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

    Related profiles found in government register
  • Adamson, Ola

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

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

      IIF 2
  • Adamson, Ola Saheed
    British accountant born in April 1965

    Resident in England

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

      IIF 3
  • 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 4
  • 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 5 IIF 6
    • 21, Queen Annes Gardens, Mitcham, CR4 3AN, England

      IIF 7 IIF 8
  • 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 9
    • C/o Cox Costello & Horne Limited, Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ, England

      IIF 10
  • Adamson, Ola Saheed
    British entrepreneur born in April 1965

    Resident in England

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

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

    Resident in England

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

      IIF 12
  • Adamson, Ola Saheed
    British property investor born in April 1965

    Resident in England

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

      IIF 13
  • Adamson, Saheed Ola
    British none born in April 1965

    Resident in England

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

      IIF 14
  • Adamson, Saheed Ola
    British proprietor born in April 1965

    Resident in England

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

      IIF 15
  • Adamson, Olatunbosun
    British company director born in September 1984

    Resident in England

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

      IIF 16 IIF 17
    • 204a, Portobello Road, London, W11 1LA, United Kingdom

      IIF 18
    • 204c, Portobello Road, London, W11 1LA, England

      IIF 19
    • Flat A-c, 204 Portobello Road, London, W11 1LA, England

      IIF 20 IIF 21
  • 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 22
  • 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 23
  • 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 24
    • Flat A-c, 204 Portobello Road, London, W11 1LA, England

      IIF 25
  • 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 26
  • Adamson, Saheed Ola
    British director born in April 1965

    Resident in United Kingdom

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

      IIF 27
  • Adamson, Saheed Ola
    British property developer born in April 1965

    Resident in United Kingdom

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

      IIF 28
  • 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 29 IIF 30
  • 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 31
    • 204, Portobello Road, London, W11 1LA, England

      IIF 32
  • Olatunbosun Adamson
    British born in September 1984

    Resident in England

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

      IIF 33 IIF 34
    • 204c, Portobello Road, London, W11 1LA, England

      IIF 35
    • Flat A-c, 204 Portobello Road, London, W11 1LA, England

      IIF 36 IIF 37
  • 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
    • 5, Atlantic Road, London, SW9 8HX, England

      IIF 49
    • 55, Leigham Court Road, London, SW16 2NJ

      IIF 50
  • 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 51
  • 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 52
    • 204a, Portobello Road, London, W11 1LA, United Kingdom

      IIF 53
  • Olatunbosun Idris Adamson
    British born in September 1974

    Resident in England

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

      IIF 54
  • 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 55
    • 47, Windsor Street, Uxbridge, UB8 1AB

      IIF 56
  • 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 57
    • Flat A-c, 204 Portobello Road, London, W11 1LA, England

      IIF 58
  • 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 59
    • 202, Shephall Way, Stevenage, SG2 9RD, United Kingdom

      IIF 60 IIF 61
child relation
Offspring entities and appointments
Active 28
  • 1
    5 Atlantic Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -322,531 GBP2023-10-31
    Officer
    2016-10-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-01-01 ~ 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
  • 2
    56 Hazelwood House Evelyn Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 3
    21 Queen Annes Gardens, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,182 GBP2023-06-30
    Officer
    2020-06-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 4
    47 Windsor Street, Uxbridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,101 GBP2017-12-31
    Officer
    2018-03-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-03-12 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 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 13 - Director → ME
    Person with significant control
    2017-02-17 ~ 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
  • 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 26 - Director → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 7
    21 Queen Annes Gardens, Mitcham, England
    Active Corporate (1 parent)
    Officer
    2010-12-30 ~ now
    IIF 14 - Director → ME
  • 8
    55 Leigham Court Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -339,277 GBP2023-08-31
    Officer
    2008-01-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - 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 5 - Director → ME
    Person with significant control
    2020-04-17 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 10
    40 Egbert Gardens, Wickford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,006 GBP2023-09-30
    Officer
    2018-09-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    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 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 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 10 - Director → ME
  • 13
    21 Queen Annes Gardens, Mitcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,124 GBP2023-07-31
    Officer
    2024-06-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-06-04 ~ now
    IIF 43 - 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)
    -39,586 GBP2019-09-30
    Officer
    2017-09-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-09-22 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 15
    204 Portobello Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,408 GBP2023-07-31
    Officer
    2017-07-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2017-07-28 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 16
    204c Portobello Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-06-14 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - 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 21 - Director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 18
    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 23 - Director → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 19
    204a Portobello Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 20
    204a Portobello Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -337 GBP2024-04-30
    Officer
    2023-04-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-04-04 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 21
    204a Portobello Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 22
    202 Shephall Way, Stevenage, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,867 GBP2020-01-31
    Officer
    2019-01-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 23
    Flat A-c, 204 Portobello Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-31 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-07-31 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 24
    204a Portobello Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-07-30 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 25
    Flat A-c, 204 Portobello Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -148,016 GBP2024-02-29
    Officer
    2022-02-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 26
    21 Queen Annes Gardens, Mitcham, England
    Active Corporate (1 parent)
    Officer
    2024-03-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-03-14 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 27
    2 Houston Road, London, England
    Active Corporate (3 parents)
    Officer
    2022-10-13 ~ now
    IIF 28 - Director → ME
  • 28
    219a Streatham Road, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    56 Hazelwood House Evelyn Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-14 ~ 2018-08-01
    IIF 4 - 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 9 - Director → ME
    Person with significant control
    2021-01-29 ~ 2023-07-10
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors 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 2 - Secretary → ME
  • 4
    40 Egbert Gardens, Wickford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,006 GBP2023-09-30
    Person with significant control
    2022-06-10 ~ 2022-06-20
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    2022-09-20 ~ 2022-11-10
    IIF 48 - Has significant influence or control OE
  • 5
    55 Leigham Court Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-11-15 ~ 2015-06-06
    IIF 1 - Secretary → ME
  • 6
    12 A Eastlake Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,263 GBP2023-07-31
    Officer
    2020-07-09 ~ 2020-09-15
    IIF 3 - Director → ME
    Person with significant control
    2020-07-09 ~ 2020-09-15
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.