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

Onyejiaka, Opeoluwa Felicia

    Related profiles found in government register
  • Onyejiaka, Opeoluwa Felicia
    Nigerian born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Woodford Grove, Bolton, BL3 4DJ, England

      IIF 1
  • Onyejiaka, Opeoluwa Felicia
    Nigerian nurse born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Woodford Grove, Bolton, BL3 4DJ, England

      IIF 2
  • Aneyo, Folake Juliana
    Nigerian born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Valliers Wood Road, London, DA15 8BG, United Kingdom

      IIF 3
  • Adebayo, Adebola Olabode
    Nigerian coordinator born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • St James Hall, Canon Street, Bristol, BS39 7AF, United Kingdom

      IIF 4
  • Ayeola, Nafeesa Olabisi
    Nigerian born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 58, Plumstead High Street, London, SE18 1SL, England

      IIF 5
  • Olojo, Adewale
    Nigerian atlassian technical consultant born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 47, Shenfield Place, Shenfield, Brentwood, CM15 9AH, England

      IIF 6
  • Adebayo, Adebola
    Nigerian born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Leigh Court Business Centre, Abbots Leigh, Bristol, BS8 3RA

      IIF 7
    • Leigh Court Business Centre, Pill Road, Abbots Leigh, Bristol, BS8 3RA, England

      IIF 8
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Ayeola, Nafeesat Olabisi
    Nigerian born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Gunning Street, London, SE18 1BY, England

      IIF 10 IIF 11
  • Ibiyode, Adebola Ayoola
    Nigerian software developer born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3 Norton Terrace, Stocksmoor Huddersfield, West Yorkshire, HD4 6XJ, United Kingdom

      IIF 12
  • Ibiyode, Adebola Ayoola
    Nigerian software programmer/analyst born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Grove House, Mansion Gate Drive, Leeds, LS7 4DN

      IIF 13
    • Grove House, Mansion Gate Drive, Leeds, LS7 4DN, United Kingdom

      IIF 14
  • Ms Opeoluwa Felicia Onyejiaka
    Nigerian born in June 1980

    Resident in England

    Registered addresses and corresponding companies
  • Adeyemi-olojo, Adewale Bolaji
    Nigerian born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Ashridge Close, Stanford Le Hope, Essex, Essex, SS17 0FP, United Kingdom

      IIF 17
  • Adeyemi-olojo, Adewale Bolaji
    Nigerian it consultancy born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Ashridge Close, Stanford-le-hope, SS17 0FP, England

      IIF 18
  • Bayode, Tolulola Olajibike
    Nigerian director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, North Close, Dagenham Heathway, Essex, RM10 9LJ

      IIF 19
  • Mr Adebola Adebayo
    Nigerian born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 55, High Street, Staple Hill, Bristol, BS16 5HD, England

      IIF 20
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Nafeesa Olabisi Ayeola
    Nigerian born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 58, Plumstead High Street, London, SE18 1SL, England

      IIF 22
  • Olaniyan, Olugbenga Olawunmi
    Nigerian project management consultant born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 228, Panfield Road, Abbey Wood, London, SE2 9BX, England

      IIF 23
  • Adeyemi-olojo, Adewale Mobolaji
    Nigerian born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Ashridge Close, Stanford-le-hope, SS17 0FP, England

      IIF 24
  • Adeyemi-olojo, Adewale Mobolaji
    Nigerian consultant born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Ashridge Close, Stanford-le-hope, SS17 0FP, England

      IIF 25
  • Adeyele- Durosaro, Ifeoluwapo Busayo
    Nigerian born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 28, Briarwood Drive, Bradford, BD6 1RT, England

      IIF 26
  • Miss Nafeesat Olabisi Ayeola
    Nigerian born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Gunning Street, London, SE18 1BY, England

      IIF 27 IIF 28
  • Mr Adewale Mobolaji Adeyemi-olojo
    Nigerian born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Ashridge Close, Stanford-le-hope, SS17 0FP, England

      IIF 29 IIF 30
  • Ayedun, Temitayo
    British born in June 1980

    Resident in England

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

      IIF 31
  • Adeyemi-olojo, Adewale Bolaji
    born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Ashridge Close, Stanford Le Hope, SS17 0FP, United Kingdom

      IIF 32
  • Ibiyode, Adebola
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 7, Greenoak, Radcliffe, Manchester, M26 1EG, England

