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

Ayeni, Ilogben Emmanuel Adeola

    Related profiles found in government register
  • Ayeni, Ilogben Emmanuel Adeola
    British business person born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 07482180 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 09176977 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address 10163113 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • icon of address 10353116 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • icon of address 10826122 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • icon of address 11483984 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address 11717824 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • icon of address 15839594 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 9
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 10
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 11
    • icon of address Unit 8 The Aquarium Building, King Street, Reading, Berkshire, RG1 2AN

      IIF 12
  • Ayeni, Ilogben Emmanuel Adeola
    British developer born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Titus Grove, Houghton Regis, Dunstable, Bedfordshire, LU5 6GZ, United Kingdom

      IIF 13
    • icon of address 23, Titus Grove, Houghton Regis, Dunstable, LU5 6GZ, United Kingdom

      IIF 14
  • Ayeni, Ilogben Emmanuel Adeola
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Titus Grove, Houghton Regis, Dunstable, LU5 6GZ, England

      IIF 15
  • Mr Ilogben Emmanuel Adeola Ayeni
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Titus Grove, Houghton Regis, Dunstable, LU5 6GZ, England

      IIF 16
    • icon of address 23, Titus Grove, Houghton Regis, Dunstable, LU5 6GZ, United Kingdom

      IIF 17
    • icon of address The Rich Mansion, 23 Titus Grove, Houghton Regis, Dunstable, LU5 6GZ, United Kingdom

      IIF 18
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 19
  • Ayeni, Ilogben Emmanuel Adeola

    Registered addresses and corresponding companies
    • icon of address 152, Mill Bridge, Dollis Valley Way, Barnet, EN5 2UH, England

      IIF 20
    • icon of address 152, Mill Bridge, Dollis Valley Way, Barnet, EN5 2UH, United Kingdom

      IIF 21
  • Ayeni, Ilogben
    British developer born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Mill Bridge, Dollis Valley Way, Barnet, Hertfordshire, EN5 2UH, United Kingdom

      IIF 22
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 23
  • Ayeni, Ilogben
    British engineer born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Mill Bridge, Dollis Valley Way, Barnet, EN5 2UH, United Kingdom

      IIF 24
  • Ayeni, Ilogben
    British project consultant born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pn&g Property Management Limited 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 25
  • Ayeni, Ilogben
    British project manager born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Mill Bridge, Dollis Valley Way, Barnet, EN5 2UH, England

      IIF 26
  • Ayeni, Ilogben
    British software engineer born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Mill Bridge, Dollis Valley Way, Barnet, Hertfordshire, EN5 2UH, United Kingdom

      IIF 27
  • Mr Ilogben Ayeni
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Mill Bridge, Barnet, EN5 2UH, United Kingdom

      IIF 28
    • icon of address 152, Mill Bridge Dollis Valley Way, Barnet, EN5 2UH, England

      IIF 29
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 30
    • icon of address Pn&g Property Management Limited 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 31
  • Ayeni, Ilogben

    Registered addresses and corresponding companies
    • icon of address 23, Titus Grove, Houghton Regis, Dunstable, Bedfordshire, LU5 6GZ, United Kingdom

      IIF 32
    • icon of address The Rich Mansion, 23 Titus Grove, Houghton Regis, Dunstable, LU5 6GZ, United Kingdom

      IIF 33
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 34
    • icon of address Pn&g Property Management Limited 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address The Rich Mansion 23 Titus Grove, Houghton Regis, Dunstable, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 14 - Director → ME
    icon of calendar 2023-01-06 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
  • 2
    EC-EX LIMITED - 2025-06-23
    icon of address 2nd Floor 110 Cannon Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,621,068 GBP2023-09-30
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 10 - Director → ME
  • 3
    ALEMAK LTD - 2025-06-25
    icon of address 4385, 07482180 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -29,213 GBP2024-03-31
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 1 - Director → ME
  • 4
    LEISURE STYLE TRAVEL LTD - 2019-02-05
    HAUTE PANORAMIC LIMITED - 2025-06-25
    icon of address 4385, 09176977 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2025-05-24 ~ now
    IIF 2 - Director → ME
  • 5
    DBI VALUE TYRES LTD - 2025-06-23
    icon of address 4385, 10163113 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -63,771 GBP2023-05-31
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 3 - Director → ME
  • 6
    NAPF LTD - 2025-06-06
    icon of address 4385, 10353116 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    9,902 GBP2024-03-31
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 4 - Director → ME
  • 7
    REDDITCH SCAFFOLDING LIMITED - 2025-06-30
    icon of address 4385, 10826122 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    37,888 GBP2021-06-30
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 5 - Director → ME
  • 8
    GLOBAL ANALYTIQUE LTD - 2025-06-25
    icon of address 4385, 11483984 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -130,798 GBP2020-07-31
    Officer
    icon of calendar 2025-05-24 ~ now
    IIF 6 - Director → ME
  • 9
    DELHI MIRCH MASALA LTD - 2025-06-06
    icon of address 4385, 11717824 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    151,972 GBP2023-12-31
    Officer
    icon of calendar 2025-05-05 ~ now
    IIF 7 - Director → ME
  • 10
    WESTCOUNTRY ROOFING LTD - 2025-06-16
    icon of address 4385, 15839594 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-18 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address Unit 9 Liberty Centre, Mount Pleasant, Wembley, Middlesex, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2013-12-31
    Officer
    icon of calendar 2011-12-28 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2011-12-28 ~ dissolved
    IIF 21 - Secretary → ME
  • 12
    GREYVILLE ENTERPRISES LIMITED - 2025-06-09
    GRAMTEL LIMITED - 1997-11-18
    CEASED TRADING 03449292 LIMITED - 2025-06-13
    icon of address Unit 8 The Aquarium Building, King Street, Reading, Berkshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    712,360 GBP2023-12-31
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 12 - Director → ME
  • 13
    icon of address 23 Titus Grove, Houghton Regis, Dunstable, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 14
    icon of address 23 Titus Grove, Houghton Regis, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,276 GBP2019-11-30
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 25 - Director → ME
    icon of calendar 2017-11-17 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ now
    IIF 31 - Has significant influence or controlOE
  • 15
    icon of address 314 Midsummer Boulevard, Midsummer Court, Milton Keynes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    622 GBP2024-11-30
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 13 - Director → ME
    icon of calendar 2023-11-23 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-31 ~ dissolved
    IIF 27 - Director → ME
Ceased 4
  • 1
    CEASED TRADING 13622746 LIMITED - 2025-06-13
    BOOST DIRECT LIMITED - 2025-06-06
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    80,071 GBP2023-09-30
    Officer
    icon of calendar 2025-06-03 ~ 2025-06-03
    IIF 11 - Director → ME
  • 2
    SOLAR FM LIMITED - 2025-05-02
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    349,440 GBP2023-03-31
    Officer
    icon of calendar 2019-07-29 ~ 2025-05-01
    IIF 23 - Director → ME
    icon of calendar 2025-05-01 ~ 2025-05-29
    IIF 9 - Director → ME
    icon of calendar 2019-07-29 ~ 2025-05-01
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ 2025-05-01
    IIF 30 - Ownership of shares – 75% or more OE
    icon of calendar 2025-05-01 ~ 2025-05-29
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 47 West Drayton Park Avenue, West Drayton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2020-07-31 ~ 2025-03-27
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ 2025-03-27
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 23 Titus Grove, Houghton Regis, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,200 GBP2024-03-31
    Officer
    icon of calendar 2013-01-21 ~ 2020-01-02
    IIF 26 - Director → ME
    icon of calendar 2017-03-10 ~ 2020-12-02
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ 2020-12-02
    IIF 29 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.