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

Albakri, Ibrahim Mohd Najati Abdel Hafez

    Related profiles found in government register
  • Albakri, Ibrahim Mohd Najati Abdel Hafez
    Jordanian managing director born in November 1977

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Villa 21 , Alhassani Compound, Oak Villas Way, Al Barsha 1, Dubai, United Arab Emirates

      IIF 1
  • Ibrahim Mohd Najati Abdel Hafez Albakri
    Jordanian born in November 1977

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Villa 21 , Alhassani Compound, Oak Villas Way, Al Barsha 1, Dubai, United Arab Emirates

      IIF 2
  • Albakri, Ibrahim Mohd Najati Abdel Hafez

    Registered addresses and corresponding companies
    • Villa 21 , Alhassani Compound, Oak Villas Way, Al Barsha 1, Dubai, United Arab Emirates

      IIF 3
  • Ajia, Babatunde
    Nigerian born in November 1977

    Resident in United Kingdom

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

      IIF 4
  • Ajia, Babatunde
    Nigerian director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bank Chambers, Market Street, Huddersfield, HD1 2EW

      IIF 5
    • Bank Chambers, Market Street, Huddersfield, West Yorkshire, HD1 2EW, United Kingdom

      IIF 6
  • Ajia, Babatunde Ibrahim
    Nigerian consultant born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1210, Parkview, Arlington Business Park Theale, Reading, RG7 4TY, England

      IIF 7
  • Mr Babatunde Ibrahim Ajia
    Nigerian born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1210, Parkview, Arlington Business Park Theale, Reading, RG7 4TY, United Kingdom

      IIF 8
  • Abdulrahman, Ayotunde, Dr
    Nigerian born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Melford Road, London, E6 3QY, United Kingdom

      IIF 9
  • Ibrahim, Baba
    Nigerian consultant born in November 1977

    Resident in United Kingdom

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

      IIF 10
  • Mr Baba Ibrahim
    Nigerian born in November 1977

    Resident in United Kingdom

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

      IIF 11
  • Mr Babatunde Ajia
    Nigerian born in November 1977

    Resident in United Kingdom

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

      IIF 12
  • Dr Ayotunde Abdulrahman
    Nigerian born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Melford Road, London, E6 3QY, United Kingdom

      IIF 13
  • Kere Aliyu, Fatima
    Nigerian lawyer born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Lindisfarne Way, Grantham, NG31 8ST, United Kingdom

      IIF 14
  • Ajia, Tunde
    Nigerian consultant born in November 1977

    Resident in United Kingdom

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

      IIF 15
  • Mr Olugbenga Odetola
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Vernal Way, London, N18 2FR, England

      IIF 16
    • 20, Seaton Street, London, N18 2JP, England

      IIF 17
  • Ogunmodimu, Olugbenga Ayotunde
    Nigerian community service born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Shelford Avenue, Manchester, Lancashire, M18 7DE, United Kingdom

      IIF 18
  • Yakub, Isiak Babatunde
    Nigerian company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 14 Northcote House, Larch Crescent, Hayes, UB4 9DS, England

      IIF 19
  • Mr Isiak Babatunde Yakub
    Nigerian born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 14 Northcote House, Larch Crescent, Hayes, UB4 9DS, England

      IIF 20
  • Mr Olugbenga Samuel Babatunde Odetola
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Vernal Way, London, N18 2FR, United Kingdom

      IIF 21
  • Odetola, Olugbenga Samuel Babatunde
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bamigboye, Babatunde Samson
    Nigerian self employed born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 27
  • Mr Olugbenga Ayotunde Ogunmodimu
    Nigerian born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Shelford Avenue, Manchester, M18 7DE, United Kingdom

      IIF 28
  • Abdulrahman, Ayotunde, Dr
    Nigerian born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 613, Heathway, Dagenham, RM9 5AY, England

      IIF 29
  • Akinsola, Tunde Rufus
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 87, Waterside Lane, Gillingham, ME7 2ST, England

      IIF 30 IIF 31
  • Akinsola, Tunde Rufus
    British trader born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 87, Waterside Lane, Gillingham, ME7 2ST, England

      IIF 32
  • Bamigboye, Babatunde Samson
    Nigerian self employed born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Sterling Gardens, London, SE14 6DU, England

      IIF 33
  • Mr Ajia Babatunde
    Nigerian born in November 1977

    Resident in England

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

      IIF 34
  • Mr Babatunde Sonuga
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Gwas Limited, The Ferry Point, Ferry Lane, Shepperton, Middlesex, TW17 9LQ, England

      IIF 35
  • Sonuga, Babatunde
    Nigerian born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Gwas Limited, The Ferry Point, Ferry Lane, Shepperton, Middlesex, TW17 9LQ, England

      IIF 36
  • Ukande, Hilary Tovswem
    Nigerian born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Sunbridge Halls, 178 Sunbridge Road, Bradford, BD1 2HF, England

      IIF 37
  • Babatunde, Ajia
    Nigerian consultant born in November 1977

    Resident in England

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

      IIF 38
  • Mr Hilary Tovswem Ukande
    Nigerian born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Sunbridge Halls, 178 Sunbridge Road, Bradford, BD1 2HF, England

      IIF 39
  • Mr Olugbenga Samuel Babatunde Odetola
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 11, Vernal Way, London, N18 2FR, England

      IIF 40
    • 11, Vernal Way, London, N18 2FR, United Kingdom

      IIF 41 IIF 42
  • Mr Tunde Rufus Akinsola
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
  • Ogunmodimu, Olugbenga Ayotunde
    Nigerian director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 44 Cole Street, Cole Street, Manchester, M40 9WH, England

