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. Adeyinka Shoyemi

    Related profiles found in government register
  • Mr. Adeyinka Shoyemi
    Nigerian born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat N, 10 Hedgegate Court, Powis Terrace, London, W11 1JD, United Kingdom

      IIF 1
  • Mr Bashir Adeyemi
    Nigerian born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Mrs Mojisola Ibiyemi
    Nigerian born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Krypton Consulting Ltd, Town Quay Wharf, Abbey Road, Barking, Essex, IG11 7BZ, England

      IIF 3
  • Mrs Mary Ekaette Adeyemi
    Nigerian born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Independent Way, Norwich, NR7 0UX, United Kingdom

      IIF 4
  • Mrs Aderonke Adedayo Salami
    Nigerian born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 245a, Mawney Road, Romford, Essex, RM7 8DJ, United Kingdom

      IIF 5
  • Omiete Iyenemi
    Nigerian born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Palgrave Road, Bedford, MK42 9DN, United Kingdom

      IIF 6
  • Shoyemi, Adeyinka, Mr.
    Nigerian director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat N, 10 Hedgegate Court, Powis Terrace, London, W11 1JD, United Kingdom

      IIF 7
  • Shoyemi, Adeyinka, Mr.
    Nigerian economist born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Hedgegate Court, Flat A, Powis Terrace, London, W11 1JD, United Kingdom

      IIF 8
    • 2, Cassandra Gate, Cheshunt, Waltham Cross, Hertfordshire, EN8 0XE, United Kingdom

      IIF 9
  • Salami, Aderonke Adedayo
    Nigerian born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 245a, Mawney Road, Romford, Essex, RM7 8DJ, United Kingdom

      IIF 10
  • Mr Hafeez Ayodeji Akinyemi
    Nigerian born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lyric Square, London, W6 0NB, United Kingdom

      IIF 11
    • 47, Foxboro Road, Redhill, Surrey, RH1 1TD, United Kingdom

      IIF 12
  • Mr James Babatunde Ibiyemi
    Nigerian born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Osewa, Oluwafemi Opeyemi
    Nigerian importer born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Fords Park Road, Newham, London, E16 1NL

      IIF 14
  • Adeboyejo, Oluwayemisi
    Nigerian born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Adediran, Najeem Adeyemi
    Nigerian electrician born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Mansfield Road, Barnsley, South Yorkshire, S71 3BQ, United Kingdom

      IIF 16
  • Adeyemi, Bashir
    Nigerian health and social care born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Mr Adebayo Shakiru Ibraheem
    Nigerian born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Benton Lodge Avenue, Newcastle Upon Tyne, NE7 7LU, United Kingdom

      IIF 18
  • Ms Oluwayemisi Adeboyejo
    Nigerian born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Akinyemi, Hafeez Ayodeji
    Nigerian born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lyric Square, London, W6 0NB, United Kingdom

      IIF 20
    • 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Akinyemi, Hafeez Ayodeji
    Nigerian director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Foxboro Road, Redhill, Surrey, RH1 1TD, United Kingdom

      IIF 22
  • Akinyemi, Hafeez Ayodeji
    Nigerian entrepreneur born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Akinyemi, Hafeez Ayodeji
    Nigerian learning and development professional born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lyric Square, London, W6 0NB, England

      IIF 24
  • Ibiyemi, Mojisola
    Nigerian director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Krypton Consulting Ltd, Town Quay Wharf, Abbey Road, Barking, Essex, IG11 7BZ, England

      IIF 25
  • Ibraheem, Adebayo Shakiru
    Nigerian born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Benton Lodge Avenue, Newcastle Upon Tyne, NE7 7LU, United Kingdom

      IIF 26
  • Ms Muinat Omolola Adeoye
    Nigerian born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Peckham High Street, Coniston Road, London, SE15 5EB, United Kingdom

      IIF 27
  • Ibiyemi, James Babatunde
    Nigerian consultant born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Ibiyemi, James Babatunde
    Nigerian director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Krypton Consulting Ltd, Town Quay Wharf, Abbey Road, Barking, Essex, IG11 7BZ, England

      IIF 29
  • Mr. Oluwafemi Opeyemi Osewa
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Ivychurch Close, London, SE20 8QF

      IIF 30
  • Ibiyemi, James Babatunde
    Nigerian strategy consultant born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5, Tulip House, Panyers Gardens, Dagenham, Essex, RM10 7FE, England

      IIF 31
  • Osewa, Oluwafemi Opeyemi
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 32
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
    • 19, Ivychurch Close, London, England, SE20 8QF, Germany

      IIF 34
    • 19, Ivychurch Close, London, SE20 8QF, England

      IIF 35 IIF 36
  • Osewa, Oluwafemi Opeyemi
    British company director born in April 1976

