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

Adewoye-oladipo, Ifedapo Olukunle

    Related profiles found in government register
  • Adewoye-oladipo, Ifedapo Olukunle
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 28, Baddow Road, Chelmsford, CM2 0DG, England

      IIF 1
    • Elizabeth House, 28 Baddow Road, Chelmsford, CM2 0DG, England

      IIF 2 IIF 3 IIF 4
    • Elizabeth House 28, Baddow Road, Chelmsford, Essex, CM2 0DG, England

      IIF 5
    • Suite 212a Elizabeth House, 28, Baddow Road, Chelmsford, CM2 0DG, England

      IIF 6
  • Adewoye-oladipo, Ifedapo Olukunle
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 39, Glebe Crescent, Chelmsford, Chelmsford, CM1 7BH, England

      IIF 7
  • Adewoye-oladipo, Ifedapo Olukunle
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 212a Elizabeth House, 28 Baddow Road, Chelmsford, Essex, CM2 0DG, England

      IIF 8
  • Oladipo-adewoye, Olukunle
    British business consultant born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Redmayne Drive, Chelmsford, Essex, CM2 9XF, United Kingdom

      IIF 9 IIF 10
    • 11, Redmayne Drive, Chelmsford, Chemsford, Essex, CM2 9XF, England

      IIF 11
  • Oladipo-adewoye, Olukunle
    British business executive born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Redmayne Drive, Chelmsford, CM2 9XF, England

      IIF 12
  • Oladipo-adewoye, Olukunle
    British businessman born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Redmayne Drive, Chelmsford, Chelmsford, Essex, CM2 9XF, England

      IIF 13
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Oladipo-adewoye, Olukunle
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 16, Marconi Plaza, Chelmsford, CM1 1GN, England

      IIF 15
    • 105, Retford Road, Romford, RM3 9NH, England

      IIF 16
  • Mr Olukunle Oladipo-adewoye
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Redmayne Drive, Chelmsford, CM2 9XF, England

      IIF 17
    • 11, Redmayne Drive, Chelmsford, Chelmsford, Essex, CM2 9XF, England

      IIF 18
    • 11, Redmayne Drive, Chelmsford, Essex, CM2 9XF, United Kingdom

      IIF 19
    • 16, Marconi Plaza, Chelmsford, CM1 1GN, England

      IIF 20
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21
    • 105, Retford Road, Romford, RM3 9NH, England

      IIF 22
  • Olukunle Oladipo-adewoye
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 12, 5 Cohen Court., Burnt Oak Broadway, Burnt Oak, Barnet, HA8 5FB, England

      IIF 23
    • 11, Redmayne Drive, Chelmsford, Chemsford, Essex, CM2 9XF, England

      IIF 24
  • Ifedapo Olukunle Adewoye-oladipo
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 39, Glebe Crescent, Chelmsford, Chelmsford, CM1 7BH, England

      IIF 25
  • Mr Ifedapo Olukunle Adewoye-oladipo
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 25, John Eve Avenue, Springfield, Chelmsford, CM1 6DE, England

      IIF 26
    • 28, Baddow Road, Chelmsford, CM2 0DG, England

      IIF 27
    • Elizabeth House, 28 Baddow Road, Chelmsford, CM2 0DG, England

      IIF 28 IIF 29
    • Suite 212a Elizabeth House, 28, Baddow Road, Chelmsford, CM2 0DG, England

      IIF 30
  • Oladipo-adewoye, Olukunle

    Registered addresses and corresponding companies
    • 11, Redmayne Drive, Chelmsford, CM2 9XF, England

      IIF 31
  • Ifedapo Olukunle Adewoye-oladipo
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 212a Elizabeth House, 28 Baddow Road, Chelmsford, Essex, CM2 0DG, England

      IIF 32
  • Mr Ifedapo Olukunle Adewoye-oladipo
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, John Eve Avenue, Springfield, Chelmsford, CM1 6DE, England

      IIF 33
child relation
Offspring entities and appointments 14
  • 1
    AZURIL LOGISTICS LTD
    - now 13345114
    ANGEL1CA LTD
    - 2025-07-02 13345114
    Elizabeth House, 28 Baddow Road, Chelmsford, England
    Active Corporate (4 parents)
    Officer
    2025-05-02 ~ now
    IIF 4 - Director → ME
    2025-05-02 ~ 2025-05-02
    IIF 2 - Director → ME
    Person with significant control
    2025-05-02 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    2024-03-31 ~ 2025-05-02
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 2
    BLUE STONES MEDIA (GB) LTD
    10902794
    11 Redmayne Drive, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-08-07 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    DAMORCARE LTD
    08419484
    Suite 215, Elizabeth House, 28 Baddow Road, Chelmsford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-05-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-07-20 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 4
    GLOBALPOINTS IMMIGRATIONS AND EDUCATION CONSULTANCY LTD
    14518192
    Elizabeth House 28 Baddow Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Officer
    2022-12-01 ~ now
    IIF 5 - Director → ME
    2022-12-01 ~ 2024-09-16
    IIF 7 - Director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    2022-12-01 ~ 2022-12-01
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 5
    GLOBALPOINTS PROPERTIES LTD
    14431154
    Suite 212a Elizabeth House 28 Baddow Road, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-10-20 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    HERBAL MECCA UK LTD
    12001758
    11 Redmayne Drive, Chelmsford, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-05-17 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 7
    HUNTER OLIVEIRA LIMITED
    12619606
    28 Baddow Road, Chelmsford, England
    Active Corporate (3 parents)
    Officer
    2020-05-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-05-22 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 8
    INFINITE HEALTHCARE SERVICES LTD
    11376828
    Suite 1e, 33 Robjohns Road, Widford Business Centre, Chelmsford, Essex, United Kingdom
    Active Corporate (7 parents)
    Officer
    2018-05-22 ~ 2022-09-21
    IIF 31 - Secretary → ME
  • 9
    IT WAREHOUSE (GB) LTD
    13589379
    11 Redmayne Drive, Chelmsford, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-08-27 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 10
    JOBSNETWORK CONSULTING (GB) LTD
    - now 13701437
    FARMERS SUPPORT (GB) LTD
    - 2022-04-12 13701437
    Suite 212a Elizabeth House, 28 Baddow Road, Chelmsford, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-10-25 ~ 2022-04-01
    IIF 16 - Director → ME
    2022-04-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    2021-10-25 ~ 2022-04-01
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 11
    LUXPADS LTD - now
    Y 8 LTD
    - 2020-10-04 11630078 13316033... (more)
    16 Marconi Plaza, Chelmsford, England
    Dissolved Corporate (3 parents)
    Officer
    2018-10-18 ~ 2018-10-18
    IIF 15 - Director → ME
    Person with significant control
    2018-10-18 ~ 2018-10-18
    IIF 20 - Ownership of shares – 75% or more OE
  • 12
    NIGER DELTA DIASPORA INITIATIVES LTD
    12598295
    11 Redmayne Drive, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 13
    REMADE SERVICES LTD
    10922610
    11 Redmayne Drive, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-31 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-05-31 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 14
    ROAD RECORDS (GB) LTD
    11383984
    11 Redmayne Drive, Chelmsford, Chemsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.