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

Omoniwa, Olalekan

    Related profiles found in government register
  • Omoniwa, Olalekan
    British asset management director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor South Building, 200 Aldersgate Street, London, EC1A 4HD, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Omoniwa, Olalekan
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Balsam Road, Altrincham, Cheshire, WA14 5DR

      IIF 4
    • icon of address 7 Irwin Way, Airport Road West, Belfast, BT3 9ED, Northern Ireland

      IIF 5
    • icon of address C/o Equitix Management Services Limited, Suite 1l-10, Avondale House, Strathclyde Business Park, Bellshill, ML4 3NJ, United Kingdom

      IIF 6
    • icon of address C/o Brockwell Energy Limited, The Eagle Building - Third Floor, 19 Rose Street, Edinburgh, Lothian, EH2 2PR, United Kingdom

      IIF 7 IIF 8
    • icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD, England

      IIF 9
    • icon of address Equitix, 3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD, England

      IIF 10
    • icon of address Equitix, 3rd Floor, South Building, Aldersgate Street, London, EC1A 4HD, England

      IIF 11
    • icon of address South Building, 200 Aldersgate Street, London, EC1A 4HD, England

      IIF 12
    • icon of address South Building, 200 Aldersgate Street, London, EC1A 4HD, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 19 IIF 20
    • icon of address 1210, Arlington Business Park, Theale, Reading, RG7 4TY, England

      IIF 21 IIF 22 IIF 23
    • icon of address C/o Vantage Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, England

      IIF 26 IIF 27
    • icon of address C/o Vantage Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, United Kingdom

      IIF 28
    • icon of address 6, St. Cross Road, Winchester, SO23 9HX, England

      IIF 29
  • Omoniwa, Olalekan
    born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, South Building, 200, Aldersgate Street, London, EC1A 4HD, England

      IIF 30
  • Omoniwa, Olalekan
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor (south), 200, Aldersgate Street, London, EC1A 4HD, England

      IIF 31
    • icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 32
  • Mr Olalekan Omoniwa
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Balsam Road, Altrincham, Cheshire, WA14 5DR

      IIF 33
    • icon of address C/o Vantage Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, England

      IIF 34
    • icon of address C/o Vantage Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, United Kingdom

      IIF 35 IIF 36
    • icon of address 6, St. Cross Road, Winchester, SO23 9HX, England

      IIF 37
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 6 St. Cross Road, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    icon of address C/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,305 GBP2025-04-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    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
  • 3
    icon of address Plaza House Third Floor, Elizabeth Avenue, St. Peter Port, Guernsey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address Plaza House Third Floor, Elizabeth Avenue, St. Peter Port, Gy1 2hu, Guernsey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address Plaza House Third Floor, Elizabeth Avenue, St. Peter Port, Gy1 2hu, Guernsey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address C/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,726 GBP2024-12-31
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address C/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 8
    icon of address 28 Balsam Road, Altrincham, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2012-09-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 33 - Has significant influence or controlOE
Ceased 24
  • 1
    AMEYCESPA (AWRP) HOLDING CO LIMITED - 2022-01-13
    icon of address 3rd Floor 3-5 Charlotte Street, Manchester, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-01 ~ 2024-12-19
    IIF 10 - Director → ME
  • 2
    AMEYCESPA (AWRP) SPV LIMITED - 2022-01-13
    icon of address 3rd Floor 3-5 Charlotte Street, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-08-01 ~ 2024-12-19
    IIF 11 - Director → ME
  • 3
    WESTFIELD GRIDCO LIMITED - 2019-11-15
    icon of address C/o Equitix Management Services Limited Suite 1l-10, Avondale House, Strathclyde Business Park, Bellshill, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2022-10-04 ~ 2024-11-27
    IIF 6 - Director → ME
  • 4
    icon of address 3rd Floor (south), 200 Aldersgate Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    329,523 GBP2024-12-31
    Officer
    icon of calendar 2021-01-25 ~ 2023-05-02
    IIF 31 - Director → ME
  • 5
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,800,001 GBP2024-03-31
    Officer
    icon of calendar 2024-01-02 ~ 2024-12-02
    IIF 20 - Director → ME
  • 6
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -7,013,011 GBP2024-03-31
    Officer
    icon of calendar 2024-01-02 ~ 2024-12-02
    IIF 19 - Director → ME
  • 7
    icon of address Gateway House, Styal Road, Manchester, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,600 GBP2024-05-30
    Officer
    icon of calendar 2021-09-28 ~ 2021-09-28
    IIF 30 - LLP Member → ME
  • 8
    icon of address C/o Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, Midlothian, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-09-28 ~ 2024-12-30
    IIF 12 - Director → ME
  • 9
    icon of address C/o Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-09-28 ~ 2024-12-30
    IIF 18 - Director → ME
  • 10
    icon of address C/o Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-09-28 ~ 2024-12-30
    IIF 15 - Director → ME
  • 11
    icon of address Cms Cameron Mckenna Llp Saltire Court, 20 Castle Terrace, Edinburgh, Lothian, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-09-28 ~ 2024-12-30
    IIF 13 - Director → ME
  • 12
    icon of address C/o Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-09-28 ~ 2024-12-30
    IIF 17 - Director → ME
  • 13
    icon of address C/o Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, Midlothian, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-09-28 ~ 2024-12-30
    IIF 14 - Director → ME
  • 14
    icon of address C/o Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, Midlothian, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-09-28 ~ 2024-12-30
    IIF 16 - Director → ME
  • 15
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-18 ~ 2022-01-27
    IIF 9 - Director → ME
  • 16
    icon of address 7 Irwin Way, Airport Road West, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-18 ~ 2022-01-27
    IIF 5 - Director → ME
  • 17
    EQUITIX EEEF WTE (BADDESLEY) LIMITED - 2023-06-07
    icon of address C/o Womble Bond Dickinson (uk) Llp, 4 More London Riverside, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,293,994 GBP2021-03-31
    Officer
    icon of calendar 2021-01-26 ~ 2023-05-02
    IIF 32 - Director → ME
  • 18
    icon of address Office 206/207 Merlin House Brunel Road, Theale, Reading, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-05-24 ~ 2023-05-02
    IIF 24 - Director → ME
  • 19
    icon of address Office 206/207 Merlin House Brunel Road, Theale, Reading, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-05-24 ~ 2023-05-02
    IIF 23 - Director → ME
  • 20
    icon of address Office 206/207 Merlin House Brunel Road, Theale, Reading, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-05-24 ~ 2023-05-02
    IIF 25 - Director → ME
  • 21
    icon of address Office 206/207 Merlin House Brunel Road, Theale, Reading, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -3,485,126 GBP2023-12-31
    Officer
    icon of calendar 2021-05-24 ~ 2023-05-02
    IIF 21 - Director → ME
  • 22
    icon of address Office 206/207 Merlin House Brunel Road, Theale, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,375,431 GBP2023-12-31
    Officer
    icon of calendar 2021-02-03 ~ 2023-05-02
    IIF 22 - Director → ME
  • 23
    icon of address C/o Equitix Management Services Limited Suite 1l-10, Avondale House, Strathclyde Business Park, Bellshill, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-04 ~ 2024-12-04
    IIF 8 - Director → ME
  • 24
    icon of address C/o Equitix Management Services Limited Suite 1l-10, Avondale House, Strathclyde Business Park, Bellshill, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2022-10-04 ~ 2024-12-04
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.