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

Adeyemi, Elijah

    Related profiles found in government register
  • Adeyemi, Elijah
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 199, Newmarket Road, Norwich, Norfolk, NR4 6AP, United Kingdom

      IIF 1
    • icon of address Norvic Healthcare, Unit 5, Longs Business Centre, 232 Fakenham Road, Taverham, Norwich, Norfolk, NR8 6QW, England

      IIF 2
    • icon of address Unit 5, Longs Business Centre, 232 Fakenham Road, Taverham, Norwich, Norfolk, NR8 6QW

      IIF 3
  • Adeyemi, Elijah
    British accountant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 199 Newmarket Road, Norwich, Norfolk, NR4 6AP

      IIF 4
  • Adeyemi, Elijah
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 5
    • icon of address 199 Newmarket Road, Norwich, Norfolk, NR4 6AP

      IIF 6
    • icon of address Unit 5, Longs Business Centre, 232 Fakenham Road, Taverham, Norwich, Norfolk, NR8 6QW, England

      IIF 7
    • icon of address Uunit 4, Longs Business Centre, 232 Fakenham Road, Taverham, Norwich, Norfolk, NR8 6QW, England

      IIF 8
  • Adeyemi, Elijah
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 9
    • icon of address 199, Newmarket Road, Norwich, NR4 6AP, United Kingdom

      IIF 10
    • icon of address Unit 1, Longs Business Centre, Fakenham Road Taverham, Norwich, NR8 6QW, England

      IIF 11
    • icon of address Unit 1, Longs Business Park, 232 Fakenham Road, Taverham, Norwich, Norfolk, NR8 6QW, United Kingdom

      IIF 12
  • Adeyemi, Elijah
    British finance broker born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 199 Newmarket Road, Norwich, Norfolk, NR4 6AP

      IIF 13
  • Adeyemi, Elijah
    born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Longs Business Centre, Fakenham Road, Taverham, Norwich, NR8 6QW, England

      IIF 14
  • Mr Elijah Adeyemi
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 15 IIF 16
    • icon of address 199, Newmarket Road, Norwich, NR4 6AP, United Kingdom

      IIF 17
    • icon of address Norvic Healthcare, Unit 5, Longs Business Centre, 232 Fakenham Road, Taverham, Norwich, Norfolk, NR8 6QW

      IIF 18
    • icon of address Unit 4, Longs Business Centre, Fakenham Road, Taverham, Norwich, NR8 6QW, England

      IIF 19
    • icon of address Unit 5, Longs Business Centre, 232 Fakenham Road, Taverham, Norwich, Norfolk, NR8 6QW

      IIF 20
    • icon of address Unit 5, Longs Business Centre, 232 Fakenham Road, Taverham, Norwich, Norfolk, NR8 6QW, England

      IIF 21
    • icon of address Uunit 4, Longs Business Centre, 232 Fakenham Road, Taverham, Norwich, Norfolk, NR8 6QW, England

      IIF 22
  • Adeyemi, Elijah
    British

    Registered addresses and corresponding companies
    • icon of address 199 Newmarket Road, Norwich, Norfolk, NR4 6AP

      IIF 23
  • Adeyemi, Elijah
    British finance broker

    Registered addresses and corresponding companies
    • icon of address Norvic Healthcare, Unit 5, Longs Business Centre, 232 Fakenham Road, Taverham, Norwich, Norfolk, NR8 6QW, England

      IIF 24
    • icon of address Unit 5, Longs Business Centre, 232 Fakenham Road, Taverham, Norwich, Norfolk, NR8 6QW

      IIF 25
  • Adeyemi, Elijah

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 26
    • icon of address 199, Newmarket Road, Norwich, NR4 6AP, United Kingdom

      IIF 27 IIF 28
    • icon of address 199, Newmarket Road, Norwich, Norfolk, NR4 6AP, United Kingdom

      IIF 29
    • icon of address Unit 1, Longs Business Park, 232 Fakenham Road, Taverham, Norwich, Norfolk, NR8 6QW, United Kingdom

      IIF 30
    • icon of address Uunit 4, Longs Business Centre, 232 Fakenham Road, Taverham, Norwich, Norfolk, NR8 6QW, England

