson, Godwn

    Related profiles found in government register
  • Forson, Godwn
    British And Nigerian nurse born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Gale Close, Mitcham, CR4 3QG, United Kingdom

      IIF 1
  • Forson, Godwin
    British director born in October 1975

    Resident in United Kingdom

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

      IIF 2
  • Forson, Godwin Emiko
    British businessman born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Suite 316 Peel House, London Road, Morden, London, SM4 5BX, England

      IIF 3
  • Forson, Godwin Emiko
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Hambrook Road, Norwood, London, Greater London, SE25 4HL, United Kingdom

      IIF 4
    • icon of address Suite 316 Peel House, 32-44 London Road, Morden, London, SM4 5HT, United Kingdom

      IIF 5
    • icon of address C.o Godwin Forson, 32-44 London Road, Morden, SM4 5BX, England

      IIF 6
    • icon of address Suite 303, 32-44 London Rd, Morden, SM4 5BX, United Kingdom

      IIF 7
  • Mr Godwin Forson
    British born in October 1975

    Resident in United Kingdom

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

      IIF 8
  • Forson, Godwin Emiko
    British mental health nurse born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Waterbank Road, Catford, London, SE6 3DJ, United Kingdom

      IIF 9
    • icon of address 15, Gale Close, Mitcham, Surrey, CR4 3QG, England

      IIF 10
  • Forson, Godwin Emiko
    British nurse born in October 1975

    Resident in England

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

      IIF 11
    • icon of address Peel House, Suite 316, 32-44 London Road, London, SM4 5BX, United Kingdom

      IIF 12
    • icon of address 15, Gale Close, Mitcham, United Kingdom

      IIF 13
  • Forson, Godwin Emiko
    British registered mental health nurse born in October 1975

    Resident in England

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

      IIF 14
  • Deborah Jegbefume Agbonifo
    Nigerian born in October 1975

    Resident in United Kingdom

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

      IIF 15
  • Mr Godwin Emiko Forson
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 316 Peel House, 32-44 London Road, London, SM4 5HT, United Kingdom

      IIF 16
    • icon of address C.o Godwin Forson, 32-44 London Road, Morden, SM4 5BX, England

      IIF 17
    • icon of address C/o Suite 316 Peel House, London Road, Morden, London, SM4 5BX, England

      IIF 18
    • icon of address Suite 303, 32-44 London Rd, Morden, SM4 5BX, United Kingdom

      IIF 19
  • Forson, Godwin Emiko

    Registered addresses and corresponding companies
    • icon of address 33 Waterbank Road, Catford, London, SE6 3DJ, United Kingdom

      IIF 20
  • Forson, Godwin

    Registered addresses and corresponding companies
    • icon of address 15, Gale Close, Mitcham, CR4 3QG, England

      IIF 21
  • Deborah Jegbefume Agbonifo
    Nigerian born in June 1981

    Resident in England

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

      IIF 22
    • icon of address 15, Gale Close, Mitcham, Surrey, CR4 3QG

      IIF 23
  • Agbonifo, Deborah Jegbefume
    Nigerian nursing assistant born in June 1981

    Resident in England

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

      IIF 24
    • icon of address 15, Gale Close, Mitcham, Surrey, CR4 3QG

      IIF 25
  • Mr Godwin Emiko Forson
    British born in October 1975

    Resident in England

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

      IIF 26
    • icon of address 15, Gale Close, Mitcham, CR4 3QG, England

      IIF 27
    • icon of address 15, Gale Close, Mitcham, England

      IIF 28
    • icon of address 15, Gale Close, Mitcham, Surrey, CR4 3QG, United Kingdom

      IIF 29
  • Mr Godwin Emiko Emiko Forson
    Nigerian born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Hambrook Road, Norwood, London, Greater London, SE25 4HL, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 6
  • 1
    10692181
    - now
    CENTRAL ASSOCIATION OF NIGERIANS IN THE UK (CANUK) - 2020-03-23
    icon of address 33 Waterbank Road Catford, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2017-05-27 ~ dissolved
    IIF 21 - Secretary → ME
  • 2
    icon of address 15 Gale Close, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 3
    icon of address C/o Suite 316 Peel House, London Road, Morden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Peel House, C/o Suite 316, 32-44 London Road, Morden, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 316 Peel House 32-44 London Road, Morden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-02-26 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    SOLACE HEALTHCARE PROVIDERS LTD - 2020-11-27
    icon of address Suite 316 Peel House London Road, Morden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Person with significant control
    icon of calendar 2019-06-21 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    10692181
    - now
    CENTRAL ASSOCIATION OF NIGERIANS IN THE UK (CANUK) - 2020-03-23
    icon of address 33 Waterbank Road Catford, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2017-03-27 ~ 2017-05-15
    IIF 9 - Director → ME
    icon of calendar 2017-03-27 ~ 2017-05-15
    IIF 20 - Secretary → ME
  • 2
    icon of address 20-22 Wenlock Roa, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,856 GBP2022-10-31
    Officer
    icon of calendar 2013-10-29 ~ 2017-12-30
    IIF 10 - Director → ME
    icon of calendar 2017-12-30 ~ 2018-06-01
    IIF 25 - Director → ME
    icon of calendar 2018-03-23 ~ 2021-06-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-30
    IIF 27 - Ownership of shares – 75% or more OE
    icon of calendar 2018-06-03 ~ 2023-02-01
    IIF 26 - Ownership of shares – 75% or more OE
    icon of calendar 2017-12-30 ~ 2018-06-01
    IIF 23 - Has significant influence or control as a member of a firm OE
    IIF 23 - Has significant influence or control over the trustees of a trust OE
    IIF 23 - Has significant influence or control OE
  • 3
    GOD IS ABLE CATERING SERVICE LIMITED - 2019-06-15
    GOD IS ABLE CATERING AND RESTAURANT LIMITED - 2020-05-20
    GOD IS ABLE ONLINE FOOD TAKE AWAY LIMITED - 2021-04-20
    icon of address 15 Hambrook Road, Norwood, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,823 GBP2024-06-30
    Officer
    icon of calendar 2020-02-26 ~ 2020-02-28
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ 2020-03-20
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 8a Smitham Bottom Lane, Purley, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-07 ~ 2021-06-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ 2021-06-01
    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
  • 5
    icon of address Suite 316 Peel House 32-44 London Road, Morden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-26 ~ 2021-12-03
    IIF 5 - Director → ME
  • 6
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (1 parent)
    Equity (Company account)
    556,201 GBP2023-03-31
    Officer
    icon of calendar 2018-05-11 ~ 2020-12-25
    IIF 12 - Director → ME
    icon of calendar 2018-04-09 ~ 2018-06-03
    IIF 13 - Director → ME
    icon of calendar 2017-12-22 ~ 2018-05-10
    IIF 24 - Director → ME
    icon of calendar 2017-03-03 ~ 2017-12-30
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ 2020-12-25
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Right to appoint or remove directors OE
    icon of calendar 2017-03-03 ~ 2017-12-30
    IIF 15 - Ownership of shares – 75% or more OE
    icon of calendar 2017-12-01 ~ 2018-05-01
    IIF 22 - Has significant influence or control as a member of a firm OE
    IIF 22 - Has significant influence or control over the trustees of a trust OE
    IIF 22 - Has significant influence or control OE
  • 7
    SOLACE HEALTHCARE PROVIDERS LTD - 2020-11-27
    icon of address Suite 316 Peel House London Road, Morden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-21 ~ 2021-06-20
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.