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 Obi Akudike

    Related profiles found in government register
  • Mr Obi Akudike
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Mr Kevin Akudike
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Fuchsia Close, Romford, Havering, RM7 0YZ

      IIF 2
  • Mr Obi Akudike
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 235-239 High Road, Ashley House, Office 201, London, N22 8HF

      IIF 3
    • icon of address Ashley House 235-239, High Road, London, N22 8HF, England

      IIF 4
  • Akudike, Obi Kevin
    British company director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 235-239 High Road, Ashley House, Office 201, London, N22 8HF

      IIF 5
    • icon of address 24 Kingsmead Avenue, London, N9 8QS

      IIF 6
    • icon of address 6, Fuchsia Close, Romford, Havering, RM7 0YZ

      IIF 7
    • icon of address 6 Fuschia Close, Fuchsia Close, Romford, RM7 0YZ, United Kingdom

      IIF 8
  • Akudike, Obi Kevin
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 235-239, 235-239 High Road Ashley House, Office 201, London, N22 8HF, England

      IIF 9
  • Mr Kevin Akudike
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashley House 235-239, High Road, London, N22 8HF, England

      IIF 10
    • icon of address 135, Foxglove Road, South Ockendon, RM15 6EU, England

      IIF 11
  • Mr Kevin Obi Akudike
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ability House, 121 Brooker Road, Waltham Abbey, EN9 1JH, England

      IIF 12
  • Mr Obi Kevin Akudike
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, Red Lion Building, Former Central St Martins, Holborn, London, WC1R 4QA, United Kingdom

      IIF 13
    • icon of address 3, Harvey Gardens, London, SE7 8AL, England

      IIF 14
    • icon of address Ashley House 235-239, High Road, London, N22 8HF, England

      IIF 15
    • icon of address Ashley House 235-239, Office 201 High Road, London, N22 8HF, England

      IIF 16
    • icon of address First Floor, 17-19 Foley Street, London, W1W 6DW, United Kingdom

      IIF 17 IIF 18
    • icon of address Ability House, 121 Brooker Road, Waltham Abbey, EN9 1JH, England

      IIF 19 IIF 20
  • Akudike, Obi
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashley House 235-239, High Road, London, N22 8HF, England

      IIF 21
  • Akudike, Kevin
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Foxglove Road, South Ockendon, RM15 6EU, England

      IIF 22
  • Akudike, Obi Kevin
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashley House 235-239, High Road, London, N22 8HF, England

      IIF 23
    • icon of address First Floor, 17-19 Foley Street, London, W1W 6DW, United Kingdom

      IIF 24 IIF 25
    • icon of address Ability House, 121 Brooker Road, Waltham Abbey, EN9 1JH, England

      IIF 26 IIF 27
  • Akudike, Obi Kevin
    British consultant born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Harvey Gardens, London, SE7 8AL, England

      IIF 28
  • Akudike, Obi Kevin
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashley House 235-239, Office 201 High Road, London, N22 8HF, England

      IIF 29
  • Akudike, Obi Kevin
    British events management born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Vicars Moor Lane, London, N21 1BL, England

      IIF 30
  • Akudike, Obi Kevin
    British managing director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, Red Lion Building, Former Central St Martins, Holborn, London, WC1R 4QA, United Kingdom

      IIF 31
  • Akudike, Obi Kevin
    British music executive born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 232, Churchgate Road, Cheshunt, Waltham Cross, EN8 9EQ, England

      IIF 32
  • Akudike, Kevin Obi
    British ceo born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ability House, 121 Brooker Road, Waltham Abbey, EN9 1JH, England

      IIF 33
  • Akudike, Obi Kevin
    British student

    Registered addresses and corresponding companies
    • icon of address 24 Kingsmead Avenue, London, N9 8QS

      IIF 34
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Ability House, 121 Brooker Road, Waltham Abbey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3 Harvey Gardens, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Ability House, 121 Brooker Road, Waltham Abbey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Ashley House 235-239 High Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ 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
  • 5
    icon of address Ashley House 235-239 High Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address First Floor, 17-19 Foley Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Ashley House 235-239 High Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address First Floor, 17-19 Foley Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 6 Fuchsia Close, Romford, Havering
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Suite 343 Lee Valley Technopark, Ashley Road, Tottenham Hale, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-26 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address 6 Fuschia Close, Fuchsia Close, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address Ashley House 235-239 Office 201 High Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Wc1r 4qa, 2-4 Red Lion Building, Former Central St Martins, Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 89 Vicars Moor Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-13 ~ dissolved
    IIF 30 - Director → ME
  • 15
    icon of address 135 Foxglove Road, South Ockendon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Ability House, 121 Brooker Road, Waltham Abbey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-29 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 391 Fore Street, Edmonton, London
    Active Corporate (2 parents)
    Equity (Company account)
    655 GBP2024-05-31
    Officer
    icon of calendar 1998-05-30 ~ now
    IIF 34 - Secretary → ME
  • 18
    icon of address Flat 48 Duncan Court, Anson Drive, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 32 - Director → ME
Ceased 3
  • 1
    icon of address 66 Kimberley Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,246 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-10 ~ 2021-09-20
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    DICE PRODUCTIONS LIMITED - 2018-06-11
    icon of address 235 - 239 High Road, Ashley House, Office 201, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -43,358 GBP2022-01-31
    Officer
    icon of calendar 2018-01-29 ~ 2024-06-20
    IIF 9 - Director → ME
  • 3
    icon of address 235-239 High Road Ashley House, Office 201, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    109,495 GBP2020-08-31
    Officer
    icon of calendar 2015-08-05 ~ 2020-07-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ 2020-07-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% 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.