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

Mr Frank Onipede

    Related profiles found in government register
  • Mr Frank Onipede
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Keswick Gardens, Purfleet-on-thames, RM19 1PJ, England

      IIF 1
    • 9a Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 2
  • Mr Frank Olatunji Onipede
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Ceme Innovation Centre, Studio 9a, Marsh Way, Rainham, Essex, RM13 8EU, England

      IIF 3
  • Mr Frank Onipede
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Uphall Road, Ilford, Essex, IG1 2JF, England

      IIF 4
    • 1, Keswick Gardens, Purfleet-on-thames, RM19 1PJ, England

      IIF 5
    • Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 6
    • G & B Homes Ltd, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 7 IIF 8
    • Studio 9a Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 9 IIF 10
    • Studio 9a, Ceme Innovation Centre, Rainham, RM13 8EU, United Kingdom

      IIF 11
    • 40, Heath Road, Thornton Heath, CR7 8NE, England

      IIF 12
    • 40, Heath Road, Thornton Heath, Surrey, CR7 8NE, England

      IIF 13
  • Onipede, Frank
    British credit specialist born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 9a Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 14
  • Onipede, Frank Olatunji
    British managing director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 36, 88-90 Hatton Gardens, London, Great Britain

      IIF 15
  • Onipede, Frank
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Keswick Gardens, Purfleet-on-thames, RM19 1PJ, England

      IIF 16 IIF 17
    • Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 18
    • Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 19
    • Ceme Innovation Centre, Studio 9a, Marsh Way, Rainham, Essex, RM13 8EU, England

      IIF 20
    • Ceme Innovation Centre, Studio 9a, Marsh Way, Rainham, Essex, RM13 8EU, United Kingdom

      IIF 21 IIF 22
    • G & B Homes Ltd, Marsh Way, Studio 9a Ceme Innovation Centre, Rainham, RM13 8EU, United Kingdom

      IIF 23 IIF 24
    • Studio 9a Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 25
    • Studio 9a, Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 26 IIF 27 IIF 28
    • 40, Heath Road, Thornton Heath, Surrey, CR7 8NE, England

      IIF 29
  • Onipede, Frank Olatunji
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Heath Road, Thornton Heath, CR7 8NE, England

      IIF 30
  • Onipede, Frank

    Registered addresses and corresponding companies
    • 1, Keswick Gardens, Purfleet-on-thames, RM19 1PJ, England

      IIF 31
    • 9a Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 32
    • Ceme Innovation Centre, Studio 9a, Marsh Way, Rainham, Essex, RM13 8EU, England

      IIF 33
    • Ceme Innovation Centre, Studio 9a, Marsh Way, Rainham, Essex, RM13 8EU, United Kingdom

      IIF 34 IIF 35
    • G & B Homes Ltd, Marsh Way, Studio 9a Ceme Innovation Centre, Rainham, RM13 8EU, United Kingdom

      IIF 36 IIF 37
    • Studio 9a Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 38
    • Studio 9a Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 39 IIF 40 IIF 41
  • Onipede, Frank
    Nigerian credit management born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Water Lane, Purfleet, Essex, RM19 1GT, England

