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 Olawale Ogunye

    Related profiles found in government register
  • Mr Olawale Ogunye
    Nigerian born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Corwndale Road, Camden, London, NW1 1TU, United Kingdom

      IIF 1 IIF 2
    • icon of address 5, Corwndale Road, Cmden, Camden, London, NW1 1TU, United Kingdom

      IIF 3
    • icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 4
    • icon of address 46, Eversholt Street, Suite 105, London, NW1 1DA, United Kingdom

      IIF 5
    • icon of address 7 Arlington Road, First Floor, London, NW1 7ER, England

      IIF 6
    • icon of address 7 Arlington Road, London, NW1 7ER, England

      IIF 7 IIF 8
    • icon of address 8a Great Newport Street, London, WC2H 7JA, England

      IIF 9
  • Olawale Ogunye
    Nigerian born in September 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Olawale Ogunye
    Nigerian born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Gower Street, London, WC1E 6DP, England

      IIF 13
  • Ogunye, Olawale
    Nigerian business person born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Arlington Road, First Floor, London, London, NW1 7ER, United Kingdom

      IIF 14
  • Ogunye, Olawale
    Nigerian company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Corwndale Road, Cmden, Camden, London, NW1 1TU, United Kingdom

      IIF 15
    • icon of address 5corwndale Road, Camden, London, Camden, London, NW1 1TU, United Kingdom

      IIF 16
    • icon of address 6, Freeman Street, Grimsby, South Humberside, DN32 7AA, England

      IIF 17
    • icon of address 7 Arlington Road, First Floor, London, NW1 7ER, England

      IIF 18
  • Ogunye, Olawale
    Nigerian director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
  • Ogunye, Olawale
    Nigerian entrepreneur born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 24
    • icon of address 4a, The Warren, London, E12 5HY, United Kingdom

      IIF 25
  • Ogunye, Olawale
    Nigerian owner born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a Great Newport Street, London, WC2H 7JA, England

      IIF 26
  • Ogunye, Olawale
    Nigerian director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120 Whitton Avenue East, Greenford, UB6 0PY, England

      IIF 27 IIF 28 IIF 29
    • icon of address 8 Gower Street, London, WC1E 6DP, England

      IIF 30
  • Ogunye, Olawale

    Registered addresses and corresponding companies
    • icon of address 7 Arlington Road, London, NW1 7ER, England

      IIF 31 IIF 32
    • icon of address 8 Gower Street, London, WC1E 6DP, England

      IIF 33
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 120 Whitton Avenue East, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address Suit 105 46 Eversholt Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -364,575 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 120 Whitton Avenue East, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address 120 Whitton Avenue East, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    366,188 GBP2020-09-30
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 6 Freeman Street, Grimsby, South Humberside, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,876 GBP2015-03-31
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address C/o Chan & Co, 88 Kingsway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2016-07-25 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 13 - Has significant influence or controlOE
Ceased 11
  • 1
    MEDIABOUND LIMITED - 2021-08-05
    icon of address 18 Highview Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2021-08-04 ~ 2022-10-03
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ 2022-10-04
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    icon of address Suit 105 46 Eversholt Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,901 GBP2022-04-30
    Officer
    icon of calendar 2021-04-26 ~ 2023-01-05
    IIF 22 - Director → ME
    icon of calendar 2021-04-26 ~ 2021-05-14
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ 2022-09-28
    IIF 7 - Has significant influence or control OE
  • 3
    NEW DATE LIMITED - 2021-08-05
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -135,307 GBP2022-07-31
    Officer
    icon of calendar 2022-04-15 ~ 2022-10-03
    IIF 15 - Director → ME
    icon of calendar 2021-08-04 ~ 2021-12-20
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ 2022-10-04
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2021-08-04 ~ 2021-12-20
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    140,011 GBP2021-11-30
    Officer
    icon of calendar 2020-05-04 ~ 2022-10-03
    IIF 16 - Director → ME
    icon of calendar 2019-06-12 ~ 2022-10-04
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ 2022-10-03
    IIF 8 - Has significant influence or control OE
  • 5
    1989 EUSTON SQUARE LIMITED - 2021-10-08
    icon of address 8 The Town, Enfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,040 GBP2022-05-31
    Officer
    icon of calendar 2021-05-10 ~ 2022-10-03
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ 2022-10-04
    IIF 9 - Has significant influence or control OE
  • 6
    BELLDATE LIMITED - 2021-08-05
    1989 ONE4ONE LTD - 2021-10-08
    icon of address Acorn Business Centre, Fountain Street North, Bury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,354 GBP2022-07-31
    Officer
    icon of calendar 2021-08-04 ~ 2022-10-03
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ 2022-10-04
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 7
    icon of address Suit 105 46 Eversholt Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -364,575 GBP2021-06-30
    Officer
    icon of calendar 2020-06-23 ~ 2023-01-05
    IIF 18 - Director → ME
  • 8
    VIRTUIX LIMITED - 2025-01-27
    icon of address 46 Eversholt Street, Suite 105, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Person with significant control
    icon of calendar 2025-03-01 ~ 2025-06-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 203 A Freemasons Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,294,359 GBP2024-11-30
    Officer
    icon of calendar 2022-03-18 ~ 2022-10-03
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ 2022-10-04
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    icon of address 46 Suit 105 Eversholt Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    901 GBP2024-09-30
    Officer
    icon of calendar 2022-01-06 ~ 2022-10-03
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2022-10-04
    IIF 2 - Has significant influence or control OE
  • 11
    icon of address 6 Freeman Street, Grimsby, South Humberside, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,876 GBP2015-03-31
    Officer
    icon of calendar 2012-10-18 ~ 2013-06-16
    IIF 25 - 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.