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

Adeniji, Samiat Adetutu Adeshewa

    Related profiles found in government register
  • Adeniji, Samiat Adetutu Adeshewa
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Durham Road, Stevenage, Hertfordshire, SG1 4JH

      IIF 1
  • Adeniji, Adetutu Samiat Adeshewa
    British chief executive officer born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Durham Road, Stevenage, Hertfordshire, SG1 4JH, United Kingdom

      IIF 2
  • Adeniji, Adetutu Samiat Adeshewa
    British coach/entrepreneur born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Place Studios, Unit 24a, Fairways Business Par, Lammas Road, London, E10 7QB, United Kingdom

      IIF 3
  • Adeniji, Adetutu Samiat Adeshewa
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, York Hill, London, SE27 0BU, United Kingdom

      IIF 4
    • icon of address 3rd Floor, 207 Regent Street, London, London, W1B 3HH, United Kingdom

      IIF 5
    • icon of address 193, Webb Rise, Stevenage, SG1 5QG, United Kingdom

      IIF 6
    • icon of address 67, Durham Road, Stevenage, Hertfordshire, SG1 4JH, United Kingdom

      IIF 7
  • Adeniji, Adetutu Samiat Adeshewa
    British management consultant born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193, Webb Rise, Stevenage, Hertfordshire, SG1 5QG, United Kingdom

      IIF 8
  • Adeniji, Adetutu Samiat Adeshewa
    British manager born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Durham Road, Stevenage, Hertfordshire, SG1 4JH, United Kingdom

      IIF 9
  • Adeniji, Adetutu Samiat Adeshewa
    British trainer born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address In Care, The Place Studios, Unit 24a, Fairways Business Park, Lamma Road, London, E10 7QB, United Kingdom

      IIF 10
  • Adeniji, Adetutu
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Durham Road, Stevenage, Hertfordshire, SG1 4JH, United Kingdom

      IIF 11
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12 IIF 13
    • icon of address 67, Durham,road, Stevenage, Hertfordshire, SG1 4JH, United Kingdom

      IIF 14
  • Adeniji, Adetutu
    British entrepreneur born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, York Hill, London, SE27 0BU, United Kingdom

      IIF 15
  • Adeniji, Adetutu
    British management consultant born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24a, Lammas Road, Fairways Business Park, London, E10 7QB, United Kingdom

      IIF 16
  • Adeniji, Adetutu
    British strategic manager born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, York Hill, London, SE27 0BU, United Kingdom

      IIF 17
  • Adetutu Samiat Adeshewa Adeniji
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, York Hill, London, SE27 0BU, United Kingdom

      IIF 18
  • Adeniji, Adeshewa Samiat Adetutu
    British chief executive born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193 Webb Rise, Stevenage, Hertfordshire, SG1 5QG

      IIF 19
  • Adeniji, Adeshewa Samiat Adetutu
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193, Webb Rise, Stevenage, SG1 5QG, England

      IIF 20
    • icon of address 67, Durham Road, Stevenage, Hertfordshire, SG1 4JH, United Kingdom

      IIF 21
  • Adeniji, Adeshewa Samiat Adetutu
    British director/ ceo born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193, Webb Rise, Stevenage, SG1 5QG, United Kingdom

      IIF 22
  • Adeniji, Adeshewa Samiat Adetutu
    British management consultant born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193, Webb Rise, Stevenage, SG1 5QG, United Kingdom

      IIF 23
    • icon of address 67, Durham Road, Stevenage, Hertfordshire, SG1 4JH, United Kingdom

      IIF 24
  • Mrs Adetutu Adeniji
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Durham Road, Hertfordshire, SG1 4JH, United Kingdom

      IIF 25
    • icon of address 3rd Floor, 207 Regent Street, London, London, W1B 3HH, United Kingdom

      IIF 26
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27 IIF 28
  • Adetutu Adeniji
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, York Hill, London, SE27 0BU, United Kingdom

      IIF 29 IIF 30
    • icon of address In Care, The Place Studios, Unit 24a, Fairways Business Park, Lamma Road, London, E10 7QB, United Kingdom

      IIF 31
    • icon of address Unit 24a, Lammas Road, Fairways Business Park, London, E10 7QB, United Kingdom

      IIF 32
    • icon of address 67, Durham Road, Stevenage, SG1 4JH, United Kingdom

      IIF 33
  • Mrs Adetutu Samiat Adeshewa Adeniji
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193, Webb Rise, Stevenage, SG1 5QG, United Kingdom

      IIF 34
    • icon of address 67, Durham Road, Stevenage, Hertfordshire, SG1 4JH, United Kingdom

      IIF 35
  • Adeniji, Adetu Samiat Adeshewa
    British landlord born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Maisonette, 65 Clouds Hill Road, Bristol, BS5 7LE, England

      IIF 36
  • Adeniji, Adetutu Samiat Adeshewa
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Durham Road, Stevenage, SG1 4JH, England