      IIF 46
    • 44, Cole Street, Manchester, M40 9WH, United Kingdom

      IIF 47 IIF 48
  • Dr. Olugbenga Ogunmodimu
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 49
  • Mr Olugbenga Ogunmodimu
    Nigerian born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3, Lowbrook Avenue, Manchester, M9 7JD, England

      IIF 50
  • Ogunmodimu, Olugbenga, Dr.
    British lecturer born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Top House, Shawheath Close, Manchester, M15 4BQ

      IIF 51
  • Ogunmodimu, Olugbenga, Dr.
    British research scientist born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 13620402 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
  • Ogunmodimu, Olugbenga, Dr

    Registered addresses and corresponding companies
    • 13620402 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 53
child relation
Offspring entities and appointments 24
  • 1
    BBG WORLD LIMITED
    08792554
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-27 ~ 2014-02-01
    IIF 33 - Director → ME
    2014-02-03 ~ dissolved
    IIF 27 - Director → ME
  • 2
    CBN ACCOUNTING LTD
    12464223
    44 High Street, Kent, Chatham, Kent, England
    Active Corporate (3 parents)
    Officer
    2020-02-17 ~ 2022-11-01
    IIF 30 - Director → ME
    Person with significant control
    2020-02-21 ~ 2022-11-01
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 3
    COMMUNITY INSPIRE FOUNDATION
    12583526
    74 Shelford Avenue, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-05-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ENDECO LIMITED
    11223264
    Kemp House 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-23 ~ dissolved
    IIF 15 - Director → ME
  • 5
    GENESIS CUTS LIMITED
    16687337
    Sunbridge Halls, 178 Sunbridge Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2025-09-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2025-09-01 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 6
    GOGRADGLOBAL LTD
    13859362
    613 Heathway, Dagenham, England
    Active Corporate (2 parents)
    Officer
    2025-05-01 ~ now
    IIF 29 - Director → ME
    2022-01-19 ~ 2024-03-20
    IIF 9 - Director → ME
    Person with significant control
    2022-01-19 ~ 2023-03-20
    IIF 13 - Has significant influence or control OE
  • 7
    HORIVERT TECHNOLOGIES LTD.
    13620402
    4385, 13620402 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-09-14 ~ dissolved
    IIF 52 - Director → ME
    2021-09-14 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 49 - Right to appoint or remove directors as a member of a firm OE
  • 8
    I B YAKUB AND SONS LIMITED
    13672685
    14 Northcote House Larch Crescent, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-10-11 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 9
    JABIUT LIMITED
    11465768
    5 Bluebell Crescent, Woodley, Reading, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-07-16 ~ 2018-07-16
    IIF 38 - Director → ME
    IIF 10 - Director → ME
    2018-07-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-07-16 ~ 2018-07-16
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    2018-07-16 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    2018-07-16 ~ 2018-07-16
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 10
    LEVANT COMMERCE LTD
    13128894
    4385, 13128894: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-01-12 ~ dissolved
    IIF 1 - Director → ME
    2021-01-12 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2021-01-12 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 11
    OLUSAMTOL LIMITED
    10597474
    11 Vernal Way, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2017-02-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-02-02 ~ now
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors OE
  • 12
    OLUSAMTOL PROPERTIES LIMITED
    14300391
    11 Vernal Way, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-08-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-08-16 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 13
    OVERSEAS FELLOWSHIP OF NIGERIAN CHRISTIANS LIMITED
    06534207
    Ofnc, Top House, Shawheath Close, Manchester
    Active Corporate (78 parents)
    Officer
    2021-08-30 ~ 2023-08-27
    IIF 51 - Director → ME
  • 14
    PMINST (UK) LIMITED
    04038570
    Bank Chambers, Market Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (32 parents)
    Officer
    2022-09-07 ~ 2023-12-31
    IIF 6 - Director → ME
    2022-03-14 ~ 2022-03-14
    IIF 5 - Director → ME
  • 15
    POPUP SQUARES LIMITED
    08243638
    Abraka Kensal Wharf, Ladbroke Grove, London
    Dissolved Corporate (3 parents)
    Officer
    2012-10-08 ~ 2013-12-23
    IIF 14 - Director → ME
  • 16
    RCCG KINGDOM LIFE CHAPEL LIMITED
    06603584
    287 Fore Street, Edmonton, London, Middlesex
    Active Corporate (12 parents, 1 offspring)
    Officer
    2016-06-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-08-03 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    2020-01-20 ~ 2022-06-26
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 17
    RCCG KINGDOM LIFE CHAPEL PROPERTY LIMITED
    12014656
    287 Fore Street Edmonton, London, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2019-05-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-01-20 ~ 2025-06-22
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    RCCG KLC COMMUNITY SERVICES
    13255843
    287 Fore Street, Edmonton, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-10-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 19
    REHOBOTH & COMPASSION FOUNDATION
    08413234
    212 Marlowe Road, Walthamstow, London
    Dissolved Corporate (4 parents)
    Officer
    2013-03-25 ~ 2014-06-20
    IIF 47 - Director → ME
    2013-04-10 ~ 2014-07-18
    IIF 48 - Director → ME
  • 20
    RFT-365 LIMITED
    06905442
    Albany House, 14 Shute End, Wokingham, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2009-05-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    TOKOL LIMITED
    09362108
    3 Lowbrook Avenue, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-19 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Has significant influence or control OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    TUNDE AKINSOLA LTD
    13856295
    87 Waterside Lane, Gillingham, England
    Active Corporate (1 parent)
    Officer
    2022-01-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-01-18 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 23
    TUNSCOLLECTION LIMITED
    11426164
    87 Waterside Lane, Gillingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-06-21 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    VERBASE LIMITED
    07008231
    C/o Gwas Limited The Ferry Point, Ferry Lane, Shepperton, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2009-09-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-09-02 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.