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

Okon Ephraim, Agnes Elizabeth

    Related profiles found in government register
  • Okon Ephraim, Agnes Elizabeth
    Ghanaian born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 177, Bridport Road, Poundbury, Dorchester, DT1 3AH, England

      IIF 1
    • icon of address Office No. 47 Basepoint, Aerodrome Road, Gosport, PO13 0FQ, England

      IIF 2 IIF 3
    • icon of address 110, Hollybush Lane, Hemel Hempstead, HP1 2PJ, England

      IIF 4 IIF 5 IIF 6
    • icon of address 39-41, Chase Side, London, N14 5BP, England

      IIF 7 IIF 8 IIF 9
    • icon of address C/o Dorset Accountancy Limited, Unit 2.11, City & Provincial House, Surrey Close, Weymouth, Dorset, DT4 9GD, United Kingdom

      IIF 10
  • Okon Ephraim, Agnes Elizabeth
    Ghanaian director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Priors Way Industrial Estate, Priors Way, Maidenhead, Berkshire, SL6 2HP, England

      IIF 11
  • Okon Ephraim, Agnes Elizabeth
    Ghanaian entrepreneur born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Hollybush Lane, Hemel Hempstead, HP1 2PJ, England

      IIF 12 IIF 13
    • icon of address 39-41, Chase Side, London, N14 5BP, England

      IIF 14
  • Ephraim, Agnes Elizabeth Okon
    Ghanaian born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39-41, Chase Side, London, N14 5BP, England

      IIF 15
    • icon of address 39/41, Chase Side, Southgate, London, N14 5BP, England

      IIF 16
    • icon of address 39/41, Chase Side, Southgate, London, N14 5BP, United Kingdom

      IIF 17
    • icon of address 39/41, Vicker Bickell & Co, 39-41, Chase Side, London, N14 5BP, United Kingdom

      IIF 18
    • icon of address Chase Business Centre, Vicker Bickell & Co, 39-41, Chase Side, London, N14 5BP, United Kingdom

      IIF 19
    • icon of address Vickers Bickell + Co, 39/41 Chase Side, Southgate, London, N14 5BP

      IIF 20
  • Ephraim, Agnes Elizabeth Okon
    Ghanaian co director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Tunnel Avenue, London, SE10 0SB

      IIF 21
  • Ephraim, Agnes Elizabeth Okon
    Ghanaian company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Tunnel Avenue, London, SE10 0SB

      IIF 22 IIF 23
    • icon of address 39/41, Chase Side, Southgate, London, N14 5BP, England

      IIF 24
  • Ms Agnes Elizabeth Okon Ephraim
    Ghanaian born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 177, Bridport Road, Poundbury, Dorchester, DT1 3AH, England

      IIF 25
    • icon of address 110, Hollybush Lane, Hemel Hempstead, HP1 2PJ, England

      IIF 26 IIF 27 IIF 28
    • icon of address 39-41, Chase Side, London, N14 5BP, England

      IIF 31 IIF 32 IIF 33
    • icon of address 39/41, Chase Side, Southgate, London, N14 5BP, England

      IIF 35
    • icon of address 39/41, Chase Side, Southgate, London, N14 5BP, United Kingdom

      IIF 36
    • icon of address 39/41, Vicker Bickell & Co, 39-41, Chase Side, London, N14 5BP, United Kingdom

      IIF 37
    • icon of address Vickers Bickell + Co, 39/41 Chase Side, Southgate, London, N14 5BP

      IIF 38
    • icon of address 22, Regent Street, Nottingham, NG1 5BQ

      IIF 39
    • icon of address 161, Acomb Road, York, YO24 4HD, England

      IIF 40
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 110 Hollybush Lane, Hemel Hempstead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office No. 47 Basepoint, Aerodrome Road, Gosport, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,244 GBP2023-11-30
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address 39-41 Chase Side, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office No. 47 Basepoint, Aerodrome Road, Gosport, England
    Active Corporate (2 parents)
    Equity (Company account)
    699,099 GBP2023-09-30
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address 39-41 Chase Side, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 2.11 City & Provincial House C/o Dorset Accountancy Limited, Surrey Close, Weymouth, Dorset, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    297,955 GBP2024-05-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address C/o Vickers Bickell & Co, 39/41 Chase Side, Southgate, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,561 GBP2024-11-30
    Officer
    icon of calendar 2016-11-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Has significant influence or control as a member of a firmOE
    IIF 36 - Right to appoint or remove directorsOE
  • 8
    icon of address Vickers Bickell + Co 39/41 Chase Side, Southgate, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 9
    CUP OF TEA INTERNATIONAL LTD LIMITED - 2022-04-01
    icon of address 39/41 Vickers Bickell & Co, 39/41 Chase Side, Southgate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 10
    icon of address 22 Regent Street, Nottingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    27,370 GBP2021-12-31
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 11
    icon of address C/o Dorset Accountancy Limited Unit 2.11, City & Provincial House, Surrey Close, Weymouth, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -34,618 GBP2024-04-30
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address 39-41 Chase Side, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address C/o Vickers Bickell & Co, 39/41 Chase Side, Southgate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,210 GBP2024-10-31
    Officer
    icon of calendar 2014-10-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 14
    icon of address 39-41 Chase Side, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-10-24 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 15
    icon of address 39-41 Chase Side, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 161 Acomb Road, York, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    PLATINUM NURSING (CAMBRIDGE) LIMITED - 2005-03-31
    icon of address Po Box 60317 10 Orange Street, Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-16 ~ dissolved
    IIF 21 - Director → ME
  • 18
    icon of address 85-87 Bayham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-10-07 ~ now
    IIF 22 - Director → ME
  • 19
    icon of address 85-87 Bayham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-06-03 ~ now
    IIF 23 - Director → ME
  • 20
    icon of address 39/41 Vicker Bickell & Co, 39-41, Chase Side, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 161 Acomb Road, York, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address Unit 4 Priors Way Industrial Estate, Priors Way, Maidenhead, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,447 GBP2023-12-31
    Officer
    icon of calendar 2025-04-22 ~ 2025-08-31
    IIF 11 - Director → ME
  • 2
    icon of address 39/41 Chase Side, Southgate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ 2012-08-07
    IIF 24 - Director → ME
  • 3
    icon of address 161 Acomb Road, York, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-01 ~ 2022-09-01
    IIF 12 - Director → ME
  • 4
    icon of address 161 Acomb Road, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-06 ~ 2022-09-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ 2023-06-14
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 161 Acomb Road, York, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-01 ~ 2022-09-01
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.