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

Onabanjo, Michael Olatunde

    Related profiles found in government register
  • Onabanjo, Michael Olatunde
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 35, Gilesmead, 79 Camberwell Church Street, London, SE5 7LN, England

      IIF 1
  • Onabanjo, Michael Olatunde
    British security personnel born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 35 Gilesmead, 79 Camberwell Church Street, London, SE5 7LN, United Kingdom

      IIF 2
  • Onabanjo, Michael Olatunde
    British security management born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Gilby House, Berger Road, London, E9 6HU, United Kingdom

      IIF 3
  • Mr Michael Olatunde Onabanjo
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 35, Gilesmead, 79 Camberwell Church Street, London, SE5 7LN, England

      IIF 4
    • icon of address Flat 35 Gilesmead, 79 Camberwell Church Street, London, SE5 7LN, United Kingdom

      IIF 5
  • Burnell, Alan John
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exhibition House, Cox Lane, Chessington, Surrey, KT9 1TT

      IIF 6
    • icon of address Hascombe Farm, Horn Lane, Woodmancote, Henfield, West Sussex, BN5 9SA, England

      IIF 7
    • icon of address 7, Ground Floor, Birchin Lane, London, EC3V 9BW, England

      IIF 8
  • Burnell, Alan John
    British trader born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th, Floor, Reading Bridge House George Street, Reading, RG1 8LS, England

      IIF 9
  • Mr Alan Burnell
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, RG1 1NB, United Kingdom

      IIF 10
  • Toyer, Martin
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Lewisham Park, Lewisham, London, SE13 6QZ

      IIF 11
  • Toyer, Martin
    British manager born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Lewisham Park, Lewisham, London, SE13 6QZ

      IIF 12
  • Toyer, Martin
    British managing director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
  • Akinsanya, Godson
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Crockfords Road, Newmarket, Cambridgeshire, CB8 9BG

      IIF 15
  • Mr Alan John Burnell
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hascombe Farm, Horn Lane, Woodmancote, Henfield, BN5 9SA, England

      IIF 16
    • icon of address 41, Eastcheap, 2nd Floor, London, EC3M 1DT, England

      IIF 17
    • icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, RG1 1NB, United Kingdom

      IIF 18
    • icon of address 16 City Business Centre, Hyde Street, Winchester, SO23 7TA, England

      IIF 19
  • Mr Olufunