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

Mrs Olanrewaju Patricia Amosu

    Related profiles found in government register
  • Mrs Olanrewaju Patricia Amosu
    British born in October 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Craigend Close, Glasgow, G13 2TZ, Scotland

      IIF 1 IIF 2
    • icon of address 4, Woodside Place, Charing Cross, Glasgow, G3 7QF, Scotland

      IIF 3
  • Amosu, Olanrewaju Patricia
    British managing director born in October 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Craigend Close, Glasgow, G13 2TZ, Scotland

      IIF 4 IIF 5
  • Mrs Olanrewaju Patricia Amosu
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Olarenwaju Amosu
    British born in October 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Craigend Close, Glasgow, G13 2TZ, Scotland

      IIF 10
  • Ms Olanrewaju Patricia Amosu
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire, SN13 0BH, United Kingdom

      IIF 11 IIF 12
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, United Kingdom

      IIF 13 IIF 14
  • Mrs Olanrewaju Amosu
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Amosu, Olanrewaju Patricia
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Amosu, Olanrewaju Patricia
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire, SN13 0BH, United Kingdom

      IIF 22
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, United Kingdom

      IIF 23 IIF 24
  • Amosu, Olanrewaju Patricia
    British recruitment and clinical services born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Woodside Place, Charing Cross, Glasgow, G3 7QF, Scotland

      IIF 25
  • Amosu, Olanrewaju Patricia
    born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PA, United Kingdom

      IIF 26 IIF 27
  • Amosu, Olanrewaju
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Amosu, Olanrewaju Patricia

    Registered addresses and corresponding companies
    • icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire, SN13 0BH, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,785 GBP2024-03-31
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    261,255 GBP2024-03-31
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,275 GBP2024-03-31
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-10-10 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    168,992 GBP2023-07-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 26 - LLP Designated Member → ME
  • 7
    icon of address 84 Sylvan Way, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 84 Sylvan Way, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Has significant influence or control as a member of a firmOE
  • 9
    icon of address 11 Craigend Close, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    PROFICIENT NURSING LIMITED - 2016-02-25
    icon of address 28 Canterbury Court Gorefield Place, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,090 GBP2016-08-31
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    PROFICIENT CLINICAL GROUP LIMITED - 2016-02-25
    icon of address 4 Woodside Place, Charing Cross, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 28 Canterbury Court Gorefield Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,019 GBP2024-03-31
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-10-10 ~ 2024-06-26
    IIF 22 - Director → ME
    icon of calendar 2022-10-10 ~ 2024-06-26
    IIF 30 - Secretary → ME
  • 2
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    168,992 GBP2023-07-31
    Officer
    icon of calendar 2020-07-14 ~ 2020-07-14
    IIF 27 - LLP Designated Member → ME
  • 3
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2021-06-10 ~ 2022-01-04
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ 2022-01-04
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    GDS BRANDS LIMITED - 2022-03-28
    LIMA-UK LIMITED - 2024-01-06
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -846 GBP2024-06-30
    Officer
    icon of calendar 2021-06-09 ~ 2022-01-28
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ 2022-01-28
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE

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.