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 Emmanuel Tolulope Oluwarotimi Ayeni

    Related profiles found in government register
  • Mr Emmanuel Tolulope Oluwarotimi Ayeni
    Nigerian born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1
  • Ayeni, Emmanuel Tolulope Oluwarotimi
    Nigerian consultant born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 2
  • Emmanuel Tolulope Oluwarotimi Ayeni
    Nigerian born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 3
  • Ayeni, Emmanuel Tolulope Oluwarotimi
    Nigerian company director born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 4
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Ayeni, Emmanuel Tolulope Oluwarotimi
    Nigerian consultant born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 6
  • Emmanuel Ayeni
    Nigerian born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 7
  • Ayeni, Emmanuel Tolulope Oluwarotimi
    born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, MK45 4AB, England

      IIF 8
  • Mr Tudor Constantin Capatan
    Romanian born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50a, Coventry Street, Coventry, CV2 4NB, United Kingdom

      IIF 9
  • Mr Alexandru Raul Panturoiu
    Romanian born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Platts Road, Enfield, Middlesex, EN3 5NA, United Kingdom

      IIF 10
  • Capatan, Tudor Constantin
    Romanian driver born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 11
  • Capatan, Tudor Constantin
    Romanian freight transport by road born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50a, Coventry Street, Coventry, CV2 4NB, United Kingdom

      IIF 12
  • Capatan, Tudor Constantin
    Romanian hgv driver born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Burnaby Road, Coventry, CV6 4BA, England

      IIF 13
  • Mr Tudor Constantin Capatan
    Romanian born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Burnaby Road, Coventry, CV6 4BA, England

      IIF 14
  • Capatan, Tudor Constantin
    born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 15
  • Neascu, Constantin Catalin
    born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 16
  • Panturoiu, Alexandru Raul
    Romanian hgv driver born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Platts Road, Enfield, Middlesex, EN3 5NA, United Kingdom

      IIF 17
  • Tiu, Chalina
    born in August 1987

    Resident in Philippines

    Registered addresses and corresponding companies
    • icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, MK45 4AB, England

      IIF 18
  • Matuzevicius, Andrius
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 268, C, Norwich Road, Ipswich, Suffolk, IP1 4BT, United Kingdom

      IIF 19
  • Matuzevicius, Andrius
    British professional driver born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8, Room 2, Brackenholme Business Park, Brackenholme, Selby, YO8 6EL, England

      IIF 20
  • Panturoiu, Alexandru Raul
    born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England, LU2 0FP, United Kingdom

      IIF 21
  • Matuzevicius, Andrius
    born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England, Bedfordshire, LU2 0FP, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 128 Burnaby Road, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 44 Platts Road, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    740 GBP2017-05-31
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 8, Room 2, Brackenholme Business Park, Brackenholme, Selby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address 268 C, Norwich Road, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address Crown House, 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,674 GBP2018-12-31
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 111 New Union Street, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 132 Burnaby Road, Coventry
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -241 GBP2023-09-30
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-06-10 ~ 2016-12-15
    IIF 11 - Director → ME
  • 2
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2016-12-01
    IIF 21 - LLP Designated Member → ME
  • 3
    icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2017-03-01
    IIF 18 - LLP Designated Member → ME
  • 4
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2017-03-01
    IIF 22 - LLP Designated Member → ME
  • 5
    icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2017-03-01
    IIF 8 - LLP Designated Member → ME
  • 6
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2016-12-01
    IIF 15 - LLP Designated Member → ME
  • 7
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2017-03-01
    IIF 16 - LLP Designated Member → ME
  • 8
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-05-21 ~ 2020-05-21
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ 2020-05-21
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.