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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ojofeitimi, Victor Olusegun Ayodele

    Related profiles found in government register
  • Ojofeitimi, Victor Olusegun Ayodele
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • IIF 1
    • 13610409 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 13612247 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 13617187 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • 13860471 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • 14570580 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • 14570753 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • 14572179 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • 14704470 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • 15661801 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • C Block, Flat 20, Old Pye Street, Peabody Trust, London, SW1P 2LG, United Kingdom

      IIF 11
    • Flat 20 C Block, Old Pye Street, London, SW1P 2LG, England

      IIF 12
    • Office 8,digitery Business Centre, Vantage Court, Riverside Way, Barrowford, Nelson, BB9 6BP, England

      IIF 13
    • Unit 1622, 44a Frances Street, Newtownards, BT23 7DN

      IIF 14
  • Ojofeitimi, Victor Olusegun Ayodele
    Northern Irish born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ni719559 - Companies House Default Address, Belfast, BT1 9DY

      IIF 15
  • Ojofeitimi, Victor Olusegun Ayodele
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 16
  • Mr Victor Olusegun Ayodele Ojofeitimi
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1034 2/f, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 17
    • 14570580 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • 14570753 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • 14572179 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • C Block, Flat 20, Old Pye Street, Peabody Trust, London, SW1P 2LG, United Kingdom

      IIF 21
    • Flat 20 C Block, Old Pye Street, London, SW1P 2LG, England

      IIF 22
    • Office 8,digitery Business Centre, Vantage Court, Riverside Way, Barrowford, Nelson, BB9 6BP, England

      IIF 23
    • Unit 1622, 44a Frances Street, Newtownards, BT23 7DN

      IIF 24
  • Victor Olusegun Ayodele Ojofeitimi
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15661801 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Ojofeitimi, Victor Olusegun Ayodele

    Registered addresses and corresponding companies
    • Ni714912 - Companies House Default Address, Belfast, BT1 9DY

      IIF 26
  • Mr Victor Olusegun Ayodele Ojofeitimi
    Northern Irish born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ni719559 - Companies House Default Address, Belfast, BT1 9DY

      IIF 27
    • 4th Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 28
child relation
Offspring entities and appointments 17
  • 1
    3M RESOURCING SUPPORT LTD
    - now 14704470
    MULTI SYSTEMS TRADE LTD - 2023-06-23
    4385, 14704470 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2025-02-18 ~ dissolved
    IIF 9 - Director → ME
  • 2
    BE RECRUITMENT STAFFING LTD
    - now 13610409
    HIVE PAYROLL 02 LTD - 2022-01-05
    4385, 13610409 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2025-02-18 ~ now
    IIF 2 - Director → ME
  • 3
    BEELIVERY STAFF LTD
    13612247
    4385, 13612247 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2025-02-18 ~ 2025-12-31
    IIF 3 - Director → ME
  • 4
    GOLDCOW LIMITED
    15661801
    721 Lily Court Lily Drive, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2024-08-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 5
    HV CARE & EDUCATION LTD
    14572179
    4385, 14572179 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2025-02-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2025-02-18 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 6
    HV COMMERCIAL LTD
    14570649
    68 Longbridge Way, London, England
    Active Corporate (7 parents, 19 offsprings)
    Officer
    2025-02-18 ~ 2025-03-11
    IIF 13 - Director → ME
    Person with significant control
    2025-02-18 ~ 2025-03-11
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 7
    HV HOSPITALITY LTD
    14570753
    4385, 14570753 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2025-02-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2025-02-18 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 8
    HV SME SERVICES LTD
    14570580
    4385, 14570580 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    2025-02-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2025-02-18 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 9
    JUNNO (UK) LIMITED
    NI732697
    2381, Ni732697 - Companies House Default Address, Belfast
    Active Corporate (3 parents)
    Officer
    2025-08-27 ~ 2025-08-27
    IIF 1 - Director → ME
    Person with significant control
    2025-08-27 ~ 2025-08-27
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 10
    KWAMC LIMITED
    NI726842
    Unit 1622 44a Frances Street, Newtownards
    Active Corporate (4 parents)
    Officer
    2025-08-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-08-04 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 11
    LUMORA COLLECTIVE LTD
    16678537
    Flat 20 C Block, Old Pye Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 12
    PERSONNEL LINK EMPLOYMENT GROUP PAYROLL LTD
    13617187
    4385, 13617187 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2025-02-18 ~ now
    IIF 4 - Director → ME
  • 13
    SJAL SUEW LTD
    NI719559
    Unit 684 44a Frances Street, Newtownards, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2024-08-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2024-08-07 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 14
    VENTURE SEC SERVICES LTD
    - now 13860471
    VEN SEC SERVICES LTD - 2023-03-30
    ETHERO PAYROLL LTD - 2023-03-24
    4385, 13860471 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2025-02-18 ~ now
    IIF 5 - Director → ME
  • 15
    VO IT CONSULTING LTD
    11914215
    4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-03-29 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 16
    VOAO ADVISORY LIMITED
    17031593
    C Block, Flat 20 Old Pye Street, Peabody Trust, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2026-02-13 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 17
    ZAYU LIMITED
    NI714912
    Second Floor Office, 138 University Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    2024-08-15 ~ dissolved
    IIF 26 - Secretary → 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 22 March 2026 and licensed under the Open Government Licence v3.0.