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

Enigbonjaiye, Terry Oluwagbenga

    Related profiles found in government register
  • Enigbonjaiye, Terry Oluwagbenga
    British acquisition director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1 IIF 2
  • Enigbonjaiye, Terry Oluwagbenga
    British business owner born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Steerbyte Group Ltd, Techno Centre, Puma Way, Coventry, CV1 2TT, England

      IIF 3
    • icon of address Steerbyte Group, Techno Center, Puma Way, Coventry, CV1 2TT, England

      IIF 4
    • icon of address Steerbyte Technology Ltd, The Technocentre Coventry Uni Technology Park, Coventry, CV1 2TT, England

      IIF 5
    • icon of address Steerbyte, The Techno Centre, Puma Way, Coventry, West Midlands, CV1 2TT, England

      IIF 6
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 7
  • Enigbonjaiye, Terry Oluwagbenga
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Care Heaerted F1, Enterprise House, Courtaulds Way, Coventry, CV6 5NX, England

      IIF 8
  • Enigbonjaiye, Terry Oluwagbenga
    British director, mergers & acquisitions born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 9
  • Enigbonjaiye, Terry Oluwagbenga
    British product director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Little Park Street, Coventry, CV1 2UR, England

      IIF 10
    • icon of address Steerbyte Group Ltd, The Technocentre, Coventry, CV1 2TT, England

      IIF 11
  • Enigbonjaiye, Terry Oluwagbenga
    British strategic director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 12
  • Enigbonjaiye, Terry Oluwagbenga
    British strategic product director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 13 IIF 14
  • Enigbonjaiye, Terry Oluwagbenga
    English product director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Steerbyte Technology, Coventry University Technology Park Puma Way, Coventry, CV1 2TT, England

      IIF 15
  • Enigbonjaiye, Terry Oluwagbenga
    British mergers & acquisitions director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 16
  • Enigbonjaiye, Terry Oluwagbenga
    British strategic product director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 17
  • Enigbonjaiye, Terry
    British business executive born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Technocentre, Coventry University Technology Park, Puma Way, Coventry, CV1 2TT, England

      IIF 18
  • Enigbonjaiye, Terry
    British business owner born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 Brookfield Court, Alcester Road, Stratford-upon-avon, CV37 9DE, England

      IIF 19
  • Enigbonjaiye, Terry
    British commercial director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 20
  • Enigbonjaiye, Terry
    British product manager born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Portway Close, Coventry, CV4 9UY, England

      IIF 21
  • Enigbonjaiye, Terry
    English strategic director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 22
  • Enigbonjaiye, Terry
    English strategic product director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 23
  • Mr Terry Enigbonjaiye
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Technocentre, Coventry University Technology Park, Puma Way, Coventry, CV1 2TT, England

      IIF 24
    • icon of address Unit 3 Portway Close, Coventry, CV4 9UY, England

      IIF 25
    • icon of address 53 Brookfield Court, Alcester Road, Stratford-upon-avon, CV37 9DE, England

      IIF 26
  • Enigbonjaiye, Terry
    Nigerian business man born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Albury House, 310 High Street, Chatham, ME4 4NR, United Kingdom

      IIF 27
  • Enigbonjaiye, Terry
    Nigerian businessman born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Elmers Road, Penge, London, SE20 7ST, United Kingdom

      IIF 28
  • Mr Terry Oluwagbenga Enigbonjaiye
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Little Park Street, Coventry, CV1 2UR, England

      IIF 29
    • icon of address C/o Steerbyte Group Ltd, Techno Centre, Puma Way, Coventry, CV1 2TT, England

      IIF 30
    • icon of address Steerbyte Group Ltd, The Technocentre, Coventry, CV1 2TT, England

      IIF 31
    • icon of address Steerbyte Technology Ltd, The Technocentre Coventry Uni Technology Park, Coventry, CV1 2TT, England

      IIF 32
    • icon of address Steerbyte, The Techno Centre, Puma Way, Coventry, West Midlands, CV1 2TT, England

      IIF 33
    • icon of address Care Heaerted F1, Enterprise House, Courtaulds Way, Coventry, CV6 5NX, England

      IIF 34
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 35 IIF 36 IIF 37
    • icon of address C / O Polaristriton Group, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 42
    • icon of address 14 Meadow Close, Stratford-upon-avon, CV37 9PJ, England

