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 Micaiah Ayorinde Bankole-thomas

    Related profiles found in government register
  • Mr Micaiah Ayorinde Bankole-thomas
    American,nigerian born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Water Street, Liverpool, L2 8TD, England

      IIF 1
  • Mr Micaiah Ayorinde Bankole-thomas
    American,nigerian born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86 - 90, Paul Street, Hackney, London, EC2A 4NE, England

      IIF 2
  • Micaiah Ayorinde Bankole-thomas
    Nigerian born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 1st Floor North Westgate House, Harlow, Essex, CM20 1YS, England

      IIF 3
  • Mr Micaiah Ayorinde Bankole-thomas
    Nigerian,american born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Aacsl Accountants Ltd 1st Floor, North Westgate House, Harlow, Essex, CM20 1YS, England

      IIF 4
    • icon of address Clarendon Business Centre - Chester House, Fulham High Street, London, SW6 3JA, England

      IIF 5
  • Micaiah Ayorinde Bankole-thomas
    Nigerian,american born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Aacsl Accountants Limited, 1st Floor North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 6
  • Bankole-thomas, Micaiah
    American,nigerian director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81-83, Fulham High Street, London, SW6 3JA, United Kingdom

      IIF 7
  • Bankole Thomas, Micaiah Ayorinde
    American,nigerian company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 1st Floor North Westgate House, Harlow, Essex, CM20 1YS, England

      IIF 8
  • Bankole-thomas, Micaiah Ayorinde
    American,nigerian business man born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Upwood Road, London, SW16 5RD, United Kingdom

      IIF 9
  • Bankole-thomas, Micaiah Ayorinde
    American,nigerian company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Aacsl Accountants Ltd 1st Floor, North Westgate House, Harlow, Essex, CM20 1YS, England

      IIF 10
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 11 IIF 12
  • Bankole-thomas, Micaiah Ayorinde
    American,nigerian consultant born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81-83, Chester House, Fulham High St, London, SW6 3JA, United Kingdom

      IIF 13
  • Bankole-thomas, Micaiah Ayorinde
    American,nigerian director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Water Street, Liverpool, L2 8TD, England

      IIF 14
    • icon of address 3rd Floor, 86 - 90, Paul Street, Hackney, London, EC2A 4NE, England

      IIF 15
    • icon of address Clarendon Business Centre - Chester House, Fulham High Street, London, SW6 3JA, England

      IIF 16
  • Bankole-thomas, Micaiah Ayorinde
    American,nigerian sales director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarendon Business Centre - Chester House, Fulham High Street, London, SW6 3JA, England

      IIF 17
  • Thomas, Micaiah Ayorinde
    American private business owner born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Upwood Road, London, SW16 5RD, England

      IIF 18
  • Bankole-thomas, Micaiah Ayorinde
    Nigerian,american director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Aacsl Accountants Limited, 1st Floor North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 16 Upwood Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address C/o Aacsl Accountants Limited, 1st Floor North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -99 GBP2024-03-31
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Micaiah Bankole-thomas, 16 Upwood Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-19 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 81-83 Fulham High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 7 - Director → ME
  • 5
    LIVELETBUY LTD - 2016-05-31
    icon of address Clarendon Business Centre - Chester House, Fulham High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,563 GBP2024-12-31
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 81-83 Fulham High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 11 - Director → ME
  • 7
    LLB NORTH LIMITED - 2019-01-22
    icon of address Clarendon Business Centre, 81-83 Fulham High Street, Putney, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address 8 Water Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 4385, 11331521 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    9,950 GBP2023-04-30
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ now
    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
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    icon of address C/o Aacsl Accountants Ltd 1st Floor, North Westgate House, Harlow, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 1st Floor 1st Floor North Westgate House, Harlow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50 GBP2024-06-30
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 81-83 Chester House, Fulham High St, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-18 ~ 2019-04-18
    IIF 13 - Director → ME
  • 2
    LIVELETBUY LTD - 2016-05-31
    icon of address Clarendon Business Centre - Chester House, Fulham High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,563 GBP2024-12-31
    Officer
    icon of calendar 2016-12-03 ~ 2019-07-18
    IIF 17 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.