      IIF 42
child relation
Offspring entities and appointments 16
  • 1
    COMPOUND PROJECTS LTD
    15562901
    Ceme Innovation Centre, Marsh Way, Rainham, England
    Active Corporate (2 parents)
    Officer
    2024-03-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-03-14 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 2
    DG7 LIMITED
    - now 07570247
    DESIGN GROUP 7 LIMITED - 2011-07-05
    DESIGN GROUP EIGHT LIMITED - 2011-05-12
    Studio 9a Ceme Innovation Centre, Marsh Way, Rainham, England
    Active Corporate (5 parents)
    Officer
    2022-01-17 ~ now
    IIF 25 - Director → ME
    2022-09-12 ~ now
    IIF 38 - Secretary → ME
  • 3
    FSE DEVELOPMENTS LIMITED
    13009164
    9a Ceme Innovation Centre, Marsh Way, Rainham, England
    Active Corporate (5 parents)
    Officer
    2023-03-31 ~ 2024-10-15
    IIF 14 - Director → ME
    2023-03-31 ~ 2024-10-15
    IIF 32 - Secretary → ME
    Person with significant control
    2023-03-31 ~ 2024-10-15
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    G & B HOMES (WM) LTD
    11142483
    Ceme Innovation Centre Studio 9a, Marsh Way, Rainham, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-10 ~ dissolved
    IIF 22 - Director → ME
    2019-01-02 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2018-01-10 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    G&B HOMES LIMITED
    09170765
    Ceme Innovation Centre Studio 9a, Marsh Way, Rainham, Essex, England
    Receiver Action Corporate (3 parents)
    Officer
    2018-10-10 ~ now
    IIF 20 - Director → ME
    2014-08-11 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2016-08-24 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    GARRATT HOMES LIMITED
    12243540
    Studio 9a Ceme Innovation Centre, Marsh Way, Rainham, Essex, England
    Active Corporate (3 parents)
    Officer
    2019-10-04 ~ 2025-02-20
    IIF 23 - Director → ME
    2019-10-04 ~ 2025-02-20
    IIF 37 - Secretary → ME
    Person with significant control
    2019-10-04 ~ 2025-02-20
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    GEORGE & BAKERS LTD
    07407492
    Ceme Innovation Centre Studio 9a, Marsh Way, Rainham, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-02-06 ~ now
    IIF 21 - Director → ME
    2010-10-14 ~ 2011-09-02
    IIF 42 - Director → ME
    2011-11-22 ~ 2014-04-06
    IIF 15 - Director → ME
    2014-04-06 ~ now
    IIF 35 - Secretary → ME
  • 8
    GLOBAL NATURE DEVELOPMENTS LTD
    16562733
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-07 ~ now
    IIF 17 - Director → ME
  • 9
    HORLEY HOMES LIMITED
    12243569
    Studio 9a Ceme Innovation Centre, Marsh Way, Rainham, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-10-04 ~ now
    IIF 24 - Director → ME
    2019-10-04 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2019-10-04 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    KINGSFIELD PROPERTY ACADEMY LTD.
    12483189
    Studio 9a Ceme Innovation Centre, Marsh Way, Rainham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-02-25 ~ dissolved
    IIF 28 - Director → ME
    2020-02-25 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2020-02-25 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    MASTERMIND EDUCATION AND TRAINING LTD
    15974171
    40 Heath Road, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2024-09-24 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 12
    MOTTINGHAM HOUSE LTD
    14159801
    Studio 9a, Ceme Innovation Centre, Marsh Way, Rainham, United Kingdom
    Receiver Action Corporate (3 parents)
    Officer
    2022-06-08 ~ 2025-01-24
    IIF 26 - Director → ME
    2022-06-08 ~ 2025-01-24
    IIF 41 - Secretary → ME
    Person with significant control
    2022-06-08 ~ 2025-01-24
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    QUALITY LIFE CARE AND SUPPORT LTD
    14884579
    Bridlington House, 4 Bridlington Avenue, Hull, England
    Active Corporate (2 parents)
    Officer
    2023-05-22 ~ now
    IIF 16 - Director → ME
    2023-05-22 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2023-05-22 ~ now
    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
  • 14
    ROS EXPRESS LTD.
    - now 12570270
    ROS INVESTMENTS LIMITED
    - 2026-03-12 12570270
    ROSEATE TRADING LIMITED
    - 2023-06-13 12570270
    Ceme Innovation Centre, Marsh Way, Rainham, England
    Active Corporate (2 parents)
    Officer
    2020-04-23 ~ now
    IIF 27 - Director → ME
    2020-04-23 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2020-04-23 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 15
    SILVERGOLDS CONSULTS LIMITED
    08309632
    Unit 1a Tudorleaf Business Centre, 2-8, Fountayne Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2024-09-30 ~ 2025-07-22
    IIF 30 - Director → ME
    Person with significant control
    2024-12-03 ~ 2025-07-22
    IIF 1 - Ownership of shares – 75% or more OE
  • 16
    TIPPS CROSS PROJECTS LTD
    16523930
    Ceme Innovation Centre, Marsh Way, Rainham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.