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 Samuel Adenaike

    Related profiles found in government register
  • 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 1
    • icon of address Business Centre, Basin Road North, Portslade, Brighton, BN41 1WR, England

      IIF 2
    • icon of address Business Centre, Chelsea Road, Bristol, BS5 6AF, England

      IIF 3
    • icon of address Scenic Building, Rear Of 214 Crayford Way, Dartford, Kent, DA1 4LR, England

      IIF 4
    • icon of address Exchange Flags, Exchange Flags, Liverpool, L2 3PF, England

      IIF 5
    • icon of address 16c, Old Oak Common Lane, London, W3 7EL, England

      IIF 6 IIF 7
    • icon of address Brent Street Office, Brent Street, London, NW4 2EF, England

      IIF 8
    • icon of address Cameo House, 11 Bear Street, London, WC2H 7AS, England

      IIF 9 IIF 10 IIF 11
    • icon of address Cameo House, Bear Street, London, WC2H 7AS, England

      IIF 12
    • icon of address Tower Bridge Business Centre, East Smithfield, London, E1W 1AW, England

      IIF 13
    • icon of address Northampton Business Centre, Lower Harding Street, Northampton, NN1 2JL, England

      IIF 14
    • icon of address 17, Chorley Wood Crescent, Orpington, BR5 2SD, England

      IIF 15 IIF 16
  • 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 17
    • icon of address Scenic Building Rear Of 214, Crayford Way, Dartford, DA1 4LR, United Kingdom

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

      IIF 19
  • 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 20
  • 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 21
    • icon of address Business Centre, Basin Road North, Portslade, Brighton, BN41 1WR, England

      IIF 22
    • icon of address Business Centre, Chelsea Road, Bristol, BS5 6AF, England

      IIF 23
    • icon of address Scenic Building Rear Of 214, Crayford Way, Dartford, DA1 4LR, England

      IIF 24
    • icon of address Scenic Building Rear Of 214, Crayford Way, Dartford, DA1 4LR, United Kingdom

      IIF 25
    • icon of address Scenic House, Rear Of, 214 Crayford Way, Dartford, Kent, DA1 4LR

      IIF 26 IIF 27
    • icon of address Scenic House, Rear Of, 214 Crayford Way, Dartford, Kent, DA1 4LR, United Kingdom

      IIF 28 IIF 29
    • icon of address Exchange Flags, Exchange Flags, Liverpool, L2 3PF, England

      IIF 30
    • icon of address 16c, Old Oak Common Lane, London, W3 7EL, England

      IIF 31 IIF 32
    • icon of address Brent Street Office, Brent Street, London, NW4 2EF, England

      IIF 33
    • icon of address Cameo House, Bear Street, London, WC2H 7AS, England

      IIF 34
    • icon of address Tower Bridge Business Centre, East Smithfield, London, E1W 1AW, England

      IIF 35
    • icon of address Northampton Business Centre, Lower Harding Street, Northampton, NN1 2JL, England

      IIF 36
    • icon of address 17, Chorley Wood Crescent, Orpington, BR5 2SD, England

      IIF 37
  • 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 38 IIF 39 IIF 40
    • icon of address Secnic House Rear Of, Crayford Way, Dartford, Kent, DA1 4LR, England

      IIF 41
    • icon of address Cameo House, 11 Bear Street, London, WC2H 7AS, England

      IIF 42 IIF 43 IIF 44
    • icon of address Cameo House, Bear Street, London, WC2H 7AS, England

      IIF 45
    • icon of address 17, Chorley Wood Crescent, Orpington, Kent, BR5 2SD, United Kingdom

      IIF 46 IIF 47 IIF 48
  • 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 50
    • icon of address Scenic House, Rear Of, 214 Crayford Way, Dartford, Kent, DA1 4LR, England

      IIF 51
  • Adenaike, Samuel Babs
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 50 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 4 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 16 - 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 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - 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 43 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - 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 38 - Director → ME
    icon of calendar 2013-11-01 ~ 2014-01-01
    IIF 29 - Director → ME
    icon of calendar 2012-05-03 ~ 2012-05-03
    IIF 47 - Director → ME
    icon of calendar 2008-10-29 ~ 2011-08-31
    IIF 54 - 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 51 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ 2020-03-30
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ 2019-05-23
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ 2019-05-27
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - 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 24 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ 2020-01-01
    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
  • 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 40 - Director → ME
    icon of calendar 2013-12-01 ~ 2014-01-01
    IIF 27 - Director → ME
    icon of calendar 2012-05-03 ~ 2012-05-03
    IIF 46 - Director → ME
    icon of calendar 2008-11-06 ~ 2011-08-31
    IIF 53 - 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 41 - Director → ME
    icon of calendar 2013-12-01 ~ 2014-01-01
    IIF 26 - Director → ME
    icon of calendar 2012-05-03 ~ 2012-05-03
    IIF 49 - Director → ME
    icon of calendar 2008-11-19 ~ 2011-08-31
    IIF 55 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ 2019-05-25
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ 2019-06-20
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - 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 45 - Director → ME
    icon of calendar 2019-11-26 ~ 2019-12-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ 2019-12-01
    IIF 19 - Ownership of shares – 75% or more OE
    icon of calendar 2019-11-26 ~ 2019-12-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - 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 39 - Director → ME
    icon of calendar 2013-11-01 ~ 2014-01-01
    IIF 28 - Director → ME
    icon of calendar 2012-05-03 ~ 2012-05-03
    IIF 48 - Director → ME
    icon of calendar 2008-11-07 ~ 2011-09-30
    IIF 52 - 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 44 - Director → ME
    icon of calendar 2019-11-22 ~ 2019-11-23
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-11-23 ~ 2019-11-23
    IIF 10 - Ownership of shares – 75% or more OE
    icon of calendar 2019-11-22 ~ 2019-11-22
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - 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 33 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ 2019-05-23
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ 2019-06-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - 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 35 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ 2020-01-01
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ 2019-06-02
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - 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.