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

Adegbuyi-jackson, Abayomi

    Related profiles found in government register
  • Adegbuyi-jackson, Abayomi
    Nigerian accountant born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8, Linsted Court, Eltham Reston Crescent, Eltham, London, SE9 2JQ, United Kingdom

      IIF 1
    • icon of address 194, Restons Crescent, London, London, SE9 2JQ, United Kingdom

      IIF 2
    • icon of address 23, Recreation Way, Kemsley, Sittingbourne, Kent, ME10 2RD, United Kingdom

      IIF 3
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4AE, England

      IIF 4
  • Adegbuyi-jackson, Abayomi Mr
    Nigerian accountant born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Linsted Court, Restons Crescent, Eltham, London, SE9 2JQ, United Kingdom

      IIF 5
    • icon of address Flat 8, Linsted Court, Restons Crescent Eltham, London, SE9 2JQ, United Kingdom

      IIF 6
    • icon of address Flat 8, Linsted Court, Restons Crescent, London, SE9 2JQ, United Kingdom

      IIF 7
    • icon of address 23, Recreation Way, Kemsley, Sittingbourne, Kent, ME10 2RD, United Kingdom

      IIF 8
  • Adegbuyi-jackson, Abayomi Mr
    Nigerian consultant born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Linsted Court, Restons Crescent, London, SE9 2JQ, United Kingdom

      IIF 9
  • Adegbuyi-jackson, Abayomi
    Nigerian born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 2, 10 Wellington Place, Leeds, LS1 4AP

      IIF 10
  • Adegbuyi-jackson, Abayomi
    Nigerian accountant born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eveden, Willoughby Road, Ancaster, NG32 3RT, England

      IIF 11
    • icon of address 36, Preston Street, Faversham, Kent, ME13 8PE

      IIF 12
    • icon of address Unit 2, Unit 2 Riverside House, 36 Preston Street, Faversham, Kent, ME13 8PE, United Kingdom

      IIF 13
  • Adegbuyi-jackson, Abayomi
    Nigerian certified chartered accountant born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Preston Street, Faversham, Kent, ME13 8PE, England

      IIF 14 IIF 15
    • icon of address Floor 2, 10 Wellington Place, Leeds, LS1 4AP

      IIF 16
    • icon of address 23, Recreation Way, Kemsley, Sittingbourne, Kent, ME10 2RD, England

      IIF 17 IIF 18
    • icon of address Hollyrise, Conyer Road, Teynham, Sittingbourne, ME9 9ES, England

      IIF 19
  • Adegbuyi-jackson, Abayomi
    Nigerian company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Recreation Way, Kemsley, Sittingbourne, Kent, ME10 2RD, England

      IIF 20
  • Adegbuyi-jackson, Abayomi
    Nigerian consultant born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Recreation Way, Kemsley, Sittingbourne, Kent, ME10 2RD, England

      IIF 21 IIF 22
    • icon of address 23, Recreation Way, Kemsley, Sittingbourne, Kent, ME10 2RD, United Kingdom

      IIF 23 IIF 24
    • icon of address 23 Recreation Way, Kemsley, Sittingbourne, ME10 2RD, England

      IIF 25
  • Adegbuyi-jackson, Abayomi
    Nigerian director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Preston Street, Unit 2, Faversham, ME13 8PE, United Kingdom

      IIF 26
    • icon of address 36, Unit 2, Riverside House, 36 Prestn Street, Faversham, Kent, ME13 8PE, United Kingdom

      IIF 27
    • icon of address Unit 2, Riverside House, 36 Preston Street, Faversham, Kent, ME13 8PE, England

      IIF 28
    • icon of address Unit 2, Riverside House, 36, Preston Street, Faversham, Kent, ME13 8PE, United Kingdom

      IIF 29
    • icon of address 23, Recreation Way, Kemsley, Sittingbourne, Kent, ME10 2RD, England

