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

Akinlade, Bankule Fulsho

    Related profiles found in government register
  • Akinlade, Bankule Fulsho
    British company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Amber Court, High Street, Romford, Essex, RM1 1AP, United Kingdom

      IIF 1
  • Akinlade, Bankule Fulsho
    British pastoral care & outreach director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Discovery Centre, Jenkins Lane, Barking, Essex, IG11 0AD, United Kingdom

      IIF 2
  • Akinlade, Bankule Fulsho
    British pastoral director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Latimer House, Cleves Road, London, E6 1QF

      IIF 3
  • Akinlade, Bankole Folusho
    British business person born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Jason Close, Brentwood, CM14 4PG, England

      IIF 4
  • Akinlade, Bankole Folusho
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Bishops Gate, Birmingham, B31 4AJ

      IIF 5
    • 1, Amber Court, Romford, London, RM1 1AP, United Kingdom

      IIF 6
  • Akinlade, Bankole Folusho
    British pastoral director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Amber Court, High Street, Romford, RM1 1AP, England

      IIF 7 IIF 8
  • Akinlade, Bankole Folusho
    British project manager born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Akinlade, Bankole Folusho
    British property developer born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Jason Close, Brentwood, CM14 4PG, England

      IIF 14 IIF 15
    • 3 The Drive, The Drive, Great Warley, Brentwood, CM13 3FR, England

      IIF 16
    • Unit A5 Optimum Business Park, Optimum Road, Swadlincote, DE11 0WT, England

      IIF 17
  • Akinlade, Bankole Folusho
    British property developer born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 17, Jason Close, Brentwood, CM14 4PG, England

      IIF 18
    • 17, Jason Close, Brentwood, Essex, CM14 4PG, England

      IIF 19 IIF 20
  • Akinlade, Bankole Folusho
    Nigerian business analyst born in April 1975

    Registered addresses and corresponding companies
    • 28 Queens Road, Walthamstow, London, E17 8PX

      IIF 21
  • Mr Bankole Folusho Akinlade
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Jason Close, Brentwood, CM14 4PG, England

      IIF 22 IIF 23 IIF 24
    • 17, Jason Close, Brentwood, CM14 4PG, United Kingdom

      IIF 26
    • Unit A5 Optimum Business Park, Optimum Road, Swadlincote, DE11 0WT, England

      IIF 27
  • Akinlade, Bankole Folusho

    Registered addresses and corresponding companies
    • 17 Jason Close, Brentwood, CM14 4PG, England

      IIF 28 IIF 29 IIF 30
    • 17, Jason Close, Brentwood, Essex, CM14 4PG, United Kingdom

      IIF 31
  • Mr Bankole Folusho Akinlade
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 17, Jason Close, Brentwood, CM14 4PG, England

      IIF 32
    • 85, 85 Great Portland Street, London, London, W1W 7LT, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 11
  • 1
    34 Bishopsgate, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2023-10-17 ~ now
    IIF 11 - director → ME
  • 2
    34 Bishopsgate, Birmingham, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2023-10-10 ~ now
    IIF 13 - director → ME
    2023-10-10 ~ now
    IIF 31 - secretary → ME
  • 3
    17 Jason Close, Brentwood, England
    Corporate (2 parents)
    Officer
    2023-06-28 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-06-28 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    17 Jason Close, Brentwood, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    25,531 GBP2020-01-31
    Officer
    2018-01-15 ~ dissolved
    IIF 10 - director → ME
    2018-01-15 ~ dissolved
    IIF 28 - secretary → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 5
    Unit A5 Optimum Business Park, Optimum Road, Swadlincote, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2020-10-27 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-10-27 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 6
    34 Bishops Gate, Birmingham
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -24,528 GBP2024-01-31
    Officer
    2021-01-08 ~ now
    IIF 5 - director → ME
  • 7
    3 The Drive The Drive, Great Warley, Brentwood, England
    Corporate (2 parents)
    Equity (Company account)
    160,114 GBP2023-04-30
    Officer
    2021-01-08 ~ now
    IIF 16 - director → ME
  • 8
    17 Jason Close, Brentwood, England
    Corporate (2 parents)
    Equity (Company account)
    -21,954 GBP2024-01-30
    Officer
    2022-01-07 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-01-07 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 9
    17 Jason Close, Brentwood, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,551 GBP2023-11-30
    Officer
    2014-11-26 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    6 Stewart Place, Wickford, England
    Corporate (5 parents)
    Officer
    2023-10-23 ~ now
    IIF 18 - director → ME
  • 11
    6 Stewart Place, Stewart Place, Wickford, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -69,835 GBP2023-09-30
    Officer
    2021-02-17 ~ now
    IIF 20 - director → ME
Ceased 11
  • 1
    9 Fenton Road, Chafford Hundred, Grays, England
    Corporate (1 parent)
    Equity (Company account)
    -76,792 GBP2024-01-31
    Officer
    2018-01-15 ~ 2021-10-15
    IIF 9 - director → ME
    2018-01-15 ~ 2021-10-15
    IIF 30 - secretary → ME
    Person with significant control
    2018-01-15 ~ 2021-10-01
    IIF 23 - Has significant influence or control OE
  • 2
    85 Great Portland Street, London, England
    Corporate (2 parents)
    Officer
    2015-02-08 ~ 2017-01-15
    IIF 8 - director → ME
  • 3
    Suite 2 Milton House, Milton Road, Walthamstow, London
    Dissolved corporate (2 parents)
    Officer
    2003-09-12 ~ 2005-06-17
    IIF 21 - director → ME
  • 4
    34 Bishopsgate, Birmingham, United Kingdom
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2023-10-10 ~ 2024-12-10
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    4385, 07231322 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -858 GBP2024-04-30
    Officer
    2010-04-22 ~ 2019-04-30
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-30
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    61 Bridge Street, Kington, England
    Corporate (1 parent)
    Equity (Company account)
    361,739 GBP2024-04-05
    Officer
    2021-02-01 ~ 2022-11-15
    IIF 14 - director → ME
  • 7
    JUST HOMES EAST LONDON - 2011-07-19
    34 Norwich Road, Forest Gate, London, England
    Corporate (6 parents)
    Officer
    2008-12-19 ~ 2015-09-23
    IIF 3 - director → ME
  • 8
    6 Stewart Place, Wickford, Essex, United Kingdom
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -215,392 GBP2024-01-31
    Officer
    2020-09-24 ~ 2023-04-03
    IIF 19 - director → ME
    2018-07-24 ~ 2020-09-21
    IIF 12 - director → ME
  • 9
    3 The Drive The Drive, Great Warley, Brentwood, England
    Corporate (2 parents)
    Equity (Company account)
    160,114 GBP2023-04-30
    Officer
    2015-04-24 ~ 2021-01-08
    IIF 29 - secretary → ME
  • 10
    The Discovery Centre, Jenkins Lane, Barking, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    785 GBP2018-10-31
    Officer
    2009-10-22 ~ 2015-11-19
    IIF 2 - director → ME
  • 11
    5 Paddock Drive, Hoo, Rochester, Kent
    Dissolved corporate
    Officer
    2012-11-15 ~ 2014-12-05
    IIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.