      IIF 31
child relation
Offspring entities and appointments
Active 8
  • 1
    WINGS MEDICAL SUPPORT LIMITED - 2013-02-21
    icon of address Unit 1 Longs Business Park, 232 Fakenham Road, Taverham, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-12 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2011-12-12 ~ dissolved
    IIF 28 - Secretary → ME
  • 2
    NORVIC SECURITY LIMITED - 2013-03-25
    icon of address Unit 4 Longs Business Centre 232 Fakenham Road, Taverham, Norwich, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2011-10-27 ~ dissolved
    IIF 27 - Secretary → ME
  • 3
    icon of address Norvic Healthcare Unit 5, Longs Business Centre, 232 Fakenham Road, Taverham, Norwich, Norfolk
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,599 GBP2024-07-31
    Officer
    icon of calendar 2008-01-15 ~ now
    IIF 2 - Director → ME
    icon of calendar 2008-01-15 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    NORVIC AMBULANCE SERVICES LIMITED - 2013-05-08
    NORVIC HEALTHCARE LIMITED - 2018-06-07
    icon of address Uunit 4, Longs Business Centre 232 Fakenham Road, Taverham, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2010-07-21 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2010-07-21 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 5
    NORVIC AMBULANCE GROUP LIMITED - 2013-05-08
    NORVIC HEALTHCARE GROUP LIMITED - 2017-11-27
    icon of address Unit 5, Longs Business Centre 232 Fakenham Road, Taverham, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2010-05-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    ABACUS CARE (NORFOLK & SUFFOLK) LIMITED - 2013-10-07
    icon of address Unit 5, Longs Business Centre 232 Fakenham Road, Taverham, Norwich, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    1,968,741 GBP2024-07-31
    Officer
    icon of calendar 2008-03-07 ~ now
    IIF 3 - Director → ME
    icon of calendar 2008-03-07 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 1 Longs Business Centre, Fakenham Road Taverham, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 11 - Director → ME
  • 8
    ANGSTROM PROPERTY INVESTMENTS LIMITED - 2023-05-17
    icon of address 7 The Drive, Wymondham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2018-11-09 ~ now
    IIF 1 - Director → ME
    icon of calendar 2018-11-09 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    HOPE COMMUNITY HEALTHCARE LLP - 2015-01-31
    HOPE COMMUNITY HEALTHCARE GROUP LLP - 2017-12-18
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2014-04-23 ~ 2017-11-27
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-27
    IIF 19 - Has significant influence or control OE
  • 2
    HIGHVIEW VENTURES LIMITED - 2006-03-06
    icon of address 24a Orford Road, Walthamstow, London
    Active Corporate (1 parent)
    Equity (Company account)
    308,656 GBP2024-03-31
    Officer
    icon of calendar 2004-11-15 ~ 2007-05-25
    IIF 6 - Director → ME
    icon of calendar 2004-11-15 ~ 2007-05-25
    IIF 23 - Secretary → ME
  • 3
    NORVIC ACADEMY LIMITED - 2015-01-12
    ABC TRAINING ACADEMY LIMITED - 2010-09-08
    icon of address The Studio Bath Road, Hare Hatch, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2010-07-21 ~ 2018-08-23
    IIF 5 - Director → ME
    icon of calendar 2010-07-21 ~ 2018-08-23
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ 2018-08-23
    IIF 15 - Has significant influence or control OE
  • 4
    NORVIC EVENTS LIMITED - 2014-03-18
    NORVIC COMMUNITY HEALTHCARE LIMITED - 2015-02-17
    NORVIC MEDICAL LIMITED - 2012-09-10
    ALLIED MEDICAL SUPPORT SERVICES LTD - 2011-11-18
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,265,096 GBP2024-03-31
    Officer
    icon of calendar 2011-10-18 ~ 2018-08-23
    IIF 9 - Director → ME
    icon of calendar 2011-10-18 ~ 2018-08-23
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-23
    IIF 16 - Has significant influence or control OE
  • 5
    icon of address The Assemby Rooms 54 Englands Lane, Gorleston, Great Yarmouth, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-03 ~ 2011-01-01
    IIF 4 - Director → ME
  • 6
    RAVERS PROPERTIES ABROAD LIMITED - 2006-10-20
    RAVERS PROPERTY DEVELOPMENTS LIMITED - 2009-08-03
    PROPERTY CARE.UK.CO.UK LTD - 2009-09-02
    RAVERS PROPERTY DEVELOPMENTS LTD - 2013-09-04
    icon of address The Warehouse Stow Bedon Road, Stow Bedon, Attleborough, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-12 ~ 2013-08-20
    IIF 13 - 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.