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 John Chijioke Frank-onyejuba

    Related profiles found in government register
  • Mr John Chijioke Frank-onyejuba
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1
  • Mr John Chijioke Frank-onyejuba
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4b, Bramley Road, Bletchley, Milton Keynes, MK1 1PT, England

      IIF 2
  • Mr John Chijioke Frank-onyejuba
    British born in July 1975

    Resident in France

    Registered addresses and corresponding companies
    • 4b, Bramley Road, Bletchley, Milton Keynes, MK1 1PT, England

      IIF 3 IIF 4 IIF 5
  • Mr John Chijioke Frank-onyejuba
    British born in July 1975

    Resident in Panama

    Registered addresses and corresponding companies
    • 4b Bramley Road, Care Support Mk, Artemis House, 4b Bramley Road, Milton Keynes, Buckinghamshire, MK1 1PT, United Kingdom

      IIF 6
  • Frank-onyejuba, John Chijioke
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 7 IIF 8
  • Frank-onyejuba, John Chijioke
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • Mr John Alexander Seiffer
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NH, England

      IIF 10
  • Mrs Caroline Jane Mccrory
    British born in July 1975

    Resident in France

    Registered addresses and corresponding companies
    • 85, Elmfield Road, Glengormley, Newtownabbey, BT36 6DP, Northern Ireland

      IIF 11
  • Mrs Sylvie Frances O'sullivan
    British born in July 1975

    Resident in France

    Registered addresses and corresponding companies
    • 18, Ketch Road, Bristol, BS3 5DQ

      IIF 12
  • Frorup, Catherine Anna
    British born in July 1975

    Resident in France

    Registered addresses and corresponding companies
    • Bowden House, 36 Northampton Road, Market Harborough, Leicestershire, LE16 9HE, England

      IIF 13
  • Mccrory, Caroline Jane
    British born in July 1975

    Resident in France

    Registered addresses and corresponding companies
    • 85, Elmfield Road, Glengormley, Newtownabbey, BT36 6DP, Northern Ireland

      IIF 14
  • Mr. Lazar Rankovic
    British born in July 1975

    Resident in France

    Registered addresses and corresponding companies
    • C/o Severin Finance Ltd, 23 Dorset Road, London, SW8 1EF, England

      IIF 15
  • Monk, Nicholas John
    British consultant born in July 1975

    Resident in France

    Registered addresses and corresponding companies
    • 63a, King Street, Knutsford, Cheshire, WA16 6DX, United Kingdom

      IIF 16
  • Bertano, Louisa Catherine
    British born in July 1975

    Resident in France

    Registered addresses and corresponding companies
    • Britannic House, 279 Chanterlands Avenue, Hull, East Riding Of Yorkshire, HU5 4DS, United Kingdom

      IIF 17
  • Frank-onyejuba, John Chijioke
    British entrepreneur born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4b, Bramley Road, Bletchley, Milton Keynes, MK1 1PT, England

      IIF 18
  • Mandelstam, Robert Adam
    British creative consultant born in July 1975

    Resident in France

    Registered addresses and corresponding companies
    • 9, Rue Rousselet, Paris, France, 75007, France

      IIF 19
  • Mr. Lazar Rankovic
    French born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 23, Dorset Road, C/o Severin Finance, London, SW8 1EF, England

      IIF 20
  • Seiffer, John Alexander
    British born in July 1975

    Resident in France

    Registered addresses and corresponding companies
    • C/o The Old Bakery, The Street, Woolpit, Bury St. Edmunds, Suffolk, United Kingdom

      IIF 21
    • 68 Place Du Faubourg, 12270, Najac, FOREIGN, France

      IIF 22
  • Seiffer, John Alexander
    British director born in July 1975

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 11, Murray Street, London, Greater London, NW1 9RE, England

      IIF 23 IIF 24
  • Rankovic, Lazar, Mr.
    British born in July 1975

    Resident in France

    Registered addresses and corresponding companies
    • C/o Severin Finance Ltd, 23 Dorset Road, London, SW8 1EF, England

      IIF 25
  • Smith, Francis Christopher
    British it specialist born in July 1975

    Resident in France

    Registered addresses and corresponding companies
    • 70, Rue Du Petit Bosq Guerard, Bosq Guerard, St Adrien, 76710, France

      IIF 26
  • Frank-onyejuba, John Chijioke
    British company director born in July 1975

    Resident in France

    Registered addresses and corresponding companies
    • 4b Artemis House, Bramley Road, Bletchley, Milton Keynes, Bucks, MK1 1PT, United Kingdom

      IIF 27
  • Frank-onyejuba, John Chijioke
    British director and company secretary born in July 1975

    Resident in France

    Registered addresses and corresponding companies
  • Miss Louisa Catherine Bertano
    Italian born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Britannic House, 279 Chanterlands Avenue, Hull, East Riding Of Yorkshire, HU5 4DS, United Kingdom

