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

Mr Jeffrey Darko Akrofi

    Related profiles found in government register
  • Mr Jeffrey Darko Akrofi
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 1
    • icon of address 1, High Ridge Road, Preston, PR1 5BH, England

      IIF 2
  • Mr Jeffrey Yaw Darko
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Tupelo Road, London, E10 5TW, England

      IIF 3
  • Mr Jeffrey Yaw Asamani Akrofi
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Princes Square, Harrogate, HG1 1ND, England

      IIF 4 IIF 5
  • Mr Jeffrey Darko Akrofi
    British born in November 1987

    Resident in United Kingdom

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

      IIF 6
  • Akrofi, Jeffrey Yaw Asamani
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Princes Square, Harrogate, HG1 1ND, England

      IIF 7 IIF 8
  • Akrofi, Jeffrey Yaw Asamani
    British sales manager born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ilford Supplements, High Road, Ilford, IG1 1TE, England

      IIF 9
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 10
  • Miss Jacqui Akrofi
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Tupelo Road, London, E10 5TW, England

      IIF 11
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 12
  • Mr Jeffrey Yaw Asamani Darko Akrofi
    British born in November 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 13
  • Darko, Jeffrey Yaw
    British personal trainer born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Tupelo Rd, Leyton, E10 5TW, England

      IIF 14
  • Jacqui Akrofi
    British born in November 1990

    Resident in England

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

      IIF 15
  • Mr Jeffrey Yaw Asamani Akrofi
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 16
    • icon of address Ilford Supplements, High Road, Ilford, IG1 1TE, England

      IIF 17
    • icon of address 11, Tupelo Road, London, E10 5TW, United Kingdom

      IIF 18 IIF 19
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 20
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Akrofi, Jacqui
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Tupelo Road, London, E10 5TW, England

      IIF 23
  • Akrofi, Jacqui
    British nurse born in November 1990

    Resident in England

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

      IIF 24
  • Akrofi, Jacqui
    British receptionist born in November 1990

    Resident in England

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

      IIF 25
  • Akrofi, Jacqui
    British retail assistance born in November 1990

    Resident in England

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

      IIF 26
  • Darko Akrofi, Jeffrey
    British car dealer born in November 1987

    Resident in England

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

      IIF 27
  • Mr Jeffrey Yaw Asamani Darko Akrofi
    British born in November 1987

    Resident in United Kingdom

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

      IIF 28
  • Miss Jacqui Akrofi
    British born in November 1987

    Resident in United Kingdom

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

      IIF 29
  • Darko Akrofi, Jeffrey Yaw Asamani
    British e-commerce strategist born in November 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 30
  • Akrofi, Jeffrey Yaw Asamani
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Tupelo Road, London, E10 5TW, United Kingdom

      IIF 31
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 32
  • Akrofi, Jeffrey Yaw Asamani
    British digital marketing born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Tupelo Road, London, E10 5TW, United Kingdom

      IIF 33
  • Akrofi, Jeffrey Yaw Asamani
    British purchasing manager born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, St Andrews Trading Estate, Third Way, Avonmouth, Bristol, BS11 9YE, United Kingdom

      IIF 34
  • Akrofi, Jeffrey Yaw Asamani
    British sales director born in November 1987

    Resident in United Kingdom

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

      IIF 35
  • Akrofi, Jeffrey Yaw Asamani
    British sales manager born in November 1987

    Resident in United Kingdom

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

      IIF 36
  • Miss Jacqui Akrofi
    British born in November 1990

    Resident in United Kingdom

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

      IIF 37
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 38
  • Akrofi, Jeffrey Yaw Asamani Darko
    British personal trainer born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Tupelo Rd, Oliver Close, London, E10 5TW, England

      IIF 39
  • Darko Akrofi, Jeffrey Yaw Asamani
    British born in November 1987

    Resident in United Kingdom

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

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 13
  • 1
    SPEDITION LIMITED - 2024-04-03
    icon of address 9 Princes Square, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,720 GBP2024-02-28
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    46,999 GBP2025-01-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    CHANNEL 5 LIMITED - 2025-02-13
    icon of address 9 Princes Square, Harrogate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 5
    GLOBAL SPORTS TRADE LTD - 2020-10-01
    ONLINE CORNERSHOP LTD - 2024-02-20
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -88 GBP2020-12-31
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    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
  • 7
    JB SEYMOUR JOBS GROUP LTD - 2022-09-02
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-17 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 11 Tupelo Rd, Leyton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 14 - Director → ME
  • 9
    HERCULES FM LIMITED - 2024-06-18
    icon of address Ilford Supplements, High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 1 St Andrews Trading Estate, Third Way, Avonmouth, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    IIF 21 - Has significant influence or control over the trustees of a trustOE
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address 71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    PHYSIQUE TRANS4MERS LTD - 2020-11-16
    icon of address 11 Tupelo Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,771 GBP2019-10-31
    Officer
    icon of calendar 2019-12-31 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-11-30 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 13
    icon of address 11 Tupelo Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,174 GBP2025-03-31
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    GIRLS CODE LTD - 2023-07-20
    icon of address 1 High Ridge Road, Preston, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2021-12-24
    Officer
    icon of calendar 2021-04-02 ~ 2021-04-05
    IIF 24 - Director → ME
    icon of calendar 2019-11-18 ~ 2020-03-29
    IIF 36 - Director → ME
    icon of calendar 2023-07-19 ~ 2023-07-28
    IIF 27 - Director → ME
    icon of calendar 2020-03-29 ~ 2020-03-31
    IIF 26 - Director → ME
    icon of calendar 2017-12-08 ~ 2019-08-23
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ 2023-07-28
    IIF 2 - Ownership of shares – 75% or more OE
    icon of calendar 2017-12-08 ~ 2019-08-23
    IIF 12 - Ownership of shares – 75% or more OE
    icon of calendar 2021-05-10 ~ 2021-07-06
    IIF 15 - Ownership of shares – 75% or more OE
    icon of calendar 2019-11-18 ~ 2020-05-22
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    icon of calendar 2020-03-29 ~ 2020-03-31
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-03-29 ~ 2020-05-22
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 2
    GLOBAL SPORTS TRADE LTD - 2020-10-01
    ONLINE CORNERSHOP LTD - 2024-02-20
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -88 GBP2020-12-31
    Officer
    icon of calendar 2019-10-31 ~ 2019-11-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ 2019-11-04
    IIF 13 - Has significant influence or control OE
  • 3
    icon of address Unit 1 St Andrews Trading Estate, Third Way, Avonmouth, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2019-12-10 ~ 2019-12-13
    IIF 34 - Director → ME
  • 4
    UK ELITE LEARNING CENTRE LTD - 2022-03-30
    MILTON BARON GRAYSON CONSTRUCTION LTD - 2025-01-07
    MBG GYM LTD - 2024-03-11
    icon of address 27 Guildhall Walk, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    94,681 GBP2023-03-31
    Officer
    icon of calendar 2024-01-01 ~ 2024-05-30
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ 2024-02-10
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    PHYSIQUE TRANS4MERS LTD - 2020-11-16
    icon of address 11 Tupelo Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,771 GBP2019-10-31
    Officer
    icon of calendar 2014-10-27 ~ 2020-02-28
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2020-02-28
    IIF 3 - 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.