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

Jones-esan, Richard Olalekan

    Related profiles found in government register
  • Jones-esan, Richard Olalekan
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Office, 7 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, United Kingdom

      IIF 1
    • icon of address Unit B, Wrexham Road, Basildon, Essex, SS15 6PX, England

      IIF 2 IIF 3
    • icon of address 141, Avon Road, Chelmsford, CM1 2LA, England

      IIF 4
    • icon of address F 7 Enterprise House, Courtaulds Way, Foleshill Enterprise Park, Coventry, CV6 5NX, England

      IIF 5
    • icon of address Unit F7 Enterprise House Foleshill Enterprise Park, Courtaulds Way, Courtaulds Way, Coventry, CV6 5NX, England

      IIF 6 IIF 7
    • icon of address 7, Addison Close, Nuneaton, CV10 9RD, United Kingdom

      IIF 8
  • Jones-esan, Richard Olalekan
    British manager born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 9
    • icon of address 11, Victoria Road, Netherfield, NG4 2LA, England

      IIF 10
  • Jones-esan, Richard Olalekan
    British managing director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Office, 7 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 11 IIF 12
    • icon of address Unit B, Wrexham Road, Basildon, Essex, SS15 6PX, England

      IIF 13 IIF 14
    • icon of address 18, Clarence Road, Southend-on-sea, Essex, SS1 1AN

      IIF 15
  • Jones-esan, Richard Olalekan
    Nigerian director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Canford Close, Chelmsford, CM2 9RG, England

      IIF 16
  • Jones-esan, Richard
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, Admiral Court, Stern Close, Barking, IG11 0YA, United Kingdom

      IIF 17
  • Mr Richard Jones-esan
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, Admiral Court, Stern Close, Barking, IG11 0YA, United Kingdom

      IIF 18
  • Mr Richard Olalekan Jones-esan
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Office, 7 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 19 IIF 20 IIF 21
    • icon of address 141, Avon Road, Chelmsford, CM1 2LA, England

      IIF 22
    • icon of address 141, Avon Road, Chelmsford, Essex, CM1 2LA, England

      IIF 23
    • icon of address 116, Morris Avenue, Coventry, CV2 5GR, United Kingdom

      IIF 24
    • icon of address F 7 Enterprise House, Foleshill Enterprise Park, Courtaulds Way, Coventry, Warwickshire, CV6 5NX, England

      IIF 25
    • icon of address Unit F7 Enterprise House Foleshill Enterprise Park, Courtaulds Way, Courtaulds Way, Coventry, CV6 5NX, England

      IIF 26
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 27
    • icon of address 11, Victoria Road, Netherfield, NG4 2LA, England

      IIF 28
    • icon of address Palar Ltd, Ground Floor Shop, 11 Victoria Road, Netherfield, Nottingham, NG4 2LA, England

      IIF 29
    • icon of address Resilience Care, Ground Floor Shop, 11 Victoria Road, Netherfield, Nottingham, NG4 2LA, England

      IIF 30
    • icon of address 14, Thackeray Close, Galley Common, Nuneaton, CV10 9RT, England

      IIF 31
    • icon of address 18, Clarence Road, Southend-on-sea, Essex, SS1 1AN

      IIF 32 IIF 33
  • Mr Richard Olalekan Jones-esan
    Nigerian born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B, Wrexham Road, Basildon, Essex, SS15 6PX, England

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 116 Morris Avenue, Coventry, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Ground Floor Store, 11 Victoria Road, Netherfield, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 116 Morris Avenue, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,031 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 16 Canford Close, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address Cosofo Ltd, Ground Floor Shop, 11 Victoria Road, Netherfield, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Ground Floor Office, 7 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Palar Ltd, Ground Floor Shop, 11 Victoria Road, Netherfield, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 29 - Has significant influence or control over the trustees of a trustOE
    IIF 29 - Has significant influence or control as a member of a firmOE
    IIF 29 - Has significant influence or controlOE
  • 8
    icon of address Ground Floor Office, 7 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 18 Clarence Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,108 GBP2018-03-31
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 33 - Has significant influence or control as a member of a firmOE
    IIF 33 - Has significant influence or control over the trustees of a trustOE
    IIF 33 - Has significant influence or controlOE
    icon of calendar 2016-06-30 ~ dissolved
    IIF 32 - Has significant influence or controlOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Resilience Care, Ground Floor Shop, 11 Victoria Road, Netherfield, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,488 GBP2024-03-31
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 11 Victoria Road, Netherfield, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ now
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 141 Avon Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 11 Victoria Road, Netherfield, Nottinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address Ground Floor Office, 7 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-05 ~ 2020-09-28
    IIF 1 - Director → ME
    icon of calendar 2018-11-21 ~ 2020-08-05
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-09-05 ~ 2020-09-28
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    icon of calendar 2018-11-21 ~ 2020-08-05
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    icon of address Ground Floor Office, 7 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-05 ~ 2018-04-24
    IIF 14 - Director → ME
  • 3
    icon of address Ground Floor Office, 7 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-21 ~ 2020-08-17
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ 2020-08-17
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    icon of address Resilience Care, Ground Floor Shop, 11 Victoria Road, Netherfield, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,488 GBP2024-03-31
    Officer
    icon of calendar 2020-02-03 ~ 2020-09-19
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2020-09-19
    IIF 22 - Ownership of shares – 75% or more OE
  • 5
    icon of address 11 Victoria Road, Netherfield, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2022-07-22 ~ 2022-11-13
    IIF 7 - 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.