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 Mojeed Lekan Adoti

    Related profiles found in government register
  • Mr Mojeed Lekan Adoti
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Cambridge Road, Bec Suite 316, Barking, IG11 8FG, England

      IIF 1
    • icon of address 50, Cambridge Road, Suite 316, Barking, IG11 8FG, England

      IIF 2
    • icon of address 50 Cambridge Road,suite 316, Barking, IG11 8FG, England

      IIF 3
  • Mr Mojeed Lekan Adoti
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Cambridge Road, Suite 316, Barking, IG11 8FG, United Kingdom

      IIF 4
    • icon of address Barking Enterprise Centre, 50 Cambridge Road, Office 3.16, Barking, IG11 8FG, United Kingdom

      IIF 5 IIF 6
    • icon of address Barking Enterprise Centre, Room 316, 50 Cambridge Road, London, IG11 8FG, United Kingdom

      IIF 7
  • Mrs Donna Adoti
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Cambridge Road, Suite 316, Barking, London, IG11 8FG, England

      IIF 8
  • Adoti, Mojeed Lekan
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Bec Suite 316, Cambridge Road, Barking, IG11 8FG, England

      IIF 9
    • icon of address 50 Cambridge Road,suite 316, Barking, IG11 8FG, England

      IIF 10
    • icon of address Tudor, House, 212 Becontree Avenue, Dagenham, Essex, RM8 2TR, England

      IIF 11
  • Adoti, Donna
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Cambridge Road, Suite 316, Barking, London, IG11 8FG, England

      IIF 12
  • Adoti, Donna
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212 Becontree Avenue, Tudor House, Dagenham, RM8 2TR, England

      IIF 13
    • icon of address Tudor House, 212 Becontree Avenue, Dagenham, Essex, RM8 2TR

      IIF 14
  • Adoti, Mojeed Lekan
    British company director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barking Enterprise Centre, 50 Cambridge Road, Office 3.16, Barking, IG11 8FG, United Kingdom

      IIF 15 IIF 16
    • icon of address Barking Enterprise Centre, Room 316, 50 Cambridge Road, London, IG11 8FG, United Kingdom

      IIF 17
  • Adoti, Mojeed Lekan
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, United Kingdom

      IIF 18
  • Adoti, Mojeed Lekan
    British property developer born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Cambridge Road, Suite 316, Barking, IG11 8FG, United Kingdom

      IIF 19
  • Adoti, Mojeed Lekan
    British

    Registered addresses and corresponding companies
    • icon of address Tudor House 212, Becontree Avenue, Dagenham, Essex, RM8 2TR

      IIF 20
  • Mrs Donna Marie Adoti
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Cambridge Road, Suite 316, Barking, London, IG11 8FG, England

      IIF 21
    • icon of address 3, Drake Road, Chafford Hundred, Grays, Essex, RM16 6PS, England

      IIF 22
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 23
    • icon of address 125, London Road, Loughton, Milton Keynes, Buckinghamshire, MK5 8AG, England

      IIF 24
  • Adoti, Mojeed Lekan

    Registered addresses and corresponding companies
    • icon of address 50 Cambridge Road, Suite 316, Barking, IG11 8FG, United Kingdom

      IIF 25
    • icon of address 3 Drake Road, Chafford Hundred, Grays, RM16 6PS, England

      IIF 26
  • Adoti, Donna Marie
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tudor House 212, Becontree Avenue, Dagenham, Essex, RM8 2TR

      IIF 27
    • icon of address Charles Lake House, Claire Causeway, Dartford, DA2 6QA, United Kingdom

      IIF 28
    • icon of address 3, Drake Road, Chafford Hundred, Grays, Essex, RM16 6PS, England

      IIF 29
    • icon of address 3 Drake Road, Chafford Hundred, Grays, RM16 6PS, England

      IIF 30
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 31
  • Adoti, Donna

    Registered addresses and corresponding companies
    • icon of address 50, Cambridge Road, Suite 316, Barking, London, IG11 8FG, England

      IIF 32
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 11
  • 1
    ADOTI LTD
    - now
    PLAY & LEARN DAY NURSERY LTD - 2014-03-24
    PLAY & LEARN (UK) LTD. - 2019-02-27
    icon of address 50 Cambridge Road, Suite 316, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,027 GBP2024-12-31
    Officer
    icon of calendar 2012-04-11 ~ now
    IIF 11 - Director → ME
    icon of calendar 2005-07-28 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ now
    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
  • 2
    icon of address 50 Cambridge Road Suite 316, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -140 GBP2021-12-31
    Officer
    icon of calendar 2019-12-09 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2019-12-09 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ 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
  • 3
    icon of address Barking Enterprise Centre Room 316, 50 Cambridge Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Barking Enterprise Centre 50 Cambridge Road, Office 3.16, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-12-08 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Barking Enterprise Centre 50 Cambridge Road, Office 3.16, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 50 Cambridge Road, Bec Suite 316, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -599 GBP2024-08-31
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 50 Cambridge Road, Suite 316, Barking, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,596 GBP2024-05-31
    Officer
    icon of calendar 2018-02-15 ~ now
    IIF 12 - Director → ME
    icon of calendar 2018-02-15 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ now
    IIF 8 - Has significant influence or controlOE
  • 8
    icon of address 3 Drake Road, Chafford Hundred, Grays, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 50 Cambridge Road,suite 316, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,675 GBP2024-05-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-06-02 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-07 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2023-08-07 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Charles Lake House, Claire Causeway, Dartford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 28 - Director → ME
Ceased 4
  • 1
    ADOTI LTD
    - now
    PLAY & LEARN DAY NURSERY LTD - 2014-03-24
    PLAY & LEARN (UK) LTD. - 2019-02-27
    icon of address 50 Cambridge Road, Suite 316, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,027 GBP2024-12-31
    Officer
    icon of calendar 2005-07-28 ~ 2014-03-27
    IIF 27 - Director → ME
    icon of calendar 2016-01-20 ~ 2016-11-15
    IIF 14 - Director → ME
  • 2
    icon of address 1st Floor 73-81 Southwark Bridge Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -141,536 GBP2024-03-31
    Officer
    icon of calendar 2020-09-16 ~ 2021-05-17
    IIF 18 - Director → ME
  • 3
    icon of address 50 Cambridge Road, Suite 316, Barking, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,596 GBP2024-05-31
    Officer
    icon of calendar 2016-05-20 ~ 2018-02-15
    IIF 30 - Director → ME
    icon of calendar 2016-05-20 ~ 2018-02-15
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ 2018-02-15
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Chantry House Chantry House, 13 Watling Street, Bletchley, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2014-03-27 ~ 2019-04-18
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2019-04-18
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more 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.