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 Emmanuel Kane Adu-poku

    Related profiles found in government register
  • Mr Emmanuel Kane Adu-poku
    British born in August 1998

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5 IIF 6
    • icon of address British Monomarks Ltd, 27, Monomark House, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 7
    • icon of address Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 8
    • icon of address 26, Saltwood Close, Orpington, BR6 9BU, United Kingdom

      IIF 9
  • Emmanuel Kane Adu-poku
    British born in August 1998

    Resident in United Kingdom

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

      IIF 10
  • Mr Kane Adu-poku
    British born in August 1998

    Resident in United Kingdom

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

      IIF 11
  • Mr Emmanuel Kane Adu-poku
    British born in August 1998

    Resident in England

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

      IIF 12
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 14
    • icon of address 17, Bridlington Close, Biggin Hill, Westerham, Kent, TN16 3PD, United Kingdom

      IIF 15 IIF 16
  • Emmanuel Kane Adu-poku
    British born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Alderton Road, Croydon, CR0 6HL, England

      IIF 17
  • Adu-poku, Emmanuel Kane
    British business executive born in August 1998

    Resident in United Kingdom

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

      IIF 18
    • icon of address British Monomarks Ltd, 27, Monomark House, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 19
    • icon of address Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 20
  • Adu-poku, Emmanuel Kane
    British business manager born in August 1998

    Resident in United Kingdom

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

      IIF 21
  • Adu-poku, Emmanuel Kane
    British business owner born in August 1998

    Resident in United Kingdom

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

      IIF 22
  • Adu-poku, Emmanuel Kane
    British company director born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Bridlington Close, Biggin Hill, Westerham, Kent, TN16 3PD, United Kingdom

      IIF 23
  • Adu-poku, Emmanuel Kane
    British director born in August 1998

    Resident in United Kingdom

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

      IIF 24
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 28
    • icon of address 26, Saltwood Close, Orpington, Kent, BR6 9BU, United Kingdom

      IIF 29
    • icon of address 17, Bridlington Close, Biggin Hill, Westerham, Kent, TN16 3PD, United Kingdom

      IIF 30
  • Adu-poku, Kane
    British director born in August 1998

    Resident in United Kingdom

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

      IIF 31
  • Adu-poku, Emmanuel Kane
    British company director born in August 1998

    Resident in England

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

      IIF 32
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Adu-poku, Emmanuel Kane

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

      IIF 34
    • icon of address British Monomarks Ltd, 27, Monomark House, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 5
  • 1
    WHITE EMERALD LTD - 2023-06-21
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,700 GBP2024-01-31
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 32 - Director → ME
    icon of calendar 2019-01-14 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    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
  • 2
    THE GREY ENTERPRISE LTD. - 2023-01-31
    SKYELARK HOLDINGS LTD. - 2022-11-15
    ARGENT INDUSTRIES LTD - 2022-08-22
    DEFTEK INDUSTRIES LTD - 2022-08-19
    BLACKBIRD ENTERPRISES LTD - 2022-06-22
    BLACKBIRD INVESTMENTS LTD - 2022-06-20
    icon of address 17 Bridlington Close, Biggin Hill, Westerham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-08-21 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    GREYWEY INDUSTRIES LTD. - 2023-01-31
    PROLARK INDUSTRIES LTD. - 2022-10-31
    SKYELARK INDUSTRIES LTD. - 2022-09-08
    SYBERSE INDUSTRIES LTD. - 2022-09-08
    SKYELARK INDUSTRIES LTD - 2022-09-07
    icon of address 17 Bridlington Close, Biggin Hill, Westerham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    SYBERSE INDUSTRIES LTD. - 2025-07-28
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    250 GBP2024-09-30
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    CANDIBLE LIMITED - 2021-03-26
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-24 ~ 2021-05-06
    IIF 19 - Director → ME
    icon of calendar 2020-09-24 ~ 2021-05-06
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 2021-05-06
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2021-07-06 ~ 2021-08-05
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ 2021-08-05
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2021-01-12 ~ 2022-06-20
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2022-06-20
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-22 ~ 2021-03-02
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ 2021-03-02
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    ARGENT INDUSTRIES LTD - 2022-08-18
    SYBERSE TECHNOLOGIES LIMITED - 2022-08-12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-11 ~ 2022-08-18
    IIF 33 - Director → ME
    icon of calendar 2022-05-03 ~ 2022-06-16
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ 2022-06-20
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    icon of calendar 2022-08-11 ~ 2022-08-18
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 6
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ 2021-06-29
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2021-06-29
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    WHITE EMERALD LTD - 2023-06-21
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,700 GBP2024-01-31
    Officer
    icon of calendar 2019-01-14 ~ 2020-09-24
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ 2020-09-24
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    THE GREY ENTERPRISE LTD. - 2023-01-31
    SKYELARK HOLDINGS LTD. - 2022-11-15
    ARGENT INDUSTRIES LTD - 2022-08-22
    DEFTEK INDUSTRIES LTD - 2022-08-19
    BLACKBIRD ENTERPRISES LTD - 2022-06-22
    BLACKBIRD INVESTMENTS LTD - 2022-06-20
    icon of address 17 Bridlington Close, Biggin Hill, Westerham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-19 ~ 2022-08-20
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ 2022-08-20
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 9
    icon of address 5 Nesbit Place, 322 Baring Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    548,105 GBP2019-04-30
    Person with significant control
    icon of calendar 2019-12-02 ~ 2020-10-19
    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
  • 10
    STONEWALL HOLDINGS LTD - 2021-10-13
    icon of address 25 Charter Road, Axminster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-18 ~ 2021-10-11
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ 2021-10-11
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 11
    UKWIDECLEANERS LTD - 2021-05-20
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-19 ~ 2021-06-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ 2021-06-01
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.