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

Ayotunde Olufumbi Olutimehin

    Related profiles found in government register
  • Ayotunde Olufumbi Olutimehin
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Daniel Close, Chafford Hundred, Essex, RM16 6PR, England

      IIF 1
  • Mr Ayotunde Olufumbi Ii Olutimehin
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Irwell Road, Maidstone, Kent, ME17 3XE, England

      IIF 2
  • Mr Ayotunde Olufunbi Ii Olutimehin
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Daniel Close, Chafford Hundred, Grays, RM16 6PR

      IIF 3
  • Olutimehin, Ayotunde Olufumbi Ii
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Irwell Road, Maidstone, Kent, ME17 3XE, England

      IIF 4
  • Olutimehin, Ayotunde Olufunbi Ii
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, & 4 280, Oxlow Lane, Dagenham, Essex, RM10 8LP

      IIF 5
    • icon of address 72, Daniel Close, Chafford Hundred, Grays, RM16 6PR

      IIF 6
  • Mr Ayotunde Olutimehin
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12285407 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
  • Olutimehin, Ayotunde Olufumbi
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Daniel Close, Chafford Hundred, Essex, RM16 6PR, England

      IIF 8
  • Olutimehin, Ayotunde Olufumbi Ii
    British software tester born in May 1972

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 72, Daniel Close, Chafford Hundred, Grays, RM16 6PR, United Kingdom

      IIF 9
  • Olutimehin, Ayotunde
    British property investor born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12285407 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 4385, 12285407 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,575 GBP2024-10-31
    Officer
    icon of calendar 2019-10-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 23 Irwell Road, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,023 GBP2024-12-31
    Officer
    icon of calendar 2012-11-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    POWER HOUSE INTERNATIONAL MINISTRIES (HACKNEY) - 2011-06-14
    icon of address Power House International Ministries, Unit 3 & 4 280, Oxlow Lane, Dagenham, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    110,413 GBP2024-03-30
    Officer
    icon of calendar 2019-03-09 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address 72 Daniel Close, Chafford Hundred, Grays
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,450 GBP2024-01-31
    Officer
    icon of calendar 2014-04-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of address 72 Daniel Close, Chafford Hundred, Grays
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,450 GBP2024-01-31
    Officer
    icon of calendar 2011-01-07 ~ 2012-02-01
    IIF 9 - Director → ME
  • 2
    icon of address Sherrys Foods 451, Porters Avenue, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2021-06-08 ~ 2022-08-26
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ 2022-08-26
    IIF 1 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.