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

Adenaike, Samuel Babs

    Related profiles found in government register
  • Adenaike, Samuel Babs
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Adenaike, Samuel
    British business & management consultant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scenic Building, Rear Of 214 Crayford Way, Dartford, DA1 4LR, England

      IIF 5
  • Adenaike, Samuel
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business Centre, Church Street, Birmingham, B3 2NR, England

      IIF 6
    • icon of address Business Centre, Basin Road North, Portslade, Brighton, BN41 1WR, England

      IIF 7
    • icon of address Business Centre, Chelsea Road, Bristol, BS5 6AF, England

      IIF 8
    • icon of address Scenic Building Rear Of 214, Crayford Way, Dartford, DA1 4LR, England

      IIF 9
    • icon of address Scenic Building Rear Of 214, Crayford Way, Dartford, DA1 4LR, United Kingdom

      IIF 10
    • icon of address Scenic House, Rear Of, 214 Crayford Way, Dartford, Kent, DA1 4LR

      IIF 11 IIF 12
    • icon of address Scenic House, Rear Of, 214 Crayford Way, Dartford, Kent, DA1 4LR, United Kingdom

      IIF 13 IIF 14
    • icon of address Exchange Flags, Exchange Flags, Liverpool, L2 3PF, England

      IIF 15
    • icon of address 16c, Old Oak Common Lane, London, W3 7EL, England

      IIF 16 IIF 17
    • icon of address Brent Street Office, Brent Street, London, NW4 2EF, England

      IIF 18
    • icon of address Cameo House, Bear Street, London, WC2H 7AS, England

      IIF 19
    • icon of address Tower Bridge Business Centre, East Smithfield, London, E1W 1AW, England

      IIF 20
    • icon of address Northampton Business Centre, Lower Harding Street, Northampton, NN1 2JL, England

      IIF 21
    • icon of address 17, Chorley Wood Crescent, Orpington, BR5 2SD, England

      IIF 22
  • Adenaike, Samuel
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scenic House Rear Of, 214 Crayford Way, Dartford, Kent, DA1 4LR, England

      IIF 23 IIF 24 IIF 25
    • icon of address Secnic House Rear Of, Crayford Way, Dartford, Kent, DA1 4LR, England

      IIF 26
    • icon of address Cameo House, 11 Bear Street, London, WC2H 7AS, England

      IIF 27 IIF 28 IIF 29
    • icon of address Cameo House, Bear Street, London, WC2H 7AS, England

      IIF 30
    • icon of address 17, Chorley Wood Crescent, Orpington, Kent, BR5 2SD, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Adenaike, Samuel
    born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scenic Building, Rear Of 214 Crayford Way, Dartford, Kent, DA1 4LR, England

      IIF 35
    • icon of address Scenic House, Rear Of, 214 Crayford Way, Dartford, Kent, DA1 4LR, England

      IIF 36
  • Mr Samuel Adenaike
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business Centre, Church Street, Birmingham, B3 2NR, England

      IIF 37
    • icon of address Business Centre, Basin Road North, Portslade, Brighton, BN41 1WR, England

      IIF 38
    • icon of address Business Centre, Chelsea Road, Bristol, BS5 6AF, England

      IIF 39
    • icon of address Scenic Building, Rear Of 214 Crayford Way, Dartford, Kent, DA1 4LR, England

      IIF 40
    • icon of address Exchange Flags, Exchange Flags, Liverpool, L2 3PF, England

      IIF 41
    • icon of address 16c, Old Oak Common Lane, London, W3 7EL, England

      IIF 42 IIF 43
    • icon of address Brent Street Office, Brent Street, London, NW4 2EF, England

      IIF 44
    • icon of address Cameo House, 11 Bear Street, London, WC2H 7AS, England

      IIF 45 IIF 46 IIF 47
    • icon of address Cameo House, Bear Street, London, WC2H 7AS, England

      IIF 48
    • icon of address Tower Bridge Business Centre, East Smithfield, London, E1W 1AW, England

      IIF 49
    • icon of address Northampton Business Centre, Lower Harding Street, Northampton, NN1 2JL, England

      IIF 50
    • icon of address 17, Chorley Wood Crescent, Orpington, BR5 2SD, England

      IIF 51 IIF 52
  • Samuel Adenaike
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Wansunt Road, Bexley, DA5 2DN, England

      IIF 53
    • icon of address Scenic Building Rear Of 214, Crayford Way, Dartford, DA1 4LR, United Kingdom

      IIF 54
    • icon of address Cameo House, Bear Street, London, WC2H 7AS, England

      IIF 55
  • Adenaike, Samuel

    Registered addresses and corresponding companies
    • icon of address Scenic Building Rear Of, 214 Crayford Way, Crayford, Dartford, DA1 4LR, England

      IIF 56
    • icon of address Cameo House, 11 Bear Street, London, WC2H 7AS, England

      IIF 57
    • icon of address Cameo House, Bear Street, London, WC2H 7AS, England

      IIF 58
    • icon of address 17, Chorley Wood Crescent, Orpington, BR5 2SD, England

