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

Sonibare, Sam

    Related profiles found in government register
  • Sonibare, Sam
    British accountant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Suite 4, 13 Chorley Old Road, Bolton, Lancashire, BL1 3AD, England

      IIF 1
    • icon of address 3, Spa Road, Bolton, BL1 4SS, England

      IIF 2
    • icon of address 56, Ramsay Avenue, Farnworth, Bolton, BL4 9RB, England

      IIF 3
    • icon of address Prominence House, Park Hill Street, Bolton, Lancashire, BL1 4AR, United Kingdom

      IIF 4
    • icon of address Suite 4, 13 Chorley Old Road, Bolton, Lancashire, BL1 3AD, United Kingdom

      IIF 5
  • Sonibare, Sam
    British entrepreneur born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Prominence Suite 4, 13 Chorley Old Road, Bolton, BL1 3AD, England

      IIF 6
    • icon of address 3, Spa Road, Bolton, BL1 4SS, England

      IIF 7
    • icon of address 3 Spa Road, Spa Road, Bolton, BL1 4SS, England

      IIF 8
    • icon of address 56, Ramsay Avenue, Farnworth, Bolton, BL4 9RB, England

      IIF 9
    • icon of address Suite 4 Prominence, 13 Chorley Old Road, Bolton, Lancashire, BL1 3AD

      IIF 10
  • Sonibare, Sam
    British accountant born in April 1958

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 4281, Express Lane, L6517, Sarasota, Florida, FL34238, United State

      IIF 11
    • icon of address 4281, Express Lane, L6517, Sarasota, Florida, Usa

      IIF 12
  • Sonibare, Samson
    British accountant born in April 1958

    Registered addresses and corresponding companies
    • icon of address 49 Mount Pleasant Road, London, N17 6TR

      IIF 13
  • Sonibare, Sam
    British accountant born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Prominence House, Park Hill Streeet, Bolton, Lancashire, BL1 4AR

      IIF 14
    • icon of address 3, Spa Road, Bolton, BL1 4SS, England

      IIF 15 IIF 16
    • icon of address 62, St. Georges Road, Bolton, Lancashire, BL1 2DD, England

      IIF 17
    • icon of address Prominence House, Park Hill Street, Bolton, Bl1 4ar, BL1 4AR, England

      IIF 18
    • icon of address Prominence House, Park Hill Street, Bolton, Greater Manchester, BL1 4AR, United Kingdom

      IIF 19
    • icon of address Prominence House, Park Hill Street, Bolton, Lancashire, BL1 4AR, Great Britain

      IIF 20
    • icon of address Prominence House, Park Hill Street, Bolton, Lancashire, BL1 4AR, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Suite 8, Alligator House, Egyptian Street, Bolton, BL1 2HS, England

      IIF 24
    • icon of address Unit 10, B, Brownlow Business Centre Darley Street, Bolton, Lancashire, BL1 3DX, United Kingdom

      IIF 25
    • icon of address 40, Wilton Avenue, Manchester, M16 0JH, England

      IIF 26
  • Sonibare, Sam
    British clergy born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prominence House, Park Hill Street, Bolton, BL1 4AR, England

      IIF 27
  • Sonibare, Sam
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7, Alligator House, Egyptian Street, Bolton, Lancashire, BL1 2HS, United Kingdom

      IIF 28
  • Sonibare, Sam
    British entrepreneur born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, 17 Staplehurst Court, Southmere Drive, Abbeywood, London, SE2 9AP, England

      IIF 29
  • Sonibare, Sam
    British evangelist born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prominence House, Park Hill Street, Bolton, Lancashire, BL1 4AR, United Kingdom

      IIF 30
    • icon of address Prominence, 226 Seven Sisters Road, London, London, N4 3GG, United Kingdom

      IIF 31
  • Mr Sam Sonibare
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Ramsay Avenue, Farnworth, Bolton, BL4 9RB, England

