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 Babatunde Abayomi Olaleye

    Related profiles found in government register
  • Mr Babatunde Abayomi Olaleye
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Silver Street, Bury, Greater Manchester, BL9 0DH, England

      IIF 1
    • icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 2 IIF 3
  • Mr Babatunde Olaleye
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jungle World, Unit 2, Tomlinson Road, Leyland, Lancashire, PR25 2DY, United Kingdom

      IIF 4
  • Mr Babatunde Abayomi Olaleye
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Hough Lane, Leyland, Lancashire, PR25 2SA, United Kingdom

      IIF 5
    • icon of address 51, Hough Lane, Leyland, PR25 2SA, England

      IIF 6
    • icon of address 54, Wood Street, Andrew Seed Accountancy Ltd, Lytham St Annes, FY8 1QG, England

      IIF 7
    • icon of address Units 4 - 5, Lowthian House, Market Street, Preston, PR1 2ES, England

      IIF 8
    • icon of address 41, The Grand Arcade, Wigan, WN1 1BH, England

      IIF 9
  • Mr Babatunde Olaleye
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Friargate, Preston, PR1 2EF, England

      IIF 10
  • Olaleye, Babatunde
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jungle World, Unit 2, Tomlinson Road, Leyland, Lancashire, PR25 2DY, United Kingdom

      IIF 11
  • Olaleye, Babatunde Abayomi
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 12
    • icon of address 51, Hough Lane, Leyland, Lancashire, PR25 2SA, United Kingdom

      IIF 13
    • icon of address 41, The Grand Arcade, Wigan, WN1 1BH, England

      IIF 14
  • Olaleye, Babatunde Abayomi
    British company director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Hough Lane, Leyland, PR25 2SA, England

      IIF 15
    • icon of address 4, Aldwyn Court, Penwortham, Preston, PR1 9RZ, England

      IIF 16
  • Olaleye, Babatunde Abayomi
    British director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Princes Court, Royal Way, Loughborough, Leicestershire, LE11 5XR, United Kingdom

      IIF 17
    • icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 18
    • icon of address First Floor Office 38a - 42a, Ormskirk Road, Preston, PR1 2QP, England

      IIF 19
  • Olaleye, Babatunde Abayomi
    British food & beverage manager born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Fox Street, Preston, PR1 2AB, United Kingdom

      IIF 20
  • Olaleye, Babatunde Abayomi
    British marketing director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Hough Lane, Leyland, PR25 2SA, England

      IIF 21
  • Abayomi Olaleye, Babatunde Abayomi
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 4 - 5, Lowthian House, Market Street, Preston, PR1 2ES, England

      IIF 22
  • Olaleye, Babatunde
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Units 4 - 5 Lowthian House, Market Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,060 GBP2021-07-31
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 9 Dicconson Terrace, Lytham St. Annes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -199,899 GBP2024-05-31
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 23 - Director → ME
  • 4
    icon of address 41 The Grand Arcade, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-29
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 51 Hough Lane, Leyland, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 10 Fox Street, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address 51 Hough Lane, Leyland, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-09-13 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    icon of address Office 520 City House 131 Friargate, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,933 GBP2023-03-31
    Person with significant control
    icon of calendar 2024-06-12 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 9 Dicconson Terrace, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -146,360 GBP2024-05-31
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Jungle World, Unit 2, Tomlinson Road, Leyland, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -46,520 GBP2021-03-31
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address C/o Seneca Lp Limited, Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -255 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-07-23 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 130 Golden Hill Lane, Leyland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-31 ~ 2023-08-14
    IIF 16 - Director → ME
  • 2
    icon of address 21 The Green, Ribbleton, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -301,737 GBP2022-09-29
    Officer
    icon of calendar 2023-07-02 ~ 2024-06-03
    IIF 19 - Director → ME
  • 3
    icon of address 51 Hough Lane, Leyland, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-09-13 ~ 2023-07-15
    IIF 15 - Director → ME
  • 4
    icon of address Office 520 City House 131 Friargate, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,933 GBP2023-03-31
    Officer
    icon of calendar 2020-01-22 ~ 2024-06-19
    IIF 17 - Director → ME
  • 5
    icon of address C/o Seneca Lp Limited, Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -255 GBP2021-12-31
    Officer
    icon of calendar 2019-12-02 ~ 2023-07-15
    IIF 21 - Director → ME

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.