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

Joshua, Anthony Oluwafemi Olaseni

    Related profiles found in government register
  • Joshua, Anthony Oluwafemi Olaseni
    British athlete born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 20 Saffron Close, Golders Green, London, NW11 0PY, England

      IIF 1
    • Unit 5, Swaker Yard, 2b Theobald Street, Herts, WD6 4SE, England

      IIF 2 IIF 3
    • Unit 5, Swaker Yard, 2b Theobald Street, Herts, WD6 4SE, United Kingdom

      IIF 4
    • Suite E5, First Floor, Tower House, Latimer Park, Latimer Road, Latimer, Buckinghamshire, HP5 1TU, United Kingdom

      IIF 5
    • 20, Saffron Close, London, NW11 0PY, England

      IIF 6
    • Churchill House, 120 Bunns Lane, Suite 112, London, Mill Hill, NW7 2AS, United Kingdom

      IIF 7
    • Churchill House, 120 Bunns Lane, Suite 112, London, NW7 2AS, England

      IIF 8
  • Joshua, Anthony Oluwafemi Olaseni
    British company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Swaker Yard, 2b Theobald Street, Borehamwood, Hertfordshire, WD6 4SE, United Kingdom

      IIF 9
    • Unit 5, Swaker Yard, 2b Theobald Street, Herts, WD6 4SE, England

      IIF 10
    • Unit 5, Swaker Yard, 2b Theobald Street, Herts, WD6 4SE, United Kingdom

      IIF 11
    • Churchill House, Suite 112, 120 Bunns Lane, Mill Hill, London, NW7 2AS, United Kingdom

      IIF 12
  • Joshua, Anthony Oluwafemi Olaseni
    British director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Swaker Yard, 2b Theobald Street, Borehamwood, WD6 4SE, United Kingdom

      IIF 13
    • Unit 5, Swaker Yard, 2b Theobald Street, Herts, WD6 4SE, England

      IIF 14 IIF 15 IIF 16
    • 120, Bunns Lane, London, NW7 2AS, England

      IIF 17
    • Churchill House Suite 112, 120 Bunns Lane, Mill Hill, London, NW7 2AS

      IIF 18
  • Joshua, Anthony Oluwafemi Olaseni
    British professional athlete born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Swaker Yard, 2b Theobald Street, Borehamwood, WD6 4SE, United Kingdom

      IIF 19
    • Unit 5, Swaker Yard, 2b Theobald Street, Herts, WD6 4SE, England

      IIF 20
    • 20, Saffron Close, London, NW11 0PY, England

      IIF 21
  • Joshua, Anthony Oluwafemi Olaseni
    British company director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Swaker Yard, 2b Theobald Street, Herts, WD6 4SE, England

      IIF 22
  • Mr Anthony Oluwafemi Olaseni Joshua
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Swaker Yard, 2b Theobald Street, Borehamwood, WD6 4SE, United Kingdom

      IIF 23 IIF 24
    • 20 Saffron Close, Golders Green, London, NW11 0PY, England

      IIF 25
    • Unit 5, Swaker Yard, 2b Theobald Street, Herts, WD6 4SE, England

      IIF 26
    • 6 8 Cole Street, Studio 8, 6-8 Cole Street, London, SE1 4YH, England

      IIF 27
    • Churchill House, 120 Bunns Lane, Suite 112, London, Mill Hill, NW7 2AS, England

      IIF 28
  • Mr Anthony Oluwafemi Olaseni Joshua
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Swaker Yard, 2b Theobald Street, Borehamwood, Hertfordshire, WD6 4SE, United Kingdom

      IIF 29
    • Unit 5, Swaker Yard, 2b Theobald Street, Herts, WD6 4SE, England

      IIF 30 IIF 31 IIF 32
    • Unit 5, Swaker Yard, 2b Theobald Street, Herts, WD6 4SE, United Kingdom

      IIF 35 IIF 36
    • Suite E5, First Floor, Tower House, Latimer Park, Latimer Road, Latimer, Buckinghamshire, HP5 1TU, United Kingdom