      IIF 30 IIF 31
    • icon of address 23 Recreation Way, Kemsley, Sittingbourne, ME10 2RD, England

      IIF 32
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4AE, England

      IIF 33
  • Adegbuyi-jackson, Abayomi
    Nigerian it consultant/ chartered accountant born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Kings Hill Avenue, Kings Hill Avenue, West Malling, Maidstone, Kent, ME19 4AE, Great Britain

      IIF 34
  • Adegbuyi-jackson, Abayomi

    Registered addresses and corresponding companies
    • icon of address 36, Preston Street, Faversham, Kent, ME13 8PE

      IIF 35
    • icon of address 23, Recreation Way, Kemsley, Sittingbourne, Kent, ME10 2RD, England

      IIF 36
    • icon of address 23, Recreation Way, Kemsley, Sittingbourne, Kent, ME10 2RD, United Kingdom

      IIF 37
    • icon of address 23 Recreation Way, Kemsley, Sittingbourne, ME10 2RD, England

      IIF 38
  • Mr Abayomi Adegbuyi-jackson
    Nigerian born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Preston Street, Faversham, Kent, ME13 8PE

      IIF 39
    • icon of address Unit 2, Riverside House, 36 Preston Street, Faversham, Kent, ME13 8PE, England

      IIF 40 IIF 41
    • icon of address Unit 2, Riverside House, Preston Street, Faversham, Kent, ME13 8PE, England

      IIF 42
    • icon of address Floor 2, 10 Wellington Place, Leeds, LS1 4AP

      IIF 43
    • icon of address Hollyrise, Conyer Road, Teynham, Sittingbourne, ME9 9ES, England