      IIF 32 IIF 33
    • icon of address Suite 4 Prominence, 13 Chorley Old Road, Bolton, Lancashire, BL1 3AD

      IIF 34
    • icon of address Suite 1 Dns Accountants, Wallgate, Wigan, WN3 4AL, England

      IIF 35
  • Sonibare, Samson
    British accountant born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1 Dns Accountants, Wallgate, Wigan, WN3 4AL, England

      IIF 36
  • Sonibare, Samson
    British entrepreneur born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Spa Road, Bolton, BL1 4SS, England

      IIF 37 IIF 38
    • icon of address 56, Ramsay Avenue, Farnworth, Bolton, BL4 9RB, England

      IIF 39
    • icon of address Suite 4, 13 Chorley Old Road, Bolton, Lancashire, BL1 3AD, England

      IIF 40
    • icon of address Suite 4, 13 Chorley Old Road, Bolton, Lancs, BL1 4AR, United Kingdom

      IIF 41
    • icon of address Regus Building, 3rd Floor, Suite 311, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 42
  • Sonibare, Sam

    Registered addresses and corresponding companies
    • icon of address Suite 7, Alligator House, Egyptian Street, Bolton, BL1 2HS, United Kingdom

      IIF 43
  • Mr Sam Sonibare
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, 17 Staplehurst Court, Southmere Drive, Abbeywood, London, SE2 9AP, England

      IIF 44
  • Mr Samson Sonibare
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Spa Road, Bolton, BL1 4SS, England

      IIF 45 IIF 46
    • icon of address 56, Ramsay Avenue, Farnworth, Bolton, BL4 9RB, England

      IIF 47
    • icon of address Suite 4, 13 Chorley Old Road, Bolton, Lancashire, BL1 3AD, England

      IIF 48
    • icon of address Suite 4, 13 Chorley Old Road, Bolton, Lancs, BL1 4AR, United Kingdom

