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

Salako, John Akin

    Related profiles found in government register
  • Salako, John Akin
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor Old Inn House, 2 Carshalton Road, Sutton, Surrey, SM1 4RA, United Kingdom

      IIF 1
    • icon of address 12, Ridley Road, Warlingham, Surrey, CR6 9LR, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Salako, John Akin
    British sports presenter born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4a, Theale Lakes Business Park Moulden Way, Sulhamstead, Reading, Berkshire, RG7 4GB, United Kingdom

      IIF 5
  • Salako, John Akin
    British tv presenter born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mayfield Lodge, 12 Ridley Road, Warlingham, Surrey, CR6 9LR

      IIF 6
  • Salako, John Akin
    British business executive born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Mulgrave Road, Sutton, SM2 6LE, United Kingdom

      IIF 7
  • Salako, John Akin
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 8
    • icon of address 2, Lankester Square, Oxted, RH8 0LJ, England

      IIF 9
    • icon of address Unit 1, Station Road, Petworth, GU28 0JF, England

      IIF 10
  • Salako, John Akin
    British consultant born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adamas House, 281 Fir Tree Road, Epsom Downs, Epsom, Surrey, KT17 3LF

      IIF 11
  • Salako, John Akin
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highclere House, 180 Main Road, Biggin Hill, TN16 3BB, England

      IIF 12
    • icon of address 30, Claremount Gardens, Epsom, Surrey, KT18 5XF, England

      IIF 13 IIF 14 IIF 15
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
    • icon of address C21a Parkhall Business Centre, 40 Martell Road, London, SE21 8EN, England

      IIF 17
  • Salako, John Akin
    British finance born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Doods Park Road, Reigate, Surrey, RH2 0PY, United Kingdom

      IIF 18
  • Salako, John Akin
    British media commentator born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Station Road, Petworth, GU28 0JF, England

      IIF 19
  • Salako, John Akin
    British football player born in February 1969

    Registered addresses and corresponding companies
    • icon of address Squirrels Wood, Eyehurst Close, Kingswood, Surrey, KT20 6QL

      IIF 20 IIF 21
  • Salako, John
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, High Street, Reigate, RH2 9AH, United Kingdom

      IIF 22
  • Mr John Salako
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, High Street, Reigate, RH2 9AH, United Kingdom

      IIF 23
  • Mr John Akin Salako
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-23 Croydon Road, Caterham, Surrey, CR3 6PA, United Kingdom

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

      IIF 25
    • icon of address 2, Lankester Square, Oxted, RH8 0LJ, England

      IIF 26
    • icon of address Unit 1, Station Road, Petworth, GU28 0JF, England

      IIF 27 IIF 28
    • icon of address 4 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Mulgrave Road, Sutton, SM2 6LE, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Adamas House 281 Fir Tree Road, Epsom Downs, Epsom, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    600 GBP2024-05-31
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address 2 Lankester Square, Oxted, England
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2024-01-31
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,513 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    TALKING FOOTBALL LIMITED - 2016-09-29
    FULL WORKS DISTRIBUTION LIMITED - 2019-02-06
    BUSINESS FINANCE 2XL LTD - 2024-05-25
    icon of address Unit 1 Station Road, Petworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -74,652 GBP2024-03-31
    Officer
    icon of calendar 2015-03-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    COSTA HOSPITALITY FINANCE LTD - 2020-09-18
    icon of address Unit 1 Station Road, Petworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50 GBP2020-10-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ now
    IIF 28 - Has significant influence or controlOE
  • 6
    icon of address 3 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-09 ~ dissolved
    IIF 2 - Director → ME
  • 7
    PREMIERE COUNTRY HOMES LIMITED - 2008-10-29
    icon of address Bosworths, Slaugham, Haywards Heath, West Sussex, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-07-11 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address 3 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-09 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address 4 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Mulgrave Road, Sutton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-09-29 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Alberminster House, 38-40 Sydenham Road, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,720 GBP2024-10-31
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 8 - Director → ME
  • 12
    icon of address Alberminster House, 38-40 Sydenham Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 14 - Director → ME
  • 13
    HBO DISTRIBUTION (GB) LTD - 2014-06-19
    icon of address Alberminster House, 38-40 Sydenham Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 13 - Director → ME
Ceased 10
  • 1
    icon of address Sfp Warehouse W 3, Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -9,968 GBP2021-12-31
    Officer
    icon of calendar 2018-08-13 ~ 2020-12-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ 2020-12-01
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    icon of address Kirker & Co Centre 645, 2 Old Brompton Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-01 ~ 2018-07-19
    IIF 18 - Director → ME
  • 3
    icon of address 51 High Street, Arundel, West Sussex, Great Britain
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-29 ~ 2012-11-30
    IIF 1 - Director → ME
  • 4
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,513 GBP2024-08-31
    Officer
    icon of calendar 2022-02-21 ~ 2024-06-21
    IIF 12 - Director → ME
  • 5
    icon of address Unit 4a Theale Lakes Business Park Moulden Way, Sulhamstead, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13,080 GBP2018-03-31
    Officer
    icon of calendar 2010-09-20 ~ 2012-12-05
    IIF 5 - Director → ME
  • 6
    icon of address 3 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -606 GBP2016-09-30
    Officer
    icon of calendar 2009-09-08 ~ 2013-03-06
    IIF 3 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-14 ~ 2020-11-05
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ 2020-11-05
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 103 Ballards Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-24 ~ 2020-03-01
    IIF 17 - Director → ME
  • 9
    NIGHTINGALE PREMIER CONSTRUCTION LIMITED - 2000-06-19
    icon of address One Jubilee Street, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-31 ~ 2002-10-18
    IIF 21 - Director → ME
  • 10
    SALNIGHT HOMES LIMITED - 2008-04-11
    NIGHTINGALE PREMIER HOMES LIMITED - 2000-06-19
    icon of address One Jubilee Street, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-07 ~ 2002-10-18
    IIF 20 - 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.