      IIF 37
    • 120, Bunns Lane, London, NW7 2AS, England

      IIF 38
    • 20, Saffron Close, London, NW11 0PY, England

      IIF 39
    • Churchill House, 120 Bunns Lane, Suite 112, London, Mill Hill, NW7 2AS, England

      IIF 40
    • Churchill House, 120 Bunns Lane, Suite 112, London, NW7 2AS, England

      IIF 41
    • Churchill House Suite 112, 120 Bunns Lane, Mill Hill, London, NW7 2AS

      IIF 42
    • Churchill House, Suite 112, 120 Bunns Lane, Mill Hill, London, NW7 2AS, United Kingdom

      IIF 43
    • Churchill House, Suite 301, 120 Bunns Lane, Mill Hill, London, NW7 2AS

      IIF 44
child relation
Offspring entities and appointments
Active 23
  • 1
    Suite E5, First Floor, Tower House Latimer Park, Latimer Road, Latimer, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-06-02 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    Unit 5 Swaker Yard, 2b Theobald Street, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    Unit 5 Swaker Yard, 2b Theobald Street, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    -589,218 GBP2024-04-30
    Officer
    2022-04-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    Unit 5 Swaker Yard, 2b Theobald Street, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-06-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-06-24 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 5
    258 COMMERCIAL INVESTMENTS LIMITED - 2020-09-14
    Unit 5 Swaker Yard, 2b Theobald Street, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,155,579 GBP2024-03-31
    Officer
    2019-05-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-05-30 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    Unit 5 Swaker Yard, 2b Theobald Street, Herts, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-08-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 7
    MTK PROPERTY INVESTMENTS LTD - 2018-12-18
    Unit 5 Swaker Yard, 2b Theobald Street, Herts, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,352,656 GBP2024-03-31
    Officer
    2016-01-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-01-19 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    Unit 5 Swaker Yard, 2b Theobald Street, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    611,670 GBP2024-03-31
    Officer
    2017-03-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-03-09 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    Unit 5 Swaker Yard, 2b Theobald Street, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,918,554 GBP2023-02-28
    Officer
    2014-02-19 ~ now
    IIF 7 - Director → ME
  • 10
    Unit 5 Swaker Yard, 2b Theobald Street, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    -91,908 GBP2024-08-31
    Officer
    2016-06-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-06-28 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    Unit 5 Swaker Yard, 2b Theobald Street, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    -114,001 GBP2024-04-30
    Officer
    2021-04-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-04-16 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 12
    258 CARPE DIEM INVESTMENTS LTD - 2025-03-12
    Unit 5 Swaker Yard, 2b Theobald Street, Borehamwood, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-02-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 13
    PROTEGE SPORTS MGT LTD - 2021-10-05
    Churchill House 120 Bunns Lane, Suite 112, London, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    66,436 GBP2024-03-31
    Officer
    2023-03-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-03-08 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 15
    Churchill House Suite 112 120 Bunns Lane, Mill Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2020-09-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 16
    Unit 5 Swaker Yard, 2b Theobald Street, Borehamwood, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-01-25 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 17
    Unit 5 Swaker Yard, 2b Theobald Street, Herts, England
    Active Corporate (1 parent)
    Officer
    2023-09-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 18
    Unit 5 Swaker Yard, 2b Theobald Street, Herts, England
    Active Corporate (5 parents)
    Officer
    2023-06-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-06-30 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 19
    6 8 Cole Street Studio 8, 6-8 Cole Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    294,027 GBP2023-09-30
    Person with significant control
    2020-09-17 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Churchill House Suite 112, 120 Bunns Lane, Mill Hill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-09-13 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 21
    Unit 5 Swaker Yard, 2b Theobald Street, Herts, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    96,237,603 GBP2023-02-28
    Officer
    2012-09-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-09-13 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 22
    Churchill House Suite 301, 120 Bunns Lane, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2014-06-06 ~ dissolved
    IIF 6 - Director → ME
  • 23
    Unit 5 Swaker Yard, 2b Theobald Street, Herts, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
Ceased 1
  • 1
    Unit 5 Swaker Yard, 2b Theobald Street, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,918,554 GBP2023-02-28
    Person with significant control
    2017-02-19 ~ 2017-04-26
    IIF 44 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.