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

Ms Abosede Gbemisola Irewunmi

    Related profiles found in government register
  • Ms Abosede Gbemisola Irewunmi
    Nigerian born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Mason Street, Mason Street, Aberdare, CF44 6SU, Wales

      IIF 1
  • Irewunmi, Abosede Gbemisola
    Nigerian nurse born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Squires Close, Coffee Hall, Milton Keynes, Bucks, MK6 5HF, England

      IIF 2
  • Mr Adewumi Aparaogun
    Nigerian born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Franton Road, Clayton, Manchester, M11 4HE, United Kingdom

      IIF 3
  • Aparaogun, Adewumi
    Nigerian director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Franton Road, Clayton, Manchester, M11 4HE, United Kingdom

      IIF 4
  • Abogun, Kemi
    Nigerian care worker born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, St Katherines Road, Henley On Thames, Oxfordshire, RG9 1PJ, England

      IIF 5
  • Ayonote, Omoadoni
    Nigerian director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 6
  • Ayonote, Omoadoni
    Nigerian it analyst born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Newman Road, Plaistow, London, Greater London, E13 8QA, United Kingdom

      IIF 7
  • Babatunde Lukman Aderogba
    Nigerian born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Rushdene, London, SE2 9RP, United Kingdom

      IIF 8
  • Mr Adewumi Prince Aparaogun
    Nigerian born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Richmond Street, Audenshaw, Manchester, M34 5ZA, United Kingdom

      IIF 9
  • Mrs Omoadoni Ayonote
    Nigerian born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Hedingham Road, Chafford Hundred, Grays, Essex, RM16 6BH

      IIF 10
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 11
  • Aparaogun, Adewumi Prince
    Nigerian born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Richmond Street, Audenshaw, Manchester, M34 5ZA, United Kingdom

      IIF 12
  • Mr Darlington Agbude
    Nigerian born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Ogunwale, Bolaji
    Nigerian hair beautician born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Ampleforth Road, London, SE2 9BG, United Kingdom

      IIF 14
  • Aderogba, Babatunde Lukman
    Nigerian director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Rushdene, London, SE2 9RP, United Kingdom

      IIF 15
  • Mrs Sarah Tamunopreye Soyingbe
    Nigerian born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 69-70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 16
  • Mr Olalekan Olaiwola Benjamin-oguntade
    Nigerian born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 1, 18-22, Dunster Street, Northampton, NN1 3JY, United Kingdom

      IIF 17
  • Reverend Oluwaseun Gboyega Adelakun
    Nigerian born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Percy Road, Leicester, LE2 8FP, England

      IIF 18
    • 2, Berners Street, Leicester, LE2 0AF, United Kingdom

      IIF 19
  • Ms Abosede Irewunme
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dka Accounting Ltd, Office 1 Castle House, Dawson Road, Milton Keynes, MK1 1QT, England

      IIF 20
  • Adelakun, Oluwaseun Gboyega, Reverend
    Nigerian born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Berners Street, Leicester, LE2 0AF, United Kingdom

      IIF 21
  • Adelakun, Oluwaseun Gboyega, Reverend
    Nigerian minister of religion born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Percy Road, Leicester, LE2 8FP, England

      IIF 22
    • 2, Berners Street, Leicester, LE2 0AF, United Kingdom

      IIF 23
  • Irewunmi, Abosede Gbemisola
    Nigerian born in May 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • 9 Mason Street, Mason Street, Aberdare, CF44 6SU, Wales

      IIF 24
  • Ms Kemi Abogun
    Nigerian born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 Radnor House, Rembrandt Way, Reading, RG1 6QP, England

      IIF 25
  • Benjamin-oguntade, Olalekan Olaiwola
    Nigerian rail engineering born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 1, 18-22, Dunster Street, Northampton, NN1 3JY, United Kingdom

      IIF 26
  • Mr Oluwasegun Temitayo Ekeleme
    Nigerian born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27 IIF 28
    • 82a, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 29
  • Mr Oluwaseun Adelakun
    Nigerian born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 27, 12 Highcross Lane, Highcross Lane, Leicester, LE1 4SN, England

      IIF 30
  • Abogun, Kemi
    Nigerian born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 Radnor House, Rembrandt Way, Reading, RG1 6QP, England

      IIF 31
  • Ayonote, Omoadoni
    Nigerian company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 43, Hedingham Road, Chafford Hundred, Grays, Essex., RM16 6BH, England

      IIF 32
  • Adelakun, Oluwaseun
    Nigerian born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 27, 12, Highcross Lane, Leicester, LE1 4SN, England

      IIF 33
  • Agbude, Darlington
    Nigerian born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 309, Hoe Street, London, E17 9BG

      IIF 34
  • Agbude, Darlington
    Nigerian graphic designer born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW

      IIF 35
  • Omoadoni Ayonote
    Nigerian born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 43, Hedingham Road, Chafford Hundred, Grays, Essex., RM16 6BH, England

      IIF 36
  • Darlington Agbude
    Nigerian born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Rutley Close, Harold Wood, Romford, RM3 0ZE, England

      IIF 37
  • Ekeleme, Oluwasegun Temitayo
    Nigerian born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38 IIF 39
    • 82a, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 40
  • Ms Bolaji Ogunwale
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
  • Ogunwale, Bolaji
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
  • Adelakun, Oluwaseun

    Registered addresses and corresponding companies
    • Apartment 27, 12, Highcross Lane, Leicester, LE1 4SN, England

      IIF 47
child relation
Offspring entities and appointments 25
  • 1
    ADEXSON LIMITED
    13626860 16142803
    2 Franton Road, Clayton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-09-16 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    ADEXSON LTD
    16142803 13626860
    2 Richmond Street, Audenshaw, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    ADXPRESSIONS LTD
    08159589
    145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-12-01 ~ 2016-12-27
    IIF 35 - Director → ME
  • 4
    ADXPRESSIONS MEDIA LTD
    11521804
    309 Hoe Street, London
    Active Corporate (1 parent)
    Officer
    2018-08-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2018-08-16 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    ALPHA SHEQ LTD
    07460649 SC389847
    Gunnery House, Gunnery Terrace, Cornwallis Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-08-24 ~ 2012-10-01
    IIF 14 - Director → ME
  • 6
    BABSADEROGBA LTD
    12539749
    67 Rushdene, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-03-30 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 7
    BENJAMIN CONSTRUCTION AND CIVIL SERVICES LIMITED
    12646644
    Apartment 1 18-22, Dunster Street, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 8
    BOSE CARE LTD
    10035694
    8 Farrer Street, Kempston, Bedford, England
    Active Corporate (2 parents)
    Officer
    2016-03-01 ~ 2020-02-18
    IIF 2 - Director → ME
    2020-03-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-02-12 ~ 2020-02-18
    IIF 20 - Ownership of shares – 75% or more OE
    2020-03-30 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    CARING HANDS HEALTHCARE LTD
    15662842
    7 Collins Way, Erith, England
    Active Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 10
    D CITY OF MERCY OUT LTD
    14537775
    Apartment 27, 12 Highcross Lane, Leicester, England
    Active Corporate (2 parents)
    Officer
    2022-12-13 ~ now
    IIF 33 - Director → ME
    2023-03-30 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2022-12-13 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 11
    D3TECH CONSULTING LIMITED
    07423764
    43 Hedingham Road, Chafford Hundred, Grays, Essex
    Dissolved Corporate (2 parents)
    Officer
    2010-10-29 ~ 2013-04-09
    IIF 7 - Director → ME
    Person with significant control
    2016-10-29 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 12
    DATA3TECH CONSULTANTS LIMITED
    10805053
    Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-06-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 13
    DEIZIS’ TOUCH CLEANING SERVICES LTD
    13541359
    50 Shearmans, Fullers Slade, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-07-30 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 14
    FINOPT AI IMPACT HUB CIC
    16883259
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 15
    FINOPT SOLUTIONS LIMITED
    - now 15278150
    EDGEZONE LIMITED
    - 2024-09-25 15278150
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-11-13 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 16
    HOOVER AND CLEAN LTD
    13873136
    Flat 3 Radnor House, Rembrandt Way, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-26 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-01-26 ~ dissolved
    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
  • 17
    HORNCHURCH PROPERTY PROFESSIONALS LIMITED
    10539418
    43 Hedingham Road, Chafford Hundred, Grays, Essex., England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 18
    KEMI ABOGUN LTD
    11285783
    8 St Katherines Road, Henley On Thames, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-01 ~ 2019-11-29
    IIF 5 - Director → ME
  • 19
    LARSFORD LIMITED
    11969975
    1st Floor 69-70 Long Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-05-23 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
  • 20
    MARVELLOUS YOU SERVICES LTD
    15660577
    7 Collins Way, Erith, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-19 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2024-04-19 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 21
    MOTIVE CONSULT LIMITED
    11203895
    2 Berners Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 18 - Has significant influence or control OE
  • 22
    TMD CONSULTING LIMITED
    15660616
    7 Collins Way, Erith, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-19 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2024-04-19 ~ dissolved
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 23
    TRIPLE- A LOGISTICS LTD
    12206969
    2 Berners Street, Leicester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-09-13 ~ now
    IIF 21 - Director → ME
  • 24
    TRIPLE-A CONSULTANTS LTD
    10772248
    2 Berners Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 25
    WORK TRAINED LIMITED
    - now 15349480
    CONNECT TEMPS LIMITED
    - 2024-09-26 15349480
    82a James Carter Road, Mildenhall, England
    Active Corporate (1 parent)
    Officer
    2023-12-13 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE

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.