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 Lawrence Akinyemi

    Related profiles found in government register
  • Mr Lawrence Akinyemi
    British born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Thorne Close, London, London, E1 5EE, United Kingdom

      IIF 1
    • icon of address 214, Regency Court, 214 Upper 5th Street, Milton Keynes, Bucks, MK9 2HR, England

      IIF 2
    • icon of address 214, Upper Fifth Street, Milton Keynes, MK9 2HR, United Kingdom

      IIF 3
    • icon of address 214 Upper Fifth Street, Upper Fifth Street, Milton Keynes, MK9 2HR, England

      IIF 4
    • icon of address Regence Court, 214 Upper 5th Street, Milton Keynes, Bucks, MK9 2HR, England

      IIF 5
    • icon of address Regency Court, 214 Upper 5th Street, Upper 5th Street, Milton Keynes, Buckinghamshire, MK9 2HR, England

      IIF 6
    • icon of address Regency Court, Suite D, 214 Upper 5th Street, Milton Keynes, Bucks, MK9 2HR, United Kingdom

      IIF 7
  • Mr Lawrence Akinyemi
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Milesmere, Milton Keynes, Bucks, MK8 8DP, England

      IIF 8
    • icon of address 214, Upper Fifth Street, Milton Keynes, MK9 2HR, England

      IIF 9
    • icon of address 22, Harley Drive, Walton, Milton Keynes, Buckinghamshire, MK7 7EZ, England

      IIF 10
    • icon of address 224, Upper Fifth Street, Central Milton Keynes, Milton Keynes, Bucks, MK9 2HR, England

      IIF 11
    • icon of address Regency Court, Upper 5th Street, Milton Keynes, Buckinghamshire, MK9 2HR, England

      IIF 12
  • Akinyemi, Lawrence
    British accountant born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Milesmere, Two Mile Ash, Milton Keynes, Bucks, MK8 8DP, United Kingdom

      IIF 13
    • icon of address 2, Milesmere, Two Mile Ash, Milton Keynes, Bukinghamshire, MK8 8DP, England

      IIF 14
    • icon of address Norfolk House East, 499 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 2AH, England

      IIF 15
    • icon of address Regence Court, 214 Upper 5th Street, Milton Keynes, Bucks, MK9 2HR, England

      IIF 16
    • icon of address Regency Court, 214 Upper 5th Street, Upper 5th Street, Milton Keynes, Buckinghamshire, MK9 2HR, England

      IIF 17
    • icon of address Regency Court, Suite D, 214 Upper 5th Street, Milton Keynes, Bucks, MK9 2HR, United Kingdom

      IIF 18
  • Akinyemi, Lawrence
    British accountant/financial consultant born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-6, Barton Road, Water Eaton, Milton Keynes, Buckinghamshire, MK2 3HU

      IIF 19
  • Akinyemi, Lawrence
    British business administrator and accounta born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214, Regency Court, 214 Upper 5th Street, Milton Keynes, Bucks, MK9 2HR, England

      IIF 20
  • Akinyemi, Lawrence
    British health and pain management consulta born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214, Upper Fifth Street, Milton Keynes, MK9 2HR, United Kingdom

      IIF 21
  • Akinyemi, Lawrence
    British management consultant born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224, Regency Court, Upper 5th Street, Milton Keynes, Buckinghamshire, MK9 2HR, United Kingdom

      IIF 22
  • Akinyemi, Lawrence
    British professional accountant born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Milesmere, Two Mile Ash, Milton Keynes, Buckinghamshire, MK8 8DP, United Kingdom

      IIF 23
  • Akinyemi, Lawrence
    British accountant born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Milesmere, Two Mile Ash, Milton Keynes, MK8 8DP, United Kingdom

      IIF 24
  • Akinyemi, Lawrence
    British accountant born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Milesmere, Two Mile Ash, Milton Keynes, Buckinghamshire, MK8 8DP, United Kingdom

      IIF 25
    • icon of address 2, Milesmere, Two Mile Ash, Milton Keynes, Bucks, MK8 8DP, United Kingdom

      IIF 26
    • icon of address 214, Upper Fifth Street, Milton Keynes, MK9 2HR, England

      IIF 27 IIF 28
    • icon of address Regency Court, 214 Upper Fifth Street, Milton Keynes, MK9 2HR, England

      IIF 29
    • icon of address Regency Court, Upper 5th Street, Milton Keynes, Buckinghamshire, MK9 2HR, England

      IIF 30
  • Akinyemi, Lawrence
    British financial consultant born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unjit F, Regency Court, 214 Upper 5th Street, Milton Keynes, MK9 2HR, England