      IIF 33
  • Ibiyode, Adebola
    British software engineer born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 7, Greenoak, Radcliffe, Manchester, M26 1EG, England

      IIF 34
  • Mr Temitayo Oyewole Ayedun
    British born in June 1980

    Resident in England

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

      IIF 35
  • Ayoola, Adebola
    Nigerian software developer born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Everside Drive, Manchester, M8 8ES

      IIF 36
  • Ifeoluwapo Busayo Adeyele- Durosaro
    Nigerian born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 28, Briarwood Drive, Bradford, BD6 1RT, England

      IIF 37
  • Ibiyode, Adebola
    Nigerian business born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Everside Drive, Manchester, M8 8ES

      IIF 38
  • Mr Adewale Adeyemi-olojo
    Nigerian born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Grenville Road, Chafford Hundred, Grays, RM16 6BG, England

      IIF 39
  • Ibiyode, Adebola Ayoola
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Cromwell Court, Oldham, Greater Manchester, OL1 1ET

      IIF 40
  • Odumosu, Aliyu Olarenwaju
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Jericho Street, Sheffield, S3 7JP, England

      IIF 41
    • 398, Windmill Lane, Sheffield, S5 6FY, England

      IIF 42 IIF 43
    • 398, Windmill Lane, Sheffield, S5 6FY, United Kingdom

      IIF 44
  • Odumosu, Aliyu Olarenwaju
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 398, Windmill Lane, Sheffield, S5 6FY, England

      IIF 45
  • Odumosu, Aliyu Olarenwaju
    British software developer born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 398, Windmill Lane, Sheffield, S5 6FY, England

