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

Adeji, Macaulay Clementson

    Related profiles found in government register
  • Adeji, Macaulay Clementson
    British it consultant born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, England

      IIF 1
  • Adeji, Macaulay Clementson
    British mechanical engineer born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Link, Arch F, Bazalgette Way, London, SE2 9BS, England

      IIF 2
  • Adeji, Macaulay
    British it born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4362, Office 4362, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 3
  • Mr Macaulay Clementson Adeji
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, England

      IIF 4
  • Adeji, Macaulay
    English businessman born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112 Springhead Road, Northfleet, Gravesend, DA11 8HS, England

      IIF 5
  • Adeji, Macaulay
    English director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Springhead Road, Northfleet, Gravesend, DA11 8HS, England

      IIF 6
  • Mr Macaulay Adeji
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Springhead Road, Northfleet, Gravesend, DA11 8HS, England

      IIF 7
  • Adeji, Macaulay Clementson Junior
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 8
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 9
  • Mr Macaulay Adeji
    English born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Springhead Road, Northfleet, Gravesend, DA11 8HS, England

      IIF 10 IIF 11
  • Adeji, Macaulay
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Springhead Road, Northfleet, Kent, DA11 8HS, United Kingdom

      IIF 12
  • Adeji, Macaulay
    British it consultant born in September 1971

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 112, Springhead Road, Northfleet, Gravesend, Kent, DA11 8HS, United Kingdom

      IIF 13
    • icon of address 112, Springhead Road, Northfleet, DA118HS, United Kingdom

      IIF 14
  • Adeji, Macaulay
    British recruitment born in September 1971

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 112, Springhead Road, Northfleet, Gravesend, Kent, DA11 8HS, United Kingdom

      IIF 15
  • Adeji, Mac
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 16
  • Macaulay Adeji
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Springhead Road, Northfleet, Kent, DA11 8HS, United Kingdom

      IIF 17
  • Adeji, Macaulay

    Registered addresses and corresponding companies
    • icon of address 112 Springhead Road, Northfleet, Gravesend, DA11 8HS, England

      IIF 18
  • Mr Macaulay Clementson Junior Adeji
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 19
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 20
  • Mr Mac Adeji
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 48 Blewbury House, Yarnton Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address 27 Covesfield, Gravesend, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-10-31
    Officer
    icon of calendar 2018-10-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 4
    icon of address Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,025 GBP2025-05-31
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 112 Springhead Road Northfleet, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2016-08-31 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 6
    icon of address Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 112 Springhead Road, Northfleet, Gravesend, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-29 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address The Link, Arch F, Bazalgette Way, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    206,936 GBP2024-07-31
    Officer
    icon of calendar 2023-04-08 ~ now
    IIF 2 - Director → ME
Ceased 3
  • 1
    icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    75 GBP2024-03-31
    Officer
    icon of calendar 2022-03-02 ~ 2022-08-20
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ 2022-08-20
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    icon of address Flat 48, Blewbury House Yarnton Way, Abbeywood, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-25 ~ 2013-08-11
    IIF 15 - Director → ME
  • 3
    icon of address Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,025 GBP2025-05-31
    Officer
    icon of calendar 2010-05-04 ~ 2022-08-15
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-15
    IIF 7 - 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.