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

Dr Olanrewaju Olanrewaju Olaitan

    Related profiles found in government register
  • Dr Olanrewaju Olanrewaju Olaitan
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Shakespeare Road, Bedford, MK40 2DZ, United Kingdom

      IIF 1
    • icon of address 141, Plymouth Grove, Manchester, M13 9HX, United Kingdom

      IIF 2
  • Dr Olanrewaju Ayodeji Olaitan
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Holtram Tlpi Ltd, Trident House, Trident Business Park, Didcot, OX11 7HJ, United Kingdom

      IIF 3
    • icon of address Unit 2.01, Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth, OL8 3QL

      IIF 4
  • Olaitan, Olanrewaju Olanrewaju, Dr
    British medical doctor born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Plymouth Grove, Manchester, M13 9HX, United Kingdom

      IIF 5
  • Dr Olanrewaju Ayodeji Olaitan
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Free Trade House, 9 Chapel Place, London, EC2A 3DQ, England

      IIF 6
    • icon of address 33, 12, Block A, Pollard Street, Manchester, M4 7AJ, United Kingdom

      IIF 7
    • icon of address 7, Hexagon Close, Manchester, M9 8RN, England

      IIF 8
    • icon of address Apartment 33 Block A, 12 Pollard Street, Manchester, M4 7AJ, England

      IIF 9
  • Olaitan, Olanrewaju Ayodeji, Dr
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Holtram Tlpi Ltd, Trident House, Trident Business Park, Didcot, OX11 7HJ, United Kingdom

      IIF 10
    • icon of address Unit 2.01, Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth, OL8 3QL

      IIF 11
  • Olaitan, Olanrewaju Ayodeji, Dr
    British medical doctor born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Shakespeare Road, Bedford, MK40 2DZ, United Kingdom

      IIF 12
  • Olaitan, Olanrewaju Ayodeji, Dr
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Free Trade House, 9 Chapel Place, London, EC2A 3DQ, England

      IIF 13
    • icon of address 33, 12, Block A, Pollard Street, Manchester, M4 7AJ, United Kingdom

      IIF 14
    • icon of address Apartment 33 Block A, 12 Pollard Street, Manchester, M4 7AJ, England

      IIF 15
  • Olaitan, Olanrewaju Ayodeji, Dr
    British company director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Hexagon Close, Manchester, M9 8RN, England

      IIF 16
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 43c Harrop Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -59,168 GBP2024-10-31
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    icon of address 141 Plymouth Grove, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 23 Shakespeare Road, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,491 GBP2017-01-31
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 7 Hexagon Close, Manchester, England
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    6,969 GBP2023-10-31
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    icon of address C/o Holtram Tlpi Ltd Trident House, Trident Business Park, Didcot, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 33, 12, Block A Pollard Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    MED CIRCLE LIMITED - 2016-12-12
    icon of address C/o Jt Maxwell Limited, Unit 2.01, Hollinwood Business Centre Albert Street Hollinwood, Failsworth
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -289,985 GBP2022-08-31
    Officer
    icon of calendar 2015-08-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    icon of address Free Trade House, 9 Chapel Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    199 GBP2024-02-29
    Officer
    icon of calendar 2022-02-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-02-19 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- 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.