      IIF 49
    • icon of address Regus Building, 3rd Floor, Suite 311, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 3 Spa Road, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2025-04-14 ~ dissolved
    IIF 7 - Director → ME
  • 2
    CELESTIAL CHURCH OF CHRIST TMG PARISH - 2018-07-26
    CELESTIAL CHURCH OF CHRIST MERCIFUL GOD PARISH - 2023-08-23
    icon of address Suite 4 13 Chorley Old Road, Bolton, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,096 GBP2024-05-31
    Officer
    icon of calendar 2014-05-19 ~ now
    IIF 27 - Director → ME
  • 3
    SWITCHON UTILITIES LIMITED - 2013-12-04
    icon of address 1 Prominence House, Park Hill Streeet, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -35 GBP2016-07-31
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 3 Spa Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-06 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 5
    icon of address 56 Ramsay Avenue, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2021-06-30
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3 Spa Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,646 GBP2024-12-31
    Officer
    icon of calendar 2014-04-16 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address 13 Prominence Suite 4, 13 Chorley Old Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 6 - Director → ME
  • 8
    IBJAY SERVICES LIMITED - 2020-09-22
    icon of address 56 Ramsay Avenue, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2020-11-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-11-28 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 56 Ramsay Avenue, Farnworth, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2020-11-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Regus Building 3rd Floor, Suite 311, 82 King Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,419 GBP2024-12-31
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Prominence House, Park Hill Street, Bolton, Bl1 4ar
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address Suite 4 13 Chorley Old Road, Bolton, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 3 Spa Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,332 GBP2024-12-31
    Officer
    icon of calendar 2014-05-07 ~ now
    IIF 15 - Director → ME
  • 14
    icon of address Prominence House, Park Hill Street, Bolton, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-27 ~ dissolved
    IIF 19 - Director → ME
  • 15
    icon of address 3 Spa Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,122 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 16
    PROMINENCE MORTGAGE & FINANCE LIMITED - 2005-09-13
    icon of address 3 Spa Road, Bolton, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -21,358 GBP2024-12-31
    Officer
    icon of calendar 2015-04-15 ~ now
    IIF 2 - Director → ME
  • 17
    icon of address 62 St. Georges Road, Bolton, Lancashire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2014-12-30 ~ dissolved
    IIF 17 - Director → ME
  • 18
    icon of address Prominence House, Park Hill Street, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-08 ~ dissolved
    IIF 4 - Director → ME
  • 19
    icon of address 27 Kirkway, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2025-04-22 ~ dissolved
    IIF 8 - Director → ME
Ceased 18
  • 1
    GLITTER VENTURES UK LIMITED - 2024-07-10
    icon of address 292a Chorley Old Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,849 GBP2022-07-31
    Officer
    icon of calendar 2020-07-28 ~ 2021-04-15
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ 2021-04-15
    IIF 35 - Ownership of shares – 75% or more OE
  • 2
    icon of address Flat 3, 54 Claremont Road, Seaford, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-12 ~ 2015-01-01
    IIF 22 - Director → ME
  • 3
    SWITCHON UTILITIES LIMITED - 2013-12-04
    icon of address 1 Prominence House, Park Hill Streeet, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -35 GBP2016-07-31
    Officer
    icon of calendar 2012-07-11 ~ 2012-07-28
    IIF 28 - Director → ME
    icon of calendar 2012-07-11 ~ 2012-07-30
    IIF 43 - Secretary → ME
  • 4
    icon of address 5 Unit 5 Thynne Street, Bolton, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ 2013-09-14
    IIF 30 - Director → ME
    icon of calendar 2012-06-26 ~ 2012-09-17
    IIF 31 - Director → ME
  • 5
    icon of address 13 Prominence Suite 4, 13 Chorley Old Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-20 ~ 2020-05-22
    IIF 1 - Director → ME
  • 6
    icon of address 17 Staplehurst Court Southmere Drive, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2019-12-24 ~ 2021-03-19
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-12-24 ~ 2021-03-19
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 7
    IKLEY GROVE PROPERTIES LIMITED - 2020-12-29
    PATOMOL SERVICES LIMITED - 2020-10-09
    icon of address 2 2 Ilkley Grove, Hartlepool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-05-28 ~ 2020-07-16
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ 2020-07-16
    IIF 34 - Right to appoint or remove directors OE
  • 8
    icon of address Prominence House, Park Hill Street, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-01 ~ 2014-09-08
    IIF 20 - Director → ME
  • 9
    icon of address 40 Wilton Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-20 ~ 2014-01-01
    IIF 26 - Director → ME
  • 10
    icon of address Prominence House, Park Hill Street, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-12 ~ 2015-01-01
    IIF 21 - Director → ME
  • 11
    icon of address Prominence House, Park Hill Street, Bolton, Bl1 4ar
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-15 ~ 2013-10-02
    IIF 24 - Director → ME
  • 12
    icon of address Prominence House, Park Hill Street, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-03 ~ 2016-01-01
    IIF 23 - Director → ME
  • 13
    icon of address Unit 10 B, Brownlow Business Centre Darley Street, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-22 ~ 2013-03-01
    IIF 25 - Director → ME
  • 14
    icon of address Prominence Suite 4, 13 Chorley Old Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-20 ~ 2020-09-20
    IIF 5 - Director → ME
  • 15
    icon of address 3 Ilkley Grove, Hartlepool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,330 GBP2019-12-31
    Officer
    icon of calendar 2019-03-29 ~ 2020-10-07
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ 2020-10-07
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 16
    icon of address Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-06-03 ~ 1999-07-31
    IIF 13 - Director → ME
  • 17
    PROMINENCE MORTGAGE & FINANCE LIMITED - 2005-09-13
    icon of address 3 Spa Road, Bolton, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -21,358 GBP2024-12-31
    Officer
    icon of calendar 2003-10-29 ~ 2011-05-07
    IIF 11 - Director → ME
  • 18
    icon of address 162 Caversham Road, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ 2012-09-25
    IIF 12 - 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.