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

Johnson, Adeyemi

    Related profiles found in government register
  • Johnson, Adeyemi
    British born in April 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, South Middleton, Uphall, Broxburn, EH52 5GA, Scotland

      IIF 1
  • Johnson, Adeyemi
    British business executive director born in April 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, South Middleton, Uphall, Broxburn, EH52 5GA, Scotland

      IIF 2
  • Johnson, Adeyemi
    British chief executive born in April 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address National African And Black Association, Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 3
  • Johnson, Adeyemi
    British director born in April 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 300, Broomloan Road, Glasgow, G51 2JQ, United Kingdom

      IIF 4
    • icon of address 92 Leslie Street, 92 Leslie Street, Kirkcaldy, Fife, KY1 1SX, Scotland

      IIF 5
  • Johnson, Adeyemi
    British manager born in April 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36, Whytemans Brae, Kirkcaldy, Fife, KY1 2LE

      IIF 6
  • Johnson, Adeyemi
    British managing director born in April 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36, Whyteman's Brae, Kirkcaldy, Fife, KY1 2LE, Scotland

      IIF 7
  • Johnson, Kadijatu
    British manager born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36, Whyteman's Brae, Kirkcaldy, Fife, KY1 2LE, Scotland

      IIF 8
  • Johnson, Kadijatu
    British managing director born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Office 12, Like2care, Dunfermline Business Centre, Izatt Avenue, Dunfermline, Fife, KY11 3BZ, Scotland

      IIF 9
  • Johnson, Adeyemi
    British chief executive officer born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Pipe Line, Off Wilkinson Road, Freetown, Freetown, Sierra Leone

      IIF 10
  • Johnson, Kadijatu Isata
    British born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, South Middleton, Uphall, Broxburn, EH52 5GA, Scotland

      IIF 11
  • Johnson, Kadijatu Isata
    British chief executive officer born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, South Middleton, Uphall, Broxburn, EH52 5GA, Scotland

      IIF 12
  • Johnson, Kadijatu Isata
    British general manager born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, South Middleton, Uphall, Broxburn, West Lothian, EH52 5GA, Scotland

      IIF 13
  • Mr Adeyemi Johnson
    British born in April 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, South Middleton, Uphall, Broxburn, EH52 5GA, Scotland

      IIF 14 IIF 15 IIF 16
    • icon of address Office 12, Dunfermline Business Centre, Izatt Avenue, Dunfermline, KY11 3BZ, United Kingdom

      IIF 17
    • icon of address Unit 12, Izatt Avenue, Dunfermline, KY11 3BZ, Scotland

      IIF 18
    • icon of address National African And Black Association, Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 19
  • Johnson, Kadijatu

    Registered addresses and corresponding companies
    • icon of address 36, Whyteman's Brae, Kirkcaldy, Fife, KY1 2LE, Scotland

      IIF 20
  • Mrs Kadijatu Isata Johnson
    British born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, South Middleton, Uphall, Broxburn, EH52 5GA, Scotland

      IIF 21 IIF 22
    • icon of address 7, South Middleton, Uphall, Broxburn, West Lothian, EH52 5GA, Scotland

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 300 Broomloan Road, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2017-06-30
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address 7 South Middleton, Uphall, Broxburn, West Lothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    icon of address 7 South Middleton, Uphall, Broxburn, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    229 GBP2020-07-31
    Officer
    icon of calendar 2018-07-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 7 South Middleton, Uphall, Broxburn, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,120 GBP2024-02-29
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2023-03-23 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 7 South Middleton, Uphall, Broxburn, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    icon of address National African And Black Association Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 19 - Has significant influence or controlOE
  • 7
    icon of address Office 12, Dunfermline Business Centre, Izatt Avenue, Dunfermline, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 10 - Director → ME
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address 92 Leslie Street 92 Leslie Street, Kirkcaldy, Fife, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-06
    Officer
    icon of calendar 2015-04-14 ~ 2017-03-12
    IIF 5 - Director → ME
  • 2
    icon of address C/o Haines Watts, Cluny Court John Smith Business Parkt, Chapelton Drive, Kirkcaldy, Fife, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -45,224 GBP2024-03-31
    Officer
    icon of calendar 2010-06-26 ~ 2010-11-29
    IIF 6 - Director → ME
  • 3
    icon of address 7 South Middleton, Uphall, Broxburn, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    229 GBP2020-07-31
    Officer
    icon of calendar 2018-07-24 ~ 2020-10-10
    IIF 2 - Director → ME
  • 4
    icon of address The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,640 GBP2019-03-31
    Officer
    icon of calendar 2011-03-29 ~ 2020-01-31
    IIF 7 - Director → ME
    icon of calendar 2011-03-29 ~ 2016-03-01
    IIF 8 - Director → ME
    icon of calendar 2011-03-29 ~ 2020-01-27
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ 2020-01-27
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address National African And Black Association Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-11 ~ 2025-02-22
    IIF 3 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.