      IIF 37
  • Adeniji, Adetutu Samiat Adeshewa
    United Kingdom director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Durham Road, Stevenage, Hertfordshire, SG1 4JH, United Kingdom

      IIF 38
  • Mrs Adetutu Samiat Adeshewa
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Durham Road, Stevenage, SG1 4JH, United Kingdom

      IIF 39
  • Adeniji, Adeshewa Samiat Adetutu
    British consultant born in January 1970

    Registered addresses and corresponding companies
    • icon of address First Floor Flat 65 Clouds Hill Road, St George, Bristol, Avon, BS5 7LE

      IIF 40
  • Mrs Adetutu Samiat Adeshewa Adeniji
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Durham Road, Stevenage, SG1 4JH, England

      IIF 41
  • Mrs Adetutu Samiat Adeshewa Adeniji
    United Kingdom born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Durham Road, Stevenage, Hertfordshire, SG1 4JH, United Kingdom

      IIF 42
  • Adeniji, Adeshewa Samiat Adetutu
    British consultant

    Registered addresses and corresponding companies
    • icon of address First Floor Flat 65 Clouds Hill Road, St George, Bristol, Avon, BS5 7LE

      IIF 43
  • Adeniji, Adetutu Samiat Adeshewa

    Registered addresses and corresponding companies
    • icon of address 67, Durham Road, Stevenage, Hertfordshire, SG1 4JH, United Kingdom

      IIF 44
    • icon of address 67, Durham Road, Stevenage, SG1 4JH, England

      IIF 45
  • Adeniji, Adetutu

    Registered addresses and corresponding companies
    • icon of address 67, Durham Road, Stevenage, Hertfordshire, SG1 4JH, United Kingdom

      IIF 46
    • icon of address 15, York Hill, London, SE27 0BU, United Kingdom

      IIF 47 IIF 48
    • icon of address In Care, The Place Studios, Unit 24a, Fairways Business Park, Lamma Road, London, E10 7QB, United Kingdom

      IIF 49
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 50 IIF 51
    • icon of address Unit 24a, Lammas Road, Fairways Business Park, London, E10 7QB, United Kingdom

      IIF 52
    • icon of address 193, Webb Rise, Stevenage, SG1 5QG, England

      IIF 53
    • icon of address 193, Webb Rise, Stevenage, SG1 5QG, United Kingdom

      IIF 54
    • icon of address 67, Durham Road, Stevenage, Hertfordshire, SG1 4JH, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 36 36 Bremeridge Road, Westbury, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-09-13 ~ now
    IIF 36 - Director → ME
  • 2
    icon of address 193 Webb Rise, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-10 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address 3rd Floor 207 Regent Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 4
    icon of address In Care, The Place Studios, Unit 24a, Fairways Business Park, Lamma Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2020-03-06 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 15 York Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2022-05-26 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 67 Durham Road, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,766 GBP2024-09-30
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 11 - Director → ME
    icon of calendar 2019-09-26 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 193 Webb Rise, Stevenage, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-07 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address 67 Durham Road, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address 67 Durham Road, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2012-06-12 ~ dissolved
    IIF 54 - Secretary → ME
  • 10
    icon of address Unit 24a, Fairways Business Park, Lammas Road, London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2019-02-20 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 193 Webb Rise, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,075 GBP2024-08-31
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 16 - Director → ME
    icon of calendar 2021-08-13 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 67 Durham Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 67 Durham Road, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 14
    icon of address 67 Durham Road, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 2 - Director → ME
    icon of calendar 2023-11-30 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 193 Webb Rise, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-29 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2013-08-29 ~ dissolved
    IIF 53 - Secretary → ME
  • 16
    icon of address 67 Durham Road, Stevenage, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 24 - Director → ME
  • 17
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-24 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2018-07-24 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 193 Webb Rise, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 67 Durham Road, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-11-30
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 20
    icon of address 15 York Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2022-09-15 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 67 193 Webb Rise, Stevenage, Hertfordshire, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
  • 22
    icon of address 193 Webb Rise, Stevenage, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 23
    icon of address 67 Durham,road, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 14 - Director → ME
  • 24
    icon of address 67 Durham Road, Stevenage, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-26 ~ dissolved
    IIF 1 - Director → ME
Ceased 4
  • 1
    icon of address 36 36 Bremeridge Road, Westbury, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2004-10-06 ~ 2007-10-17
    IIF 40 - Director → ME
    icon of calendar 2004-10-06 ~ 2007-10-17
    IIF 43 - Secretary → ME
  • 2
    icon of address 67 Durham Road Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-10 ~ 2020-07-03
    IIF 9 - Director → ME
    icon of calendar 2020-04-10 ~ 2020-07-03
    IIF 45 - Secretary → ME
  • 3
    icon of address 67 Durham Road, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-11-30
    Officer
    icon of calendar 2018-11-27 ~ 2021-06-01
    IIF 55 - Secretary → ME
  • 4
    THE RESTORERS GROUP LTD - 2023-04-13
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ 2022-04-04
    IIF 3 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.