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 Michael Kwaku Ohene-odame

    Related profiles found in government register
  • Mr Michael Kwaku Ohene-odame
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 116, Howberry Road, Edgware, HA8 6SY, England

      IIF 1
    • 116, Howberry Road, Edgware, Middlesex, HA8 6SY, United Kingdom

      IIF 2 IIF 3
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 4
    • Belmont, Belmont Road, Uxbridge, UB8 1HE, England

      IIF 5
    • 44 Sir John Cohen Court, Lea Valley View North, Cheshunt, Waltham Cross, EN8 9FU, England

      IIF 6
    • Building 2, 1st Floor, Croxley Business Park, Watford, WD18 8YA, England

      IIF 7
  • Mr Michael Kwaku Ohene-odame
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 116, Howberry Road, Edgware, HA8 6SY, England

      IIF 8
  • Mr Michael Ohene-odame
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 116, Howberry Road, Edgware, HA8 6SY, England

      IIF 9
    • Pluto House, Vale Avenue, Tunbridge Wells, TN1 1DJ, England

      IIF 10
    • Building 2, 1st Floor, Croxley Business Park, Watford, WD18 8YA, England

      IIF 11 IIF 12
  • Mr Michael Ohene-odame
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holborn Gate, 330 High Holborn, London, WC1V 7QH, United Kingdom

      IIF 13
  • Ohene-odame, Michael Kwaku
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 44 Sir John Cohen Court, Lea Valley View North, Cheshunt, Waltham Cross, EN8 9FU, England

      IIF 14
  • Ohene-odame, Michael Kwaku
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 116, Howberry Road, Edgware, HA8 6SY, England

      IIF 15
  • Ohene-odame, Michael Kwaku
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 16
    • Building 2, 1st Floor, Croxley Business Park, Watford, WD18 8YA, England

      IIF 17
  • Ohene-odame, Michael Kwaku
    British manager born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 116, Howberry Road, Edgware, Middlesex, HA8 6SY, United Kingdom

      IIF 18 IIF 19
  • Ohene-odamten, Michael Kwaku
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 116, Howberry Road, Edgware, HA8 6SY, England

      IIF 20
  • Ohene-odamten, Michael Kwaku
    British entrepreneur born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 116, Howberry Road, Edgware, HA8 6SY, England

      IIF 21
  • Ohene-odame, Michael
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Pluto House, Vale Avenue, Tunbridge Wells, TN1 1DJ, England

      IIF 22
    • Building 2, 1st Floor, Croxley Business Park, Watford, WD18 8YA, England

      IIF 23
    • Building 2 Ist Floor, Croxley Business Park, Watford, WD18 8YA, England

      IIF 24
  • Ohene-odame, Michael Kwaku
    British engineer born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elizabeth House, Duke Street, Woking, Surrey, GU21 5AS, United Kingdom

      IIF 25
  • Ohene-odame, Michael
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Fairgreen, Hadley Wood, Barnet, EN4 0QS, England

      IIF 26
    • Holborn Gate, 330 High Holborn, London, London, WC1V 7QH, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-05-30 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    The South Quay Building, 77 Marsh Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    City Tower, 40 Basinghall Street, London, England
    Liquidation Corporate (1 parent)
    Officer
    2009-10-14 ~ now
    IIF 26 - Director → ME
  • 4
    Building 2, 1st Floor Croxley Business Park, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2025-06-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    Building 2 1st Floor, Croxley Business Park, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2025-10-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-10-18 ~ now
    IIF 12 - Has significant influence or controlOE
  • 6
    Pluto House, Vale Avenue, Tunbridge Wells, England
    Active Corporate (1 parent)
    Officer
    2025-03-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    Pluto House, Vale Avenue, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2024-02-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-12-20 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    4 Longwalk Road, Stockley Park, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    116 Howberry Road, Edgware, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    2020-05-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
Ceased 4
  • 1
    LURZER'S GRAND SLAM LTD - 2020-08-11
    LURZER'S AWARD LTD. - 2017-10-03
    C2CA LTD - 2017-09-07
    The Beehive, Beehive Ring Road, Gatwick, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    151,597 GBP2022-07-31
    Officer
    2021-05-14 ~ 2024-04-04
    IIF 21 - Director → ME
    Person with significant control
    2021-05-14 ~ 2024-04-04
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    Building 2 1st Floor, Croxley Business Park, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2025-05-18 ~ 2025-08-26
    IIF 17 - Director → ME
    Person with significant control
    2025-05-18 ~ 2025-08-26
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    Elizabeth House, Duke Street, Woking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2009-10-24 ~ 2009-12-10
    IIF 25 - Director → ME
  • 4
    4385, 11428131 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    278,904 GBP2022-06-30
    Officer
    2020-03-01 ~ 2024-04-10
    IIF 20 - Director → ME
    Person with significant control
    2023-06-01 ~ 2024-04-10
    IIF 5 - Has significant influence or control over the trustees of a trust OE
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Has significant influence or control OE
    2020-03-01 ~ 2023-06-06
    IIF 8 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.