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 Frank Aghoghovbia

    Related profiles found in government register
  • Mr Frank Aghoghovbia
    British born in June 1964

    Resident in United Kingdom

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

      IIF 1
  • Aghoghovbia, Frank
    British group general counsel born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Darwin House, Leeds Valley Park, Savannah Way, Leeds, LS10 1AB, England

      IIF 2 IIF 3
    • icon of address 1-5, Poland Street, London, W1F 8PR, England

      IIF 4
  • Aghoghovbia, Frank
    British group general counsel & chief compliance officer born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-5, Poland Street, Soho, London, W1F 8PR, England

      IIF 5
  • Aghoghovbia, Frank
    British group general counsel and cco born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-5, Poland Street, London, W1F 8PR, England

      IIF 6
    • icon of address 1-5, Poland Street, Soho, London, W1F 8PR, England

      IIF 7
  • Aghoghovbia, Frank
    British group general counsel and chief compliance officer born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-5, Poland Street, London, W1F 8PR, United Kingdom

      IIF 8
  • Aghoghovbia, Frank
    British lawyer born in June 1964

    Resident in United Kingdom

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

      IIF 9
    • icon of address St Nicolas' Ce Combined School Taplow, Rectory Road, Taplow, Maidenhead, SL6 0ET

      IIF 10
  • Aghovia, Frank
    British group general counsel and cco born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Darwin House, Leeds Valley Park, Savannah Way, Leeds, LS10 1AB, England

      IIF 11
  • Aghovia, Frank
    British lawyer born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coburg House, 63-67 Newington Causeway, London, SE1 6BD, United Kingdom

      IIF 12
  • Aghoghovbia, Frank
    British group general counsel born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-5, Poland Street, London, W1F 8PR, England

      IIF 13
    • icon of address 55, Wells Street, London, W1A 3AE, England

      IIF 14
  • Aghoghovbia, Frank

    Registered addresses and corresponding companies
    • icon of address Darwin House, Leeds Valley Park, Savannah Way, Leeds, LS10 1AB, England

      IIF 15
    • icon of address 1-5, Poland Street, Soho, London, W1F 8PR, England

      IIF 16
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    TAG ACQUISTION LIMITED - 2007-08-29
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 14 - Director → ME
Ceased 13
  • 1
    icon of address 7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2010-09-27 ~ 2017-04-18
    IIF 12 - Director → ME
  • 2
    SPEED 4791 LIMITED - 1995-05-22
    icon of address 1-5 Poland Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-06 ~ 2023-07-01
    IIF 13 - Director → ME
  • 3
    icon of address St Nicolas' Ce Combined School Taplow Rectory Road, Taplow, Maidenhead
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-04-24 ~ 2014-12-02
    IIF 10 - Director → ME
  • 4
    ADPLATES LIMITED - 2006-01-24
    VISUAL NETWORK LIMITED - 1994-02-18
    GRAPHIC ATTIC LIMITED - 1990-06-13
    icon of address 1-5 Poland Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-24 ~ 2023-07-01
    IIF 4 - Director → ME
  • 5
    ADPLATES LIMITED - 1994-02-11
    ADPLATES GROUP LIMITED - 2008-06-02
    icon of address 1-5 Poland Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2019-07-02 ~ 2023-06-30
    IIF 6 - Director → ME
  • 6
    DHL GLOBAL MAIL VAS PLC - 2006-03-24
    WILLIAMS LEA HOLDINGS LIMITED - 2021-12-06
    WILLIAMS LEA HOLDINGS PLC - 2014-08-04
    icon of address 1-5 Poland Street, Soho, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-16 ~ 2023-07-01
    IIF 5 - Director → ME
  • 7
    icon of address 1-5 Poland Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-11-19 ~ 2023-06-30
    IIF 8 - Director → ME
  • 8
    icon of address 85 Great Portland Street First Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -104,690 GBP2024-12-31
    Officer
    icon of calendar 2018-08-25 ~ 2023-09-30
    IIF 11 - Director → ME
  • 9
    TAYLOR JAMES PHOTOGRAPHIC SERVICES LIMITED - 2009-12-09
    icon of address 85 First Floor, Great Portland Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -426,502 GBP2017-07-01 ~ 2018-12-31
    Officer
    icon of calendar 2018-08-25 ~ 2023-09-30
    IIF 7 - Director → ME
  • 10
    icon of address 85 Great Portland Street First Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-16 ~ 2023-09-30
    IIF 15 - Secretary → ME
  • 11
    icon of address 85 Great Portland Street First Floor, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-07-10 ~ 2023-08-01
    IIF 16 - Secretary → ME
  • 12
    CONSTAT EIGHT LIMITED - 1982-07-26
    icon of address Darwin House Leeds Valley Park, Savannah Way, Leeds, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2019-09-16 ~ 2023-09-30
    IIF 3 - Director → ME
  • 13
    WILLIAMS LEA FACILITIES MANAGEMENT LIMITED - 2000-11-15
    PRECIS (598) LIMITED - 1987-11-30
    WILLIAMS LEA SECURITY LIMITED - 1990-07-23
    icon of address Darwin House Leeds Valley Park, Savannah Way, Leeds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-07-30 ~ 2023-09-30
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.