      IIF 46
  • Mr Aliyu Olarenwaju Odumosu
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 33
  • 1
    AI DEV STUDIO LTD
    16951797
    398 Windmill Lane, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-08 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 2
    APPLATCH LTD
    14794581
    Cooper Building, Arundel Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,889 GBP2024-04-30
    Officer
    2023-06-15 ~ 2025-03-29
    IIF 43 - Director → ME
  • 3
    APPTIMIST LIMITED
    09612990
    398 Windmill Lane, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,085 GBP2024-05-31
    Officer
    2015-05-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 4
    BUSINESS WEST (HOLDINGS)
    - now 00008752
    BRISTOL CHAMBER OF COMMERCE, INDUSTRY AND SHIPPING
    - 2024-05-29 00008752 07282375
    Leigh Court Business Centre, Abbots Leigh, Bristol
    Active Corporate (81 parents, 1 offspring)
    Equity (Company account)
    2,890,461 GBP2023-03-31
    Officer
    2024-04-01 ~ now
    IIF 7 - Director → ME
  • 5
    CARBONAI LIMITED
    16735735
    7 Greenoak, Radcliffe, Manchester, England
    Active Corporate (3 parents)
    Officer
    2025-09-23 ~ now
    IIF 33 - Director → ME
  • 6
    CHRONICLES CONSULTING LIMITED
    07928841
    14 Ashridge Close, Stanford Le Hope, Essex, Essex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    91,830 GBP2024-01-31
    Officer
    2012-01-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
  • 7
    COCOA RECRUIT SOFTWARE LIMITED
    09175817
    3 Norton Terrace, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-08-14 ~ dissolved
    IIF 12 - Director → ME
  • 8
    DODAIAH LIMITED
    - now 07031772
    DODAI LIMITED
    - 2009-10-22 07031772
    21 Everside Drive, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2009-09-28 ~ dissolved
    IIF 38 - Director → ME
  • 9
    DVICON LIMITED
    08309477
    228 Panfield Road, Abbey Wood, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-27 ~ dissolved
    IIF 23 - Director → ME
  • 10
    EDEN APPS LIMITED
    13020333
    398 Windmill Lane, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    2020-11-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-11-15 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 11
    ELEVATE BL LLP
    OC428447
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    61,878 GBP2024-08-31
    Officer
    2019-08-12 ~ now
    IIF 32 - LLP Member → ME
  • 12
    ELEVATE BL REAL ESTATE LTD
    12379154
    190 Haggerston Road, London, England
    Dissolved Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -7,696 GBP2022-12-31
    Officer
    2021-01-18 ~ 2021-08-22
    IIF 18 - Director → ME
  • 13
    FEEZA COMMUNICATIONS LIMITED
    12554672
    14 Gunning Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-04-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-04-14 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 14
    FEEZA’S FOODS LIMITED
    16148154
    58 Plumstead High Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-12-21 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 15
    GENIESYS LIMITED
    13534278 12383750
    14 Ashridge Close, Stanford-le-hope, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-07-28 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    GWE BUSINESS WEST LTD
    - now 06399340
    STARTMODE LIMITED - 2007-12-27
    Leigh Court Business Centre Pill Road, Abbots Leigh, Bristol, England
    Active Corporate (45 parents, 11 offsprings)
    Officer
    2021-01-27 ~ now
    IIF 8 - Director → ME
  • 17
    INVINCIBLEMEN LTD
    09543849
    55 High Street, Staple Hill, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-04-30
    Officer
    2015-04-15 ~ 2021-11-18
    IIF 4 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 20 - Has significant influence or control OE
  • 18
    LIQUID ACCOUNTS HOLDINGS LIMITED
    - now 09602930
    NPL N001 LIMITED
    - 2015-07-31 09602930
    5 Cromwell Court, Oldham, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    2,143 GBP2024-05-31
    Officer
    2015-05-21 ~ 2017-04-10
    IIF 14 - Director → ME
  • 19
    LIQUID ACCOUNTS LIMITED
    05405880
    5 Cromwell Court, Oldham, United Kingdom
    Active Corporate (21 parents)
    Equity (Company account)
    -159,128 GBP2019-10-31
    Officer
    2020-11-01 ~ 2021-02-19
    IIF 40 - Director → ME
    2015-07-20 ~ 2017-04-10
    IIF 13 - Director → ME
  • 20
    LOGIC ENABLED LIMITED
    07135985
    3 Norton Terrace, Stocksmoor, Huddersfield
    Dissolved Corporate (3 parents)
    Officer
    2010-01-26 ~ 2010-10-23
    IIF 36 - Director → ME
  • 21
    LOPOST LIMITED
    14582862
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,585 GBP2025-01-31
    Officer
    2023-01-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-01-10 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 22
    LOVEADEYELE LTD
    - now 12658341
    LOVEADEYEMI LTD
    - 2020-06-15 12658341
    11 Airlie Place, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,065 GBP2025-06-30
    Officer
    2020-06-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-06-09 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 23
    OPTISOURCE TECHNOLOGY SOLUTIONS LIMITED
    10284352
    7 Greenoak, Radcliffe, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,100 GBP2024-02-29
    Officer
    2024-09-15 ~ 2025-04-10
    IIF 34 - Director → ME
  • 24
    PERSONAL AID ASSIST LIMITED
    07352367
    398 Windmill Lane, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,922 GBP2022-08-31
    Officer
    2010-08-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 25
    SAB PROFESSIONAL SERVICES LIMITED
    08083701
    95 Hartswood Road, Warley, Brentwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    -10,485 GBP2024-12-31
    Officer
    2020-05-20 ~ 2020-10-16
    IIF 6 - Director → ME
  • 26
    SUNNAH & SELF - ESTEEM
    - now 12578280
    SUNNAH & SELF - ESTEEM LIMITED
    - 2020-06-01 12578280
    14 Gunning Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,314 GBP2024-04-30
    Officer
    2020-04-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-04-29 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 27
    SURE STEPS SERVICES LTD
    16602926
    2 Woodford Grove, Bolton, England
    Active Corporate (1 parent)
    Officer
    2025-07-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-07-23 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 28
    TASCOPIC LIMITED
    - now 09937458
    TASCOPIC SERVICES UK LIMITED
    - 2022-12-07 09937458
    71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -613 GBP2024-01-31
    Officer
    2016-01-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-06-10 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 29
    TEMYLEX LTD
    07581397
    14 Valliers Wood Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,259 GBP2024-03-31
    Officer
    2017-03-09 ~ now
    IIF 3 - Director → ME
  • 30
    THREE KAYS LTD
    14049645
    2 Woodford Grove, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2022-04-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2022-04-15 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 31
    WATT HAYS HOMES LIMITED
    16977103
    14 Ashridge Close, Stanford-le-hope, England
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 32
    WORLD OF ACHIEVERS LIMITED
    06868909
    Flat 1 54 Davenant Road, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    2009-04-03 ~ 2012-07-31
    IIF 19 - Director → ME
  • 33
    YANMO LTD
    13104548
    398 Windmill Lane, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-24
    Officer
    2020-12-30 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-12-30 ~ dissolved
    IIF 49 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.