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

Adamson, Ola Saheed

    Related profiles found in government register
  • Adamson, Ola Saheed
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 55, Leigham Court Road, London, SW16 2NJ, England

      IIF 1 IIF 2
    • 55, Leigham Court Road, London, SW16 2NJ, United Kingdom

      IIF 3 IIF 4
    • 21, Queen Annes Gardens, Mitcham, CR4 3AN, England

      IIF 5 IIF 6 IIF 7
  • Adamson, Ola Saheed
    British cfo born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 55, Leigham Court Road, London, SW16 2NJ, United Kingdom

      IIF 8
  • Adamson, Ola Saheed
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 55, Leigham Court Road, London, SW16 2NJ, England

      IIF 9
  • Adamson, Ola Saheed
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 55, Leigham Court Road, London, SW16 2NJ, England

      IIF 10
    • C/o Cox Costello & Horne Limited, Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ, England

      IIF 11
  • Adamson, Saheed Ola
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 55, Leigham Court Road, London, SW16 2NJ

      IIF 12
    • 21, Queen Annes Gardens, Mitcham, CR4 3AN, England

      IIF 13
  • Adamson, Ola
    British cleaner born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 176, Foster Road, Trumpington, Cambridge, CB2 9JP, United Kingdom

      IIF 14
  • Adamson, Olatunbosun
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
  • Adamson, Olatunbosun
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 204a, Portobello Road, London, W11 1LA, United Kingdom

      IIF 22
    • 204c, Portobello Road, London, W11 1LA, England

      IIF 23
  • Mr Ola Saheed Adamson
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Saheed Ola Adamson
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 21, Queen Annes Gardens, Mitcham, CR4 3AN, England

      IIF 35 IIF 36
  • Adamson, Olatunbosun Idris
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 204a, Portobello Road, London, W11 1LA, England

      IIF 37
    • Flat A-c, 204 Portobello Road, London, W11 1LA, England

      IIF 38
  • Adamson, Olatunbosun Idris
    British manager born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 204a, Portobello Road, London, W11 1LA, England

      IIF 39
  • Adamson, Saheed Ola
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Atlantic Road, London, SW9 8HX, United Kingdom

      IIF 40
    • 55, Leigham Court Road, London, SW16 2NJ, England

      IIF 41
  • Adamson, Ola Idris
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Windsor Street, Uxbridge, UB8 1AB

      IIF 42
  • Adamson, Ola Idris
    British scientist born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 202, Shephall Way, Stevenage, Hertfordshire, SG2 9RD, United Kingdom

      IIF 43
  • Olatunbosun Adamson
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 204a, Portobello Road, London, W11 1LA, England

      IIF 44 IIF 45
    • 204c, Portobello Road, London, W11 1LA, England

      IIF 46
    • Flat A-c, 204 Portobello Road, London, W11 1LA, England

      IIF 47
    • 135, Durham Road, Stevenage, SG1 4JW, England

      IIF 48
    • 202, Shephall Way, Stevenage, SG2 9RD, England

      IIF 49
  • Adamson, Olatunbosun
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 204, Portobello Road, London, W11 1LA, England

      IIF 50
  • Adamson, Olatunbosun
    British company director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 202, Shephall Way, Stevenage, SG2 9RD, United Kingdom

      IIF 51 IIF 52
  • Adamson, Olatunbosun
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, High Street, Hoddesdon, EN11 8ET, United Kingdom

      IIF 53
  • Mr Olatunbosun Adamson
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 78, High Street, Hoddesdon, EN11 8ET, United Kingdom

      IIF 54
    • 204a, Portobello Road, London, W11 1LA, United Kingdom

      IIF 55
    • 202, Shephall Way, Stevenage, SG2 9RD, England

      IIF 56 IIF 57
  • Mr Ola Adamson
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Leigham Court Road, London, SW16 2NJ, United Kingdom

      IIF 58
  • Olatunbosun Idris Adamson
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 204a, Portobello Road, London, W11 1LA, England

      IIF 59
  • Adamson, Ola

    Registered addresses and corresponding companies
    • 55, Leigham Court Road, London, SW16 2NJ, England

      IIF 60
    • 55, Leigham Court Road, London, SW16 2NJ, United Kingdom

      IIF 61
  • Mr Olatunbosun Idris Adamson
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 204a, Portobello Road, London, W11 1LA, England

      IIF 62
    • Flat A-c, 204 Portobello Road, London, W11 1LA, England

      IIF 63
  • Mr Ola Idris Adamson
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 202, Shephall Way, Stevenage, Hertfordshire, SG2 9RD, United Kingdom

