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

Mrs Oluwabukola Phebean Arinola Ogunjobi

    Related profiles found in government register
  • Mrs Oluwabukola Phebean Arinola Ogunjobi
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hulme Hall Crescent, Cheadle Hulme, Cheadle, SK8 6LG, England

      IIF 1 IIF 2
    • icon of address 14, Richards Street, Woodford, Stockport, SK7 1AT, England

      IIF 3
  • Mrs Oluwabukola Phebean Ogunjobi
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hulme Hall Crescent, Cheadle Hulme, Cheadle, SK8 6LG, England

      IIF 4
  • Ogunjobi, Oluwabukola Phebean Arinola
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Richards Street, Woodford, Stockport, SK7 1AT, England

      IIF 5
  • Ogunjobi, Oluwabukola Phebean Arinola
    British accountant born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hulme Hall Crescent, Cheadle Hulme, Cheadle, SK8 6LG, England

      IIF 6
  • Ogunjobi, Oluwabukola Phebean Arinola
    British chartered management accountant born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42a, Beechwood Avenue, Greenford, UB6 9UB, United Kingdom

      IIF 7
  • Ogunjobi, Oluwabukola Phebean Arinola
    British management accountant born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hulme Hall Crescent, Cheadle Hulme, Cheadle, SK8 6LG, England

      IIF 8
  • Mrs Oluwabukola Ogunjobi
    Nigerian,british born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 192, Rawling Road, Gateshead, NE8 4QU, United Kingdom

      IIF 9
  • Ogunjobi, Oluwabukola Phebean
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hulme Hall Crescent, Cheadle Hulme, Cheadle, SK8 6LG, England

      IIF 10
  • Oluwabukola Ogunjobi
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41a, Highfield Road, Cheadle Hulme, Cheadle, Cheshire, SK8 6EN, United Kingdom

      IIF 11
    • icon of address 14, Richards Street, Stockport, Cheshire, SK7 1AT, United Kingdom

      IIF 12
    • icon of address 14, Richards Street, Stockport, Greater Manchester, SK7 1AT, United Kingdom

      IIF 13 IIF 14
  • Ogunjobi, Oluwabukola Arinola
    Nigerian accounting born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Burnham Drive, Manchester, M19 2JJ, England

      IIF 15
  • Ogunjobi, Oluwabukola Arinola
    Nigerian consultancy born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41a Highfield Road, Highfield Road, Cheadle Hulme, Cheadle, Cheshire, SK8 6EN, England

      IIF 16
  • Ogunjobi, Oluwabukola
    Nigerian,british born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 192, Rawling Road, Gateshead, NE8 4QU, United Kingdom

      IIF 17
  • Mrs Oluwabukola Ogunjobi
    United Kingdom born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Hulme Hall Avenue, Hulme Hall Crescent, Cheadle Hulme, Cheadle, SK8 6LG, England

      IIF 18
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 19
  • Ogunjobi, Oluwabukola
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Richards Street, Stockport, Greater Manchester, SK7 1AT, United Kingdom

      IIF 20 IIF 21
  • Ogunjobi, Oluwabukola
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Richards Street, Stockport, Cheshire, SK7 1AT, United Kingdom

      IIF 22
  • Ogunjobi, Oluwabukola
    United Kingdom accountant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Hulme Hall Avenue, Hulme Hall Crescent, Cheadle Hulme, Cheadle, SK8 6LG, England

      IIF 23
    • icon of address 41a Highfield Road, Highfield Road, Cheadle Hulme, Cheadle, Cheshire, SK8 6EN, United Kingdom

      IIF 24
  • Ogunjobi, Oluwabukola
    United Kingdom consultant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41a, Highfield Road, Cheadle Hulme, Cheadle, SK8 6EN, England

      IIF 25
  • Ogunjobi, Ouwabukola
    United Kingdom trader born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 14 Richards Street, Woodford, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,663 GBP2024-02-28
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 192 Rawling Road, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-10-25 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3 Hulme Hall Crescent, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    201 GBP2017-07-31
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 4
    icon of address 14 Richards Street, Stockport, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3 Hulme Hall Crescent, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 14 Richards Street, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 83 Ducie Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    250 GBP2015-11-30
    Officer
    icon of calendar 2016-02-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address 83 Ducie Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 14 Richards Street, Stockport, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 3 Hulme Hall Crescent, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 41a Highfield Road Highfield Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-23 ~ 2015-08-20
    IIF 24 - Director → ME
  • 2
    icon of address 83 Ducie Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    250 GBP2015-11-30
    Officer
    icon of calendar 2012-11-27 ~ 2015-08-20
    IIF 16 - Director → ME
  • 3
    RFR PROFESSIONALS LIMITED - 2019-03-08
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,921 GBP2024-07-31
    Officer
    icon of calendar 2017-11-01 ~ 2018-04-11
    IIF 7 - Director → ME
  • 4
    icon of address Emmanuel Rominiyi, 42a Beechwood Avenue, Greenford, Middlesex
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    11,769 GBP2015-06-30
    Officer
    icon of calendar 2011-01-01 ~ 2012-10-01
    IIF 15 - Director → ME
  • 5
    icon of address 4 Rosedale Avenue, Cheshunt, Waltham Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,080 GBP2024-05-31
    Officer
    icon of calendar 2020-07-24 ~ 2021-09-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ 2020-09-25
    IIF 2 - Has significant influence or control OE
    IIF 2 - Right to appoint or remove directors as a member of a firm 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.