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

Ms Cynthia Titilola Aboyade-cole

    Related profiles found in government register
  • Ms Cynthia Titilola Aboyade-cole
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ms Cynthia Titilola Fafunmi
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86 Bray, Fellows Road, Hampstead, NW3 3JU, England

      IIF 8
    • 21 Radcliffe Building, Portpool Lane, London, EC1N 7SN, United Kingdom

      IIF 9
    • 34 New House, 67-68 Hatton Garden, London, EC1N 8JY, United Kingdom

      IIF 10
    • 34 New House, 67-68 Hatton Garden, London, EC1N8JY, United Kingdom

      IIF 11
    • Flat 21, Radcliffe Building, Bourne Estate, Portpool Lane, London, EC1N 7SN, United Kingdom

      IIF 12
    • Flat 21, Radcliffe Building, London, EC1N 7SN, England

      IIF 13
  • Fafunmi, Cynthia Titilola
    British company director born in June 1965

    Resident in United Kingdom

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

      IIF 14
  • Fafunmi, Cynthia Titilola
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86 Bray, Fellows Road, Hampstead, NW3 3JU, England

      IIF 15
    • 21 Radcliffe Building, Portpool Lane, Bourne Estate, London, EC1N 7SN, United Kingdom

      IIF 16
    • 34 New House, 67-68 Hatton Garden, London, EC1N 8JY, United Kingdom

      IIF 17
    • Flat 21, Radcliffe Building, Bourne Estate, Portpool Lane, London, EC1N 7SN, United Kingdom

      IIF 18 IIF 19
  • Ms Cynthia Fafunmi
    British born in June 1965

    Resident in United Kingdom

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

      IIF 20
  • Fafunmi, Cynthia Titilola
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 New House, 67-68 Hatton Garden, London, EC1N 8JY, United Kingdom

      IIF 21
  • Aboyade-cole, Cynthia Titilola
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Aboyade-cole, Cynthia Titilola
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 23
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24 IIF 25
    • 21 Radcliffe Building, Portpool Lane, London, EC1N 7SN, United Kingdom

      IIF 26
    • 22d, Plumstead Road, Woolwich, London, SE18 7BZ, United Kingdom

      IIF 27
  • Fafunmi, Cynthia
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fafunmi, Cynthia Titilola

    Registered addresses and corresponding companies
    • 86 Bray, Fellows Road, Hampstead, NW3 3JU, England

      IIF 30
    • 21 Radcliffe Building, Portpool Lane, Bourne Estate, London, EC1N 7SN, United Kingdom

      IIF 31
  • Aboyade-cole, Cynthia Titilola

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 32
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
  • Fafunmi, Cynthia

    Registered addresses and corresponding companies
    • 86 Bray, Fellows Road, Hampstead, NW3 3JU, England

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    22d Plumstead Road, Woolwich, London, England
    Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    34 New House 67-68 Hatton Garden, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2021-04-23 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2020-08-04 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 3
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    4385, 14685041 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-23 ~ dissolved
    IIF 26 - director → ME
    2023-02-23 ~ dissolved
    IIF 33 - secretary → ME
    Person with significant control
    2023-02-23 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-08 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2019-04-11 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    4385, 14961418 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Officer
    2023-06-26 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-06-26 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    86 Bray Fellows Road, Hampstead
    Dissolved corporate (2 parents)
    Officer
    2015-10-13 ~ dissolved
    IIF 15 - director → ME
    2015-09-18 ~ dissolved
    IIF 34 - secretary → ME
    Person with significant control
    2016-10-28 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    20 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-11 ~ dissolved
    IIF 22 - director → ME
    2023-07-11 ~ dissolved
    IIF 32 - secretary → ME
    Person with significant control
    2023-07-11 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-22 ~ dissolved
    IIF 14 - director → ME
  • 10
    4385, 14846991 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-05-04 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2023-05-04 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    34 New House 67-68 Hatton Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-04 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2020-08-04 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-02-07 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2022-02-07 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
  • 13
    21 Radcliffe Building Portpool Lane, Bourne Estate, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -36,795 GBP2019-11-30
    Officer
    2016-11-16 ~ dissolved
    IIF 16 - director → ME
    2021-01-08 ~ dissolved
    IIF 31 - secretary → ME
    Person with significant control
    2016-11-16 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Flat 21, Radcliffe Building Portpool Lane, Bourne Estate, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2019-10-11 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2019-10-11 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 15
    86 Bray Fellows Road, Hampstead, England
    Dissolved corporate (3 parents)
    Officer
    2016-11-11 ~ dissolved
    IIF 30 - secretary → ME
  • 16
    Flat 21, Radcliffe Building, Bourne Estate, Portpool Lane, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-08-07 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2019-08-07 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
© 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.