      IIF 43
  • Mr Terry Enigbonjaiye
    English born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 44 IIF 45
  • Mr Terry Oluwagbenga Enigbonjaiye
    English born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Steerbyte Technology, Coventry University Technology Park Puma Way, Coventry, CV1 2TT, England

      IIF 46
  • Enigbonjaiye, Terry

    Registered addresses and corresponding companies
    • icon of address 3, Albury House, 310 High Street, Chatham, ME4 4NR, United Kingdom

      IIF 47
    • icon of address 14 Meadow Close, Stratford-upon-avon, CV37 9PJ, England

      IIF 48
    • icon of address 53 Brookfield Court, Alcester Road, Stratford-upon-avon, CV37 9DE, England

      IIF 49
  • Mr Terry Oluwagbenga Enigbonjaiye
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 50 IIF 51
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,000 GBP2024-05-31
    Officer
    icon of calendar 2025-08-02 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    299,092 GBP2024-05-31
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 3 Portway Close, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2019-11-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 4
    icon of address 9 Little Park Street, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,300 GBP2022-03-31
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    CARE HEARTED ACADEMY LIMITED - 2022-05-18
    icon of address Care Hearted Oxfordshire, 6 South Bar Street, Banbury, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    91,600 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ now
    IIF 34 - Has significant influence or controlOE
  • 6
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Steerbyte Group, Techno Center, Puma Way, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2019-10-31
    Officer
    icon of calendar 2020-08-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 8
    icon of address Steerbyte The Techno Centre, Puma Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,491 GBP2019-07-31
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ now
    IIF 33 - Has significant influence or controlOE
  • 9
    icon of address Steerbyte Technology Limited, The Technocentre, Puma Way, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    614 GBP2019-09-30
    Officer
    icon of calendar 2018-09-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ now
    IIF 46 - Has significant influence or controlOE
  • 10
    icon of address 3 Albury House, 310 High Street, Chatham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2012-12-10 ~ dissolved
    IIF 47 - Secretary → ME
  • 11
    icon of address C/o Steerbyte Group Techno Centre, Puma Way, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-12-24
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 12
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67,968 GBP2022-12-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address C / O Polaristriton Group, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 15
    POLARISTRITON LTD - 2025-06-10
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 16
    POLARISTRITON GROUP LTD - 2025-06-09
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 17
    MILCOTE CAFE LTD - 2024-09-30
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Steerbyte, The Technocentre, Puma Way, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 20
    icon of address Steerbyte, The Technocentre, Puma Way, C, Puma Way, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,568 GBP2020-02-29
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 21
    icon of address 22 Seymour Road, Chatham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-05 ~ dissolved
    IIF 28 - Director → ME
  • 22
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,000 GBP2024-05-31
    Officer
    icon of calendar 2023-09-02 ~ 2024-09-22
    IIF 14 - Director → ME
    icon of calendar 2022-05-30 ~ 2023-09-02
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ 2024-09-22
    IIF 37 - Ownership of shares – 75% or more OE
    icon of calendar 2022-05-30 ~ 2023-09-02
    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
  • 2
    icon of address 9 Little Park Street, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,300 GBP2022-03-31
    Person with significant control
    icon of calendar 2019-02-04 ~ 2019-06-26
    IIF 43 - Has significant influence or control OE
  • 3
    icon of address Steerbyte Group, Techno Center, Puma Way, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2019-10-31
    Officer
    icon of calendar 2016-10-03 ~ 2016-12-01
    IIF 19 - Director → ME
    icon of calendar 2016-10-03 ~ 2020-08-01
    IIF 49 - Secretary → ME
  • 4
    icon of address Steerbyte The Techno Centre, Puma Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,491 GBP2019-07-31
    Officer
    icon of calendar 2018-07-13 ~ 2019-08-30
    IIF 48 - Secretary → ME
  • 5
    STEERBYTE TECHNOLOGY LIMITED - 2018-09-20
    icon of address The Technocentre Coventry University Technology Park, Puma Way, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    782 GBP2019-11-30
    Officer
    icon of calendar 2018-01-09 ~ 2019-11-21
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ 2019-11-21
    IIF 24 - 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.