      IIF 59
child relation
Offspring entities and appointments
Active 6
  • 1
    TRAVEL VYNE LIMITED - 2019-01-22
    icon of address Scenic Building, Rear Of 214 Crayford Way, Dartford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 59 - Secretary → ME
  • 2
    icon of address Scenic Building, Rear Of 214 Crayford Way, Dartford, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 40 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    PREMIER CHOICE CONSULTANTS RECRUITMENT LTD - 2021-03-28
    FLASHBACK CONSULTANTS UK LIMITED - 2017-06-01
    icon of address Scenic Building, Rear Of 214 Crayford Way, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2016-04-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 82 Wansunt Road, Bexley, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Scenic Building Rear Of 214, Crayford Way, Dartford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Cameo House, 11 Bear Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 19
  • 1
    icon of address Scenic Building, Rear Of 214 Crayford Way, Dartford, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2015-10-31 ~ 2015-10-31
    IIF 23 - Director → ME
    icon of calendar 2013-11-01 ~ 2014-01-01
    IIF 14 - Director → ME
    icon of calendar 2012-05-03 ~ 2012-05-03
    IIF 32 - Director → ME
    icon of calendar 2008-10-29 ~ 2011-08-31
    IIF 3 - Director → ME
  • 2
    icon of address Scenic Building, Rear Of 214 Crayford Way, Dartford, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-01-31 ~ 2015-01-01
    IIF 36 - LLP Designated Member → ME
  • 3
    icon of address Olympic House, Clements Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,834 GBP2023-05-31
    Officer
    icon of calendar 2019-05-22 ~ 2020-03-30
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ 2020-03-30
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 4
    icon of address 6 Redcliffe Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,101 GBP2023-05-31
    Officer
    icon of calendar 2019-05-22 ~ 2019-05-23
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ 2019-05-23
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 5
    icon of address 16 Wallbutton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,408 GBP2023-05-31
    Officer
    icon of calendar 2019-05-22 ~ 2019-05-27
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ 2019-05-27
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 6
    icon of address Scenic Building Rear Of 214, Crayford Way, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,968 GBP2024-12-31
    Officer
    icon of calendar 2023-04-07 ~ 2023-04-07
    IIF 9 - Director → ME
  • 7
    TEKNO BLUE LIMITED - 2021-09-21
    icon of address 191 Moselle Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    icon of calendar 2019-05-31 ~ 2020-01-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ 2020-01-01
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 8
    S & R ENTERPRISES GLOBAL LIMITED - 2013-05-22
    icon of address Scenic Building, Rear Of 214 Crayford Way, Dartford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2015-10-31 ~ 2017-12-01
    IIF 25 - Director → ME
    icon of calendar 2013-12-01 ~ 2014-01-01
    IIF 12 - Director → ME
    icon of calendar 2012-05-03 ~ 2012-05-03
    IIF 31 - Director → ME
    icon of calendar 2008-11-06 ~ 2011-08-31
    IIF 2 - Director → ME
  • 9
    S & R INVESTMENTS EUROPE LIMITED - 2017-04-11
    icon of address Kemp House, 152 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2015-10-31 ~ 2017-11-01
    IIF 26 - Director → ME
    icon of calendar 2013-12-01 ~ 2014-01-01
    IIF 11 - Director → ME
    icon of calendar 2012-05-03 ~ 2012-05-03
    IIF 34 - Director → ME
    icon of calendar 2008-11-19 ~ 2011-08-31
    IIF 4 - Director → ME
    icon of calendar 2020-09-30 ~ 2025-03-10
    IIF 56 - Secretary → ME
  • 10
    ASOS BLUE LIMITED - 2019-08-22
    icon of address 8 Selborne Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,605 GBP2023-05-31
    Officer
    icon of calendar 2019-05-22 ~ 2019-05-27
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ 2019-05-25
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 11
    ASOS INDUSTRY LIMITED - 2019-08-22
    icon of address 37 Seymour Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,605 GBP2023-05-31
    Officer
    icon of calendar 2019-05-22 ~ 2019-06-20
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ 2019-06-20
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 12
    icon of address Cameo House, Bear Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2019-11-30 ~ 2019-11-30
    IIF 58 - Secretary → ME
    icon of calendar 2019-11-27 ~ 2019-11-30
    IIF 57 - Secretary → ME
  • 13
    icon of address Cameo House, Bear Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2019-12-01 ~ 2019-12-01
    IIF 30 - Director → ME
    icon of calendar 2019-11-26 ~ 2019-12-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ 2019-12-01
    IIF 55 - Ownership of shares – 75% or more OE
    icon of calendar 2019-11-26 ~ 2019-12-01
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 14
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    645,714 GBP2022-11-30
    Officer
    icon of calendar 2015-10-31 ~ 2016-10-12
    IIF 24 - Director → ME
    icon of calendar 2013-11-01 ~ 2014-01-01
    IIF 13 - Director → ME
    icon of calendar 2012-05-03 ~ 2012-05-03
    IIF 33 - Director → ME
    icon of calendar 2008-11-07 ~ 2011-09-30
    IIF 1 - Director → ME
  • 15
    icon of address Cameo House, 11 Bear Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2019-11-23 ~ 2019-11-23
    IIF 29 - Director → ME
    icon of calendar 2019-11-22 ~ 2019-11-23
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-11-23 ~ 2019-11-23
    IIF 46 - Ownership of shares – 75% or more OE
    icon of calendar 2019-11-22 ~ 2019-11-22
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 16
    ASOS GOLD LIMITED - 2019-08-22
    icon of address Olympic House, Clements Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,787 GBP2023-05-31
    Officer
    icon of calendar 2019-05-22 ~ 2019-05-23
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ 2019-05-23
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 17
    icon of address Business Centre, Church Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    icon of calendar 2019-05-30 ~ 2019-06-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ 2019-06-01
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 18
    icon of address Westbrook Court, Kidbrooke Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    icon of calendar 2019-05-30 ~ 2020-01-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ 2020-01-01
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 19
    icon of address Business Centre Basin Road North, Portslade, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    icon of calendar 2019-05-30 ~ 2019-06-02
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ 2019-06-02
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - 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.