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

Mr Adedapo Eghosa Ola

    Related profiles found in government register
  • Mr Adedapo Eghosa Ola
    United Kingdom born in December 1968

    Resident in United States

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

      IIF 1
  • Ola, Adedapo Eghosa
    United Kingdom entrepreneur born in December 1968

    Resident in United States

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

      IIF 2
  • Mr Adedapo Eghosa Ola
    United Kingdom born in December 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • South Gyle Westpoint 4 Redheughs Rigg South Gyle, Edinburgh, EH12 9DQ

      IIF 3
  • Mr Adedapo Eghosa Ola
    British born in December 1968

    Resident in United States

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

      IIF 4
  • Ola, Adedapo Eghosa
    United Kingdom director born in December 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • South Gyle Westpoint 4 Redheughs Rigg South Gyle, Edinburgh, EH12 9DQ, Scotland

      IIF 5
  • Ola, Adedapo Eghosa
    British born in December 1968

    Resident in United States

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

      IIF 6
  • Mr Adedapo Eghosa Ola
    British born in December 1968

    Resident in Switzerland

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

      IIF 7 IIF 8
  • Mr. Adedapo Eghosa Ola
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 9
  • Ola, Adedapo Eghosa
    British company director born in December 1968

    Resident in United Kingdom

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

      IIF 10
  • Ola, Adedapo Eghosa
    British entrepreneur born in December 1968

    Resident in United Kingdom

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

      IIF 11
    • Suite 114, 2-5-8 Kurokawa Building 1f, Akasaka, Minato-ku, Tokyo 107-0052, Japan

      IIF 12
  • Ola, Adedapo Eghosa
    British executive born in December 1968

    Resident in Switzerland

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

      IIF 13
  • Ola, Adedapo Eghosa
    British it consultant born in December 1968

    Resident in Switzerland

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

      IIF 14
  • Ola, Adedapo Eghosa, Mr.
    British entrepreneur born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 15
  • Ola, Adedapo Eghosa
    British director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • South Gyle Westpoint, 4 Redheughs Rigg, South Gyle, Edinburgh, EH12 9DQ, Scotland

      IIF 16
  • Ola, Adedapo Eghosa

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

      IIF 17
child relation
Offspring entities and appointments 9
  • 1
    DMTS INTERNATIONAL UK LTD
    15839959
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-15 ~ now
    IIF 6 - Director → ME
    2024-07-15 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 2
    ECPMOG GROUP LTD
    - now 08916665
    ENADS LTD
    - 2018-03-21 08916665
    ENADS UK LIMITED
    - 2018-02-19 08916665
    ECPMOG GROUP LIMITED
    - 2017-12-28 08916665
    ENADS CONSTRUCTION & POWER INTERNATIONAL LIMITED
    - 2017-12-20 08916665
    4385, 08916665: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2014-02-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-02-27 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 3
    ECPMOG MINING LIMITED
    - now SC359748 11605440
    ENADS CONSTRUCTION & POWER MINING INTERNATIONAL LIMITED
    - 2017-12-20 SC359748
    ENADS (NIGERIA) LIMITED
    - 2016-10-31 SC359748
    ENADSCORP LIMITED
    - 2011-03-31 SC359748
    South Gyle Westpoint 4 Redheughs Rigg South Gyle, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2009-05-19 ~ dissolved
    IIF 16 - Director → ME
    2017-12-11 ~ 2017-12-12
    IIF 5 - Director → ME
    Person with significant control
    2017-12-12 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    ECPMOG MINING LTD
    - now 11605440 SC359748
    ECPMOG OIL & GAS INTERNATIONAL LTD
    - 2020-04-23 11605440
    4385, 11605440 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2018-10-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-10-04 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    ECPMOG ORGANIZATION LTD
    13109463
    Kemp House, 152-160 City Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-01-04 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 6
    ENADS ENERGY (UK) LTD
    07814911
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-19 ~ dissolved
    IIF 10 - Director → ME
  • 7
    ENADS GROUP LIMITED
    08008738
    2nd Floor, 43 Broomfield Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-03-27 ~ dissolved
    IIF 12 - Director → ME
  • 8
    ENADS LIFESTYLES LTD
    07938584
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-07 ~ dissolved
    IIF 11 - Director → ME
  • 9
    FROUSSARD LTD
    11593751
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-09-28 ~ dissolved
    IIF 7 - Ownership of shares – 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 5 April 2026 and licensed under the Open Government Licence v3.0.