      IIF 44 IIF 45
child relation
Offspring entities and appointments
Active 7
  • 1
    SWANSCOMBE & GREENHITHE OLD PEOPLE'S WELFARE LIMITED - 2006-10-03
    icon of address The Oast House Day Centre, St. Paul's Close, Swanscombe, Kent
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-03-11 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    6,076 GBP2021-12-31
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 2, Riverside House, Preston Street, Faversham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 8 Linsted Court, Restons Crescent Eltham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address 23 Recreation Way, Kemsley, Sittingbourne, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 8 - Director → ME
  • 6
    ALNWICK CONSULTANT LTD - 2015-06-10
    icon of address Floor 2, 10 Wellington Place, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    53,890 GBP2019-11-30
    Officer
    icon of calendar 2011-11-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 36 Preston Street, Faversham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,128 GBP2021-12-31
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2014-12-16 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address 2 Winery Lane, Kingston Upon Thames, England
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,009 GBP2023-04-30
    Officer
    icon of calendar 2013-05-01 ~ 2013-05-02
    IIF 33 - Director → ME
  • 2
    GK EAGLES CONSULTANCY LTD - 2019-06-27
    icon of address 36 Preston Street, Unit 2, Faversham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19,204 GBP2024-03-31
    Officer
    icon of calendar 2019-06-27 ~ 2019-08-31
    IIF 26 - Director → ME
  • 3
    icon of address Dmo Consultancy & Accounting Services Ltd, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-05 ~ 2014-01-01
    IIF 21 - Director → ME
  • 4
    icon of address Unit 2 Riverside House, Preston Street, Faversham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6 GBP2019-03-31
    Officer
    icon of calendar 2012-12-01 ~ 2013-02-01
    IIF 22 - Director → ME
    icon of calendar 2012-11-15 ~ 2012-12-15
    IIF 24 - Director → ME
    icon of calendar 2012-12-15 ~ 2012-12-15
    IIF 23 - Director → ME
    icon of calendar 2012-12-15 ~ 2012-12-15
    IIF 37 - Secretary → ME
  • 5
    icon of address Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    6,076 GBP2021-12-31
    Officer
    icon of calendar 2014-12-16 ~ 2015-01-05
    IIF 25 - Director → ME
    icon of calendar 2014-12-16 ~ 2016-01-05
    IIF 31 - Director → ME
    icon of calendar 2014-12-16 ~ 2015-01-01
    IIF 38 - Secretary → ME
  • 6
    MERCY RESOURCES UK LTD - 2012-01-04
    icon of address Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    10,232 GBP2023-03-31
    Officer
    icon of calendar 2008-04-17 ~ 2014-10-01
    IIF 4 - Director → ME
    icon of calendar 2009-10-01 ~ 2018-07-13
    IIF 17 - Director → ME
    icon of calendar 2009-10-01 ~ 2018-07-13
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-16
    IIF 40 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2018-07-13
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address Eveden, Willoughby Road, Ancaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,324 GBP2024-08-31
    Officer
    icon of calendar 2019-10-01 ~ 2020-01-02
    IIF 11 - Director → ME
  • 8
    icon of address 8 Linsted Court, Restons Crescent, Eltham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-30 ~ 2012-06-30
    IIF 5 - Director → ME
  • 9
    icon of address Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,612 GBP2023-04-30
    Officer
    icon of calendar 2018-09-24 ~ 2019-07-21
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2019-07-19
    IIF 45 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 2, Riverside House, 36 Preston Street, Faversham, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    754 GBP2019-11-30
    Officer
    icon of calendar 2015-02-01 ~ 2016-01-05
    IIF 28 - Director → ME
  • 11
    GRACE AND DAUGHTER LIMITED - 2016-07-14
    CHRISLAN RESOURCES LTD - 2017-07-26
    icon of address Unit 2, Riverside House, 36, Preston Street, Faversham, Kent, England
    Active Corporate
    Equity (Company account)
    1,280 GBP2019-08-31
    Officer
    icon of calendar 2020-01-01 ~ 2024-05-13
    IIF 13 - Director → ME
    icon of calendar 2015-09-30 ~ 2017-01-25
    IIF 29 - Director → ME
  • 12
    ALNWICK CONSULTANT LTD - 2015-06-10
    icon of address Floor 2, 10 Wellington Place, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    53,890 GBP2019-11-30
    Officer
    icon of calendar 2012-01-01 ~ 2015-08-01
    IIF 3 - Director → ME
  • 13
    MERCY GLOBAL SOLUTIONS LTD - 2017-04-04
    WISEMEN CONSULTING LTD - 2013-03-14
    MERCY PROPERTIES SOLUTIONS LTD - 2017-04-10
    icon of address Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    243,065 GBP2023-09-30
    Officer
    icon of calendar 2015-01-05 ~ 2024-05-13
    IIF 14 - Director → ME
    icon of calendar 2012-09-12 ~ 2012-09-12
    IIF 30 - Director → ME
    icon of calendar 2012-09-12 ~ 2015-07-01
    IIF 15 - Director → ME
    icon of calendar 2012-09-12 ~ 2014-06-13
    IIF 34 - Director → ME
    icon of calendar 2012-09-12 ~ 2014-01-01
    IIF 20 - Director → ME
    icon of calendar 2012-09-12 ~ 2014-01-05
    IIF 7 - Director → ME
  • 14
    icon of address 36 Preston Street, Faversham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,128 GBP2021-12-31
    Officer
    icon of calendar 2014-12-16 ~ 2016-01-05
    IIF 32 - Director → ME
  • 15
    icon of address 36, Preston Street, Unit 2 Riverside House, Faversham, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,333 GBP2020-04-30
    Officer
    icon of calendar 2011-06-27 ~ 2011-06-27
    IIF 6 - Director → ME
  • 16
    icon of address 36, Preston Street Preston Street, Faversham, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,814 GBP2016-03-31
    Officer
    icon of calendar 2012-03-19 ~ 2012-03-19
    IIF 1 - Director → ME
    icon of calendar 2012-08-01 ~ 2013-01-01
    IIF 18 - 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.