    Resident in England

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

      IIF 37
  • Osewa, Oluwafemi Opeyemi
    British it contractor born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 19, Ivychurch Close, London, SE20 8QF, England

      IIF 38
  • Mr Omoniyi Tokunbo Boboye
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 172, Dovedale Road, Perry Common, Birmingham, West Midlands, B23 5BP, United Kingdom

      IIF 39
  • Adeyemi, Mary Ekaette
    British accounting technician born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 40
  • Mr Oluwafemi Opeyemi Osewa
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 41
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 42
    • 19, Ivychurch Close, London, SE20 8QF, England

      IIF 43 IIF 44
  • Boboye, Omoniyi Tokunbo
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 172, Dovedale Road, Birmingham, B23 5BP, England

      IIF 45
    • 172, Dovedale Road, Perry Common, Birmingham, West Midlands, B23 5BP, United Kingdom

      IIF 46
  • Adeboyejo, Oluwayemisi

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47
  • Osewa, Oluwafemi

    Registered addresses and corresponding companies
    • 19, Ivychurch Close, London, SE20 8QF, England

      IIF 48
child relation
Offspring entities and appointments
Active 26
  • 1
    19 Mansfield Road, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2017-03-20 ~ dissolved
    IIF 16 - Director → ME
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-08-25 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    83 Palgrave Road, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-10-31 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 4
    172 Dovedale Road, Perry Common, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    400,000 GBP2023-10-31
    Officer
    2018-10-14 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2018-10-14 ~ now
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-22 ~ dissolved
    IIF 37 - Director → ME
  • 6
    7 Peckham High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,799 GBP2025-03-31
    Person with significant control
    2024-03-25 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    19 Ivychurch Close, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    381 GBP2015-09-30
    Officer
    2014-09-10 ~ dissolved
    IIF 38 - Director → ME
    2014-09-10 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 9
    12 Fords Park Road, Newham, London
    Dissolved Corporate (3 parents)
    Officer
    2010-12-10 ~ dissolved
    IIF 14 - Director → ME
  • 10
    89 Pembroke Road, Ruislip, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2013-03-04 ~ dissolved
    IIF 31 - Director → ME
  • 11
    19 Ivychurch Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-12-08 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-12-08 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 12
    19 Ivychurch Close, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-11-22 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 13
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,804 GBP2024-08-31
    Officer
    2021-08-31 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-08-31 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    Flat N, 10 Hedgegate Court, Powis Terrace, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    1 Lyric Square, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,485 GBP2024-12-31
    Officer
    2024-08-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-08-30 ~ now
    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
    245a Mawney Road, Romford, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    21 GBP2025-01-31
    Officer
    2022-01-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-01-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 17
    2 Cassandra Gate, Cheshunt, Waltham Cross, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-04-07 ~ dissolved
    IIF 9 - Director → ME
  • 18
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 15 - Director → ME
    2024-03-23 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 19
    Kemp House 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,576 GBP2022-01-31
    Officer
    2019-01-22 ~ dissolved
    IIF 40 - Director → ME
  • 20
    86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -81,703 GBP2024-03-31
    Officer
    2022-10-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    Krypton Consulting Ltd Town Quay Wharf, Abbey Road, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,483 GBP2023-08-31
    Officer
    2019-08-21 ~ dissolved
    IIF 25 - Director → ME
    IIF 29 - Director → ME
    Person with significant control
    2019-08-21 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 22
    PRIDE OF YORUBALAND LTD - 2021-05-27
    2 Cassandra Gate, Cheshunt, Waltham Cross, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-03 ~ dissolved
    IIF 8 - Director → ME
  • 23
    47 Foxboro Road, Redhill, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,744 GBP2024-08-31
    Officer
    2021-08-11 ~ now
    IIF 21 - Director → ME
  • 24
    34 Bishops Gate, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2025-05-20 ~ now
    IIF 45 - Director → ME
  • 25
    47 Foxboro Road, Redhill, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-04-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-04-26 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 26
    5 Benton Lodge Avenue, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,073 GBP2024-03-31
    Officer
    2023-03-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    1 Lyric Square, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,485 GBP2024-12-31
    Officer
    2022-09-09 ~ 2023-06-21
    IIF 24 - Director → ME
  • 2
    Kemp House 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,576 GBP2022-01-31
    Person with significant control
    2019-01-22 ~ 2019-01-22
    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
  • 3
    Office 1271 321-323 High Road, Chadwell Heath, Romford, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -113,286 GBP2024-08-31
    Officer
    2021-08-11 ~ 2022-11-23
    IIF 23 - Director → ME
  • 4
    19 Mount Pleasant Avenue Mount Pleasant Avenue, Toddington, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,303 GBP2023-12-31
    Officer
    2023-09-08 ~ 2023-10-03
    IIF 34 - Director → ME

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.