      IIF 31
  • Akinyemi, Lawrence
    British practising accountant born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 499, Silbury Boulevard, Norfolk House (east), Milton Keynes, MK9 2AH, England

      IIF 32
  • Akinyemi, Lawrence

    Registered addresses and corresponding companies
    • icon of address 214, Upper Fifth Street, Milton Keynes, MK9 2HR, England

      IIF 33
    • icon of address 499 Silbury Boulevard, 499 Silbury Boulevard, 499 Silbury Boulevard, Milton Keynes, Bucks, MK8 8DP, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    ACN IMPORTERS & EXPORTERS LIMITED - 2021-04-07
    icon of address 224 Upper Fifth Street, Central Milton Keynes, Milton Keynes, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-04-05 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 214 Regency Court, Upper 5th Street, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    CITIBASE PROPERTY MANAGEMENTS LTD - 2025-10-14
    CITIBASE ACCOUNTANTS LIMITED - 2025-10-06
    icon of address 214 Regency Court, 214 Upper Fifth Street, Milton Keynes, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,785 GBP2023-04-30
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    SOLAR POINT (UK) LIMITED - 2011-09-22
    icon of address 29 Throgmorton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address 214 Upper Fifth Street, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,303 GBP2024-03-31
    Officer
    icon of calendar 2015-03-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 34 Saddlers Place, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,200 GBP2025-01-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 33 - Secretary → ME
  • 7
    icon of address 2 Milesmere, Two Mile Ash, Milton Keynes, Bucks, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-16 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address 2 Milesmere, Two Mile Ash, Milton Keynes, Bukinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-16 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address Regency Court 214 Upper 5th Street, Upper 5th Street, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,428 GBP2023-04-30
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Regency Court, Upper 5th Street, Milton Keynes, Bucks, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,378 GBP2023-06-30
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ now
    IIF 4 - Has significant influence or controlOE
  • 11
    icon of address 214 Upper 5th Street Upper Fifth Street, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -357 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    ECO ENERGY (GB) LIMITED - 2011-12-14
    icon of address 1 Berkeley Street, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 26 - Director → ME
  • 13
    icon of address 22 Harley Drive, Walton, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 214 Regency Court, 214 Upper 5th Street, Milton Keynes, Bucks, England
    Active Corporate (1 parent)
    Equity (Company account)
    -930 GBP2024-11-30
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    CITIBASE PROPERTY MANAGEMENTS LTD - 2025-10-14
    CITIBASE ACCOUNTANTS LIMITED - 2025-10-06
    icon of address 214 Regency Court, 214 Upper Fifth Street, Milton Keynes, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,785 GBP2023-04-30
    Officer
    icon of calendar 2018-04-23 ~ 2023-04-11
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ 2023-04-11
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    EDMARK INTERNATIONAL UK LIMITED - 2013-06-14
    icon of address Flat 15, Homleigh Court, Leigham Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-08 ~ 2014-07-06
    IIF 24 - Director → ME
  • 3
    SOLAR POINT (UK) LIMITED - 2011-09-22
    icon of address 29 Throgmorton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-21 ~ 2011-08-30
    IIF 23 - Director → ME
  • 4
    icon of address 34 Saddlers Place, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,200 GBP2025-01-31
    Officer
    icon of calendar 2023-08-11 ~ 2023-08-11
    IIF 27 - Director → ME
    icon of calendar 2013-08-01 ~ 2015-03-10
    IIF 32 - Director → ME
  • 5
    icon of address 6 Sherrington Court, 97 Rathbone Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,070 GBP2024-10-31
    Officer
    icon of calendar 2017-10-26 ~ 2017-12-20
    IIF 34 - Secretary → ME
  • 6
    ORGANIC HEALTH CARE PRODUCTS LIMITED - 2020-06-09
    icon of address 27 Stewards Green Road, Epping, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,763 GBP2020-05-31
    Officer
    icon of calendar 2018-05-08 ~ 2020-05-29
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ 2020-05-29
    IIF 12 - Ownership of shares – 75% or more OE
  • 7
    icon of address Cottage At Ford Barton, Churchinford, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2010-09-09 ~ 2019-01-31
    IIF 19 - Director → ME
  • 8
    TOWER RESIDENTIAL MANAGEMENT LTD - 2020-09-13
    ATAM CONSULTING LIMITED - 2020-06-18
    icon of address 29 Tallack Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2018-06-20 ~ 2019-11-15
    IIF 29 - Director → ME
  • 9
    ORGANIC NATURAL HEALTH PRODUCTS LIMITED - 2020-06-01
    icon of address 29 Tallack Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,313 GBP2020-05-31
    Officer
    icon of calendar 2018-05-08 ~ 2020-05-25
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ 2020-05-25
    IIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.