      IIF 31
  • Rankovic, Lazar, Mr.
    French manager born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 23, Dorset Road, C/o Severin Finance, London, SW8 1EF, England

      IIF 32
  • Frank-onyejuba, John Chijioke
    Nigerian director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 121a, Queensway, Bletchley, Buckinghamshire, MK2 2DH, United Kingdom

      IIF 33
  • Frank-onyejuba, John Chijioke
    Nigerian born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Artemis House, 4b Bramley Road, Bletchley, Milton Keynes, Bucks, MK1 1PT, England

      IIF 34
  • Frank-onyejuba, John Chijioke

    Registered addresses and corresponding companies
    • 48, Kenilworth Drive, Bletchley, Milton Keynes, MK3 6AQ, England

      IIF 35
    • Artemis House, 4b Bramley Road, Bletchley, Milton Keynes, Bucks, MK1 1PT, England

      IIF 36
child relation
Offspring entities and appointments
Active 18
  • 1
    11 Murray Street, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-11-09 ~ dissolved
    IIF 24 - Director → ME
  • 2
    86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    108,881 GBP2024-07-31
    Officer
    2015-07-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Has significant influence or controlOE
  • 3
    4b Bramley Road, Bletchley, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2021-05-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-05-03 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    Artemis House 4b Bramley Road, Bletchley, Milton Keynes, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,082,156 GBP2024-03-31
    Officer
    2012-09-23 ~ now
    IIF 34 - Director → ME
    2021-06-16 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    4b Bramley Road, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2020-09-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    Willow Cottage Nedging Road, Nedging Tye, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    562,115 GBP2024-06-30
    Officer
    2020-10-01 ~ now
    IIF 22 - Director → ME
  • 7
    4b Bramley Road, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2021-05-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-05-03 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    4b Bramley Road, Bletchley, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-04 ~ dissolved
    IIF 18 - Director → ME
  • 9
    Britannic House, 279 Chanterlands Avenue, Hull, East Riding Of Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,439 GBP2024-01-31
    Officer
    2017-11-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-11-09 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 10
    85 Elmfield Road, Glengormley, Newtownabbey, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    676 GBP2024-10-31
    Officer
    2016-10-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-10-18 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Summit House, 170 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    2008-10-03 ~ dissolved
    IIF 19 - Director → ME
  • 12
    2 Nursery Court, Kibworth Harcourt, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    369,043 GBP2025-04-30
    Officer
    2021-04-28 ~ now
    IIF 13 - Director → ME
  • 13
    11 Murray Street, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-11-01 ~ dissolved
    IIF 23 - Director → ME
  • 14
    48 Kenilworth Drive, Bletchley, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,383 GBP2024-09-15
    Officer
    2021-08-26 ~ now
    IIF 35 - Secretary → ME
  • 15
    MASS APPEAL TECHNOLOGY LTD - 2023-07-31
    C/o Severin Finance Ltd, 23 Dorset Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,655 GBP2024-04-30
    Officer
    2023-04-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-04-10 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 16
    18 Ketch Road, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,444 GBP2018-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    BYRONACE LIMITED - 1993-08-28
    Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -96,557 GBP2021-08-28
    Officer
    2018-11-16 ~ dissolved
    IIF 26 - Director → ME
  • 18
    23 Dorset Road, C/o Severin Finance, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,013 GBP2025-05-31
    Officer
    2021-02-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-02-05 ~ now
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    6a Hayes Road, Deanshanger, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-01-31
    Officer
    2019-01-24 ~ 2020-07-06
    IIF 7 - Director → ME
    Person with significant control
    2019-01-24 ~ 2019-07-31
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    DE NOVO GROUP LIMITED - 2017-12-06
    DE NOVO CARE CONSULTANTS LTD - 2017-07-31
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    116,157 GBP2024-05-31
    Officer
    2019-01-10 ~ 2020-03-19
    IIF 9 - Director → ME
  • 3
    CURA CARE GROUP LTD. - 2019-03-23
    6a Hayes Road, Deanshanger, Milton Keynes, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    2019-01-24 ~ 2020-07-06
    IIF 8 - Director → ME
  • 4
    4b Bramley Road, Bletchley, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-01-31 ~ 2022-02-03
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    63a King Street, Knutsford, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2014-05-30 ~ 2015-06-25
    IIF 16 - Director → ME
  • 6
    PHOENIX DOMICILIARY CARE LIMITED - 2010-08-31
    COMMERCIAL GLASS & GLAZING LIMITED - 2010-08-19
    121a Queensway, Bletchley, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    24,421 GBP2024-04-30
    Officer
    2023-04-28 ~ 2025-06-24
    IIF 33 - Director → ME
  • 7
    48 Kenilworth Drive, Bletchley, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,383 GBP2024-09-15
    Officer
    2019-09-18 ~ 2021-06-02
    IIF 27 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.