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

Adepoju, Ade Walé

    Related profiles found in government register
  • Adepoju, Ade Walé
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Eaton Road, Appleton, Abingdon, Oxfordshire, OX13 5JH

      IIF 1
  • Adepoju, Ade Wale
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186, London Road, Leicester, LE2 1ND, England

      IIF 2
    • icon of address 59/61, High Street, Rickmansworth, Hertfordshire, WD3 1RH, England

      IIF 3 IIF 4
  • Adepoju, Ade Wale
    British management consultant born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Stukeley Street, London, WC2B 5LT

      IIF 5
  • Adepoju, Ade Wale
    British managing director imdc ltd born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Watersmead The Park, Tamworth Street, Duffield, Derbyshire, DE56 4ER

      IIF 6
  • Adepoju, Ade-wale
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 7
  • Adepoju, Ade-wale
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, De Montfort Street, Leicester, Leicestershire, LE1 7GE, United Kingdom

      IIF 8
  • Adepoju, Ade-wale
    British none born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Neuron, 2 Stephen Street, London, W1T 1AN, United Kingdom

      IIF 9
  • Adepoju, Wale
    British company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Stukeley Street, London, WC2B 5LT

      IIF 10
  • Adepoju, Ade-walé
    British none born in June 1971

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 6 St Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 11
  • Adepoju, Ade-wale
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 12
    • icon of address Quadrant House, 4 Thomas More Square, London, E1W 1YW

      IIF 13
  • Adepoju, Ade-wale
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, De Montfort Street, Leicester, LE1 7GE, England

      IIF 14
  • Mr Ade-wale Adepoju
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 15
  • Adepoju, Ade Wale
    British

    Registered addresses and corresponding companies
    • icon of address 15, Stukeley Street, London, WC2B 5LT

      IIF 16
  • Mr Ade-wale Adepoju
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 17
    • icon of address Quadrant House, 4 Thomas More Square, London, E1W 1YW

      IIF 18
  • Mr Ade-wale Adepoju
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, De Montfort Street, Leicester, Leicestershire, LE1 7GE, United Kingdom

      IIF 19
  • Mr. Ade-walé Adepoju
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, De Montfort Street, Leicester, LE1 7GE, England

      IIF 20
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 39 Eaton Road, Appleton, Abingdon, Oxfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    65,367 GBP2024-04-30
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address 186 London Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address C/o Uhy Hacker Young Llp, Quadrant House 4 Thomas More Square, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    819,824 GBP2024-08-31
    Officer
    icon of calendar 2019-08-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    147,161 GBP2024-12-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,898 GBP2024-03-31
    Officer
    icon of calendar 2017-05-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 9 De Montfort Street, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2019-09-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 9 De Montfort Street, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Anuvu Uk (regus) The Broadway, St Marys Court, Amersham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    120,372 GBP2017-12-31
    Officer
    icon of calendar 2018-04-26 ~ 2018-11-29
    IIF 11 - Director → ME
  • 2
    NEURON PLATFORMS LTD - 2025-04-09
    icon of address Neuron, 2 Stephen Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-18 ~ 2024-10-28
    IIF 9 - Director → ME
  • 3
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-23 ~ 2015-07-22
    IIF 5 - Director → ME
    icon of calendar 2012-06-25 ~ 2015-07-22
    IIF 16 - Secretary → ME
  • 4
    IN-FLIGHT RADIO LIMITED - 1988-09-21
    IN-FLIGHT PRODUCTIONS LTD - 1995-08-24
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-03 ~ 2015-05-30
    IIF 10 - Director → ME
  • 5
    icon of address Watersmead Tamworth Street, Duffield, Belper, England
    Active Corporate (3 parents)
    Equity (Company account)
    99 GBP2024-12-31
    Officer
    icon of calendar 2007-08-16 ~ 2013-08-03
    IIF 6 - Director → ME
  • 6
    PRIVET NEWCO 8 LIMITED - 2010-07-16
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-20 ~ 2013-11-29
    IIF 3 - Director → ME
  • 7
    LOFTOWER LIMITED - 1988-02-24
    THERMAL ENGINEERING PLC - 2010-07-19
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-20 ~ 2013-11-29
    IIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.