      IIF 64
    • 47, Windsor Street, Uxbridge, UB8 1AB

      IIF 65
  • Mr Olatunbosun Adamson
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 204, Portobello Road, London, W11 1LA, England

      IIF 66
    • 202, Shephall Way, Stevenage, SG2 9RD, United Kingdom

      IIF 67 IIF 68
child relation
Offspring entities and appointments
Active 31
  • 1
    21 Queen Annes Gardens, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -377,097 GBP2024-10-31
    Officer
    2016-10-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    56 Hazelwood House Evelyn Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 3
    21 Queen Annes Gardens, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,653 GBP2024-06-30
    Officer
    2020-06-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    47 Windsor Street, Uxbridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,101 GBP2017-12-31
    Officer
    2018-03-12 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-03-12 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 5
    21 Queen Annes Gardens, Mitcham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -15,161 GBP2024-02-28
    Officer
    2017-02-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-02-17 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    204a Portobello Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    101,237 GBP2018-01-31
    Officer
    2017-01-27 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 7
    21 Queen Annes Gardens, Mitcham, England
    Active Corporate (1 parent)
    Officer
    2010-12-30 ~ now
    IIF 12 - Director → ME
  • 8
    21 Queen Annes Gardens, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -339,277 GBP2023-08-31
    Officer
    2008-01-31 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    55 Leigham Court Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-04-17 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 10
    40 Egbert Gardens, Wickford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,466 GBP2024-09-30
    Officer
    2018-09-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    21 Queen Annes Gardens, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2024-03-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-03-14 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    C/o Cox Costello & Horne Limited Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-12 ~ dissolved
    IIF 11 - Director → ME
  • 13
    21 Queen Annes Gardens, Mitcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,267 GBP2024-07-31
    Officer
    2024-06-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-06-04 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    PEURLE & CO DRY CLEANER AND TAILORS LTD - 2017-11-24
    78 High Street, Hoddesdon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,197 GBP2018-09-30
    Officer
    2017-09-22 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2017-09-22 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 15
    204 Portobello Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,542 GBP2024-07-31
    Officer
    2017-07-28 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2017-07-28 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 16
    204c Portobello Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-06-14 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 17
    Flat A-c, 204 Portobello Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 18
    176 Foster Road, Trumpington, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-25 ~ dissolved
    IIF 14 - Director → ME
  • 19
    202 Shephall Way, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    138,442 GBP2017-07-30
    Officer
    2015-07-17 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 20
    204a Portobello Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2024-02-22 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 21
    204a Portobello Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -337 GBP2024-04-30
    Officer
    2023-04-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-04-04 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 22
    204 Portobello Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 23
    204 Portobello Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-06-09 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 24
    204 Portobello Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 25
    204a Portobello Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 26
    202 Shephall Way, Stevenage, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,867 GBP2020-01-31
    Officer
    2019-01-24 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 27
    Flat A-c, 204 Portobello Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-31 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-07-31 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 28
    204a Portobello Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-30 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-07-30 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 29
    135 Durham Road, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    -148,016 GBP2024-02-29
    Officer
    2022-02-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 30
    21 Queen Annes Gardens, Mitcham, England
    Active Corporate (1 parent)
    Officer
    2024-03-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-03-14 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 31
    219a Streatham Road, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-10 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    56 Hazelwood House Evelyn Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-14 ~ 2018-08-01
    IIF 8 - Director → ME
  • 2
    Unit 3. 453 Bromley Road, Bromley, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-01-31
    Officer
    2021-01-29 ~ 2023-07-25
    IIF 10 - Director → ME
    Person with significant control
    2021-01-29 ~ 2023-07-10
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    21 Queen Annes Gardens, Mitcham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -15,161 GBP2024-02-28
    Officer
    2017-02-17 ~ 2025-04-15
    IIF 61 - Secretary → ME
  • 4
    40 Egbert Gardens, Wickford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,466 GBP2024-09-30
    Person with significant control
    2022-06-10 ~ 2022-06-20
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    2022-09-20 ~ 2022-11-10
    IIF 34 - Has significant influence or control OE
  • 5
    55 Leigham Court Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-11-15 ~ 2015-06-06
    IIF 60 - Secretary → ME
  • 6
    12 A Eastlake Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,263 GBP2024-07-30
    Officer
    2020-07-09 ~ 2020-09-15
    IIF 2 - Director → ME
    Person with significant control
    2020-07-09 ~ 2020-09-15
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    2 Houston Road, London, England
    Active Corporate (1 parent)
    Officer
    2022-10-13 ~ 2025-11-01
    IIF 41 - Director → ME

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.