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 Zak Adebayo Olujobi

    Related profiles found in government register
  • Mr Zak Adebayo Olujobi
    British born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 14, Palace Court, White Rock, Hastings, East Sussex, TN34 1JP, United Kingdom

      IIF 1
    • icon of address Flat 14, Palace Court, White Rock, Hastings, Hastings, TN34 1JP, United Kingdom

      IIF 2 IIF 3
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 4
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6 IIF 7
    • icon of address 167-169 Great, Great Portland, London, Marylebone, W1W 5FP, United Kingdom

      IIF 8
  • Mr Zak Olujobi
    British born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15223958 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • icon of address Flat 14 Palace Court, White Rock, Hastings, Hastings, TN34 1JP, United Kingdom

      IIF 10
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
    • icon of address 12, Friezeland Lane, Walsall, WS87AA, United Kingdom

      IIF 12
  • Olujobi, Zak Adebayo
    British ceo born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 14, Palace Court, White Rock, Hastings, Hastings, East Sussex, TN34 1JP, United Kingdom

      IIF 13 IIF 14
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 15
    • icon of address 167-169 Great, Great Portland, London, Marylebone, London, W1W 5FP, United Kingdom

      IIF 16
  • Olujobi, Zak Adebayo
    British company director born in November 1996

    Resident in United Kingdom

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

      IIF 17
  • Olujobi, Zak Adebayo
    British director born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 14, Palace Court, White Rock, Hastings, East Sussex, TN34 1JP, United Kingdom

      IIF 18
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 19
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Olujobi, Zak
    British business owner born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15223958 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
  • Olujobi, Zak
    British director born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 14 Palace Court, White Rock, Hastings, Hastings, TN34 1JP, United Kingdom

      IIF 22
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
    • icon of address 12, Friezeland Lane, Walsall, WS8 7AA, United Kingdom

      IIF 24
  • Olujobi, Zak

    Registered addresses and corresponding companies
    • icon of address 15223958 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • icon of address Flat 14, Palace Court, White Rock, Hastings, Hastings, East Sussex, TN34 1JP, United Kingdom

      IIF 26 IIF 27
    • icon of address Flat 14 Palace Court, White Rock, Hastings, Hastings, TN34 1JP, United Kingdom

      IIF 28
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 29
    • icon of address 12, Friezeland Lane, Walsall, WS87AA, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,370 GBP2022-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 167-169 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Flat 14, Palace Court White Rock, Hastings, Hastings, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-22 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2020-09-22 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Flat 14, Palace Court White Rock, Hastings, Hastings, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2021-02-17 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 6
    ALL PURPOSE ANIMATIONS LTD - 2022-04-25
    icon of address 4385, 13888665 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Flat 14, Palace Court, White Rock, Hastings, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office 12798 182-184,high Street North, East Ham, London
    Active Corporate (1 parent)
    Equity (Company account)
    988 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 21 - Director → ME
    icon of calendar 2023-10-20 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Office 12328 182-184 High Street North, East Ham, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 23 - Director → ME
    icon of calendar 2023-06-12 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ 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
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 4385, 14309798 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -2,662 GBP2024-08-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 22 - Director → ME
    icon of calendar 2022-08-22 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ now
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
Ceased 2
  • 1
    icon of address 4385, 14050059 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    297 GBP2023-04-30
    Officer
    icon of calendar 2022-10-31 ~ 2023-03-06
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ 2023-04-20
    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
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-07 ~ 2023-11-01
    IIF 24 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.