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

Sanusi, Oluwafemi Olalekan Aziz

    Related profiles found in government register
  • Sanusi, Oluwafemi Olalekan Aziz
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15288678 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
  • Sanusi, Oluwafemi Olalekan Aziz
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Lee Conservancy Road, London, E9 5HW, United Kingdom

      IIF 2
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Sanusi, Oluwafemi Olalekan Aziz
    British company director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rear Of 164, Doncaster Road, Barnsley, South Yorkshire, S70 1UD, England

      IIF 4
  • Mr Oluwafemi Olalekan Aziz Sanusi
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rear Of 164, Doncaster Road, Barnsley, South Yorkshire, S70 1UD, England

      IIF 5
    • icon of address 14, Lee Conservancy Road, London, E9 5HW, United Kingdom

      IIF 6
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Sanusi, Oluwafemi
    British born in December 1984

    Resident in United Kingdom

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

      IIF 8
  • Sanusi, Oluwafemi
    British accountant born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 164b, Doncaster Road, Barnsley, S70 1UD, England

      IIF 9
    • icon of address Millenium House, Gapton Hall Road, Great Yarmouth, NR31 0NL, England

      IIF 10 IIF 11
    • icon of address Unit 5, Hainault Works, Hainault Road, Romford, Essex, RM6 5NF, United Kingdom

      IIF 12
  • Sanusi, Oluwafemi
    British commercial finance manager born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY, United Kingdom

      IIF 13
  • Sanusi, Oluwafemi
    British company director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Laing Close, Rugby, Warwickshire, CV21 1FL, England

      IIF 14
  • Sanusi, Oluwafemi
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Response Services Group Uk Ltd, Rear Of 164 Doncaster Road, Barnsley, S70 1UD, United Kingdom

      IIF 15
  • Mr Oluwafemi Sanusi
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rear Of 164, Doncaster Road, Barnsley, S70 1UD, England

      IIF 16
    • icon of address Response Services Group Uk Ltd, Rear Of 164 Doncaster Road, Barnsley, S70 1UD, United Kingdom

      IIF 17
    • icon of address Unit 4 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY, United Kingdom

      IIF 18
    • icon of address 15, Laing Close, Rugby, CV21 1FL, England

      IIF 19
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 54 Stirling Close, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    430 GBP2017-05-31
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    icon of address 23a Waverley Road, Rugby, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Unit 4 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 10 Kings Road Kings Road, Waltham Cross, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address 14 Lee Conservancy Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Square One, Haversham, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 1 - Director → ME
  • 8
    W3FC LTD
    - now
    WEB3FC LTD - 2023-06-27
    icon of address Suite 200 Smartbase, Hurn Airport, Christchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,400 GBP2024-02-28
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Rear Of 164 Doncaster Road, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,626 GBP2022-05-31
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of address 7-9 Vantage Point North Trade Road, Battle, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -144,688 GBP2024-03-31
    Officer
    icon of calendar 2019-09-01 ~ 2021-04-20
    IIF 10 - Director → ME
    icon of calendar 2019-09-01 ~ 2024-07-02
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ 2021-04-20
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    RESPONSE MEDICS UK LTD. - 2015-09-03
    icon of address 164b Doncaster Road, Barnsley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    79,139 GBP2021-03-31
    Officer
    icon of calendar 2020-10-21 ~ 2025-10-09
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.