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

Adebola, Abolade

    Related profiles found in government register
  • Adebola, Abolade
    British clergyman born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Ladbroke Grove, Monkston Park, Milton Keynes, Buckinghamshire, MK10 9PL, United Kingdom

      IIF 1
    • icon of address 45, Ladbrook Grove, Monkston Park, Milton Keynes, Buckinghamshire, MK10 9PL, United Kingdom

      IIF 2
  • Adebola, Abolade
    British director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224, Queensway Maybrook House, Bletchley, Milton Keynes, MK2 2SZ, United Kingdom

      IIF 3
    • icon of address 45, 45 Ladbrook Grove, Milton Keynes, MK10 9PL, United Kingdom

      IIF 4
    • icon of address 45, Ladbrook Grove, Monkston Park, Milton Keynes, Buckinghamshire, MK10 9PL, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Second Floor - Maybrook House, 224 Queensway, Bletchley, Milton Keynes, MK2 2SZ, England

      IIF 8
  • Adebola, Abolade
    British manager born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224, Queensway, Bletchley, Milton Keynes, MK2 2SZ, England

      IIF 9
  • Adebola, Abolade
    British minister of religion born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor Maybrook House, 224 Queensway, Milton Keynes, MK2 2SZ, England

      IIF 10
  • Adebola, Abolade
    British retired born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Ladbroke Grove, Monkston Park, Milton Keynes, Buckinghamshire, MK10 9PL, England

      IIF 11
  • Adebola, Abolade
    British trader born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Ladbroke Grove, Monkston Park, Milton Keynes, MK10 9PL, United Kingdom

      IIF 12
  • Adebola, Olajide
    British administrator born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Ladbroke Grove, Monkston Park, Milton Keynes, Bucks, MK10 9PL, United Kingdom

      IIF 13
  • Adebola, Olajide
    British director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Maybrook House, 224 Queensway, Bletchley, Milton Keynes, MK2 2SZ, United Kingdom

      IIF 14
  • Adebola, 'bola 'jide
    British director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Maybrook House, 224 Queensway, Milton Keynes, MK2 2SZ, England

      IIF 15
  • Adebola, Abolade Olajide
    British clergyman born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maybrook House, Queensway, Bletchley, Milton Keynes, Buckinghamshire, MK2 2SZ, England

      IIF 16
  • Adebola, Abolade Olajide
    British director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 2, Maybrook House, 224 Queensway, Milton Keynes, MK2 2SZ, England

      IIF 17
  • Adebola, Abolade Olajide
    British minister of religion born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224, Queensway, Bletchley, Milton Keynes, Buckinghamshire, MK2 2SZ, England

      IIF 18
  • Adebola, Abolade Olajide
    British minster of religion born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224, Queens Way, Bletchley, Milton Keynes, Buckinghamshire, MK2 2SZ, England

      IIF 19
  • Mr Abolade Adebola
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224, Queensway Maybrook House, Bletchley, Milton Keynes, MK2 2SZ, United Kingdom

      IIF 20
    • icon of address 45, Ladbrook Grove, Monkston Park, Milton Keynes, Buckinghamshire, MK10 9PL, United Kingdom

      IIF 21 IIF 22
    • icon of address Second Floor - Maybrook House, 224 Queensway, Bletchley, Milton Keynes, MK2 2SZ, England

      IIF 23
  • Mr. Bola Jide Adebola
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Maybrook House, 224 Queensway, Milton Keynes, MK2 2SZ

      IIF 24
  • Mr Abolade Olajide Adebola
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Ladbroke Grove, Monkston Park, Milton Keynes, Buckinghamshire, MK10 9PL, United Kingdom

      IIF 25
    • icon of address 40, Countess Road, Northampton, Northamptonshire, NN5 7DY, England

      IIF 26 IIF 27
  • Adebola, Abolade

    Registered addresses and corresponding companies
    • icon of address Ridgeway Centre, Featherstone Road, Wolverton Mill South, Milton Keynes, Bucks, MK12 5TH, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 224 Queensway, Bletchley, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address 40 Countess Road, Medbourne, Northampton, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    VICTORIAN RENOVATIONS LTD - 2020-06-19
    icon of address 40 Countess Road, Bletchley, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address Floor 2 Maybrook House, 224 Queensway Bletchley, Milton Keynes, Buckighashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 224 Queensway Maybrook House, Bletchley, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 224 Queensway, Bletchley, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 9 - Director → ME
  • 7
    HE LIVES BIBLE CHURCH (HLBC) - 2015-02-20
    icon of address Midsummer Court 314 Midsummer Boulevard, Central Milton Keynes, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,207 GBP2023-09-30
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ now
    IIF 22 - Has significant influence or controlOE
  • 8
    icon of address 45 Ladbroke Grove, Monkston Park, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-02-02 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 9
    icon of address 2nd Floor Maybrook House, 224 Queensway, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ dissolved
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 40 Countess Road, Northampton, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    icon of calendar 2020-01-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2 Cyprus Way, Newton Leys Bletchley, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-26 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address 40 Countess Road, Northampton, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-06-30
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2 Saracens Wharf, Bletchley, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 17 - Director → ME
Ceased 7
  • 1
    1860 TRAVELS LTD - 2020-07-17
    icon of address 209a Queensway, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,391 GBP2020-06-30
    Officer
    icon of calendar 2020-07-15 ~ 2020-07-16
    IIF 13 - Director → ME
  • 2
    VICTORIAN RENOVATIONS LTD - 2020-06-19
    icon of address 40 Countess Road, Bletchley, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2019-04-01 ~ 2019-12-07
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2019-12-07
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
  • 3
    icon of address 27 Grasmere Way, Bletchley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-31 ~ 2015-05-25
    IIF 14 - Director → ME
  • 4
    icon of address Maybrook House 224 Queensway, Bletchley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-06 ~ 2012-08-01
    IIF 28 - Secretary → ME
  • 5
    icon of address 2nd Floor Maybrook House, 224 Queensway, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-02 ~ 2013-08-01
    IIF 10 - Director → ME
  • 6
    HE LIVES BIBLE CHURCH (HLBC) - 2015-02-20
    icon of address Midsummer Court 314 Midsummer Boulevard, Central Milton Keynes, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,207 GBP2023-09-30
    Officer
    icon of calendar 2012-08-22 ~ 2014-02-27
    IIF 16 - Director → ME
  • 7
    STR8T RECORD LTD - 2017-12-27
    STRAIGHT VISAS LTD - 2020-03-13
    icon of address 40 Countess Road, Northampton, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-18
    Officer
    icon of calendar 2018-08-24 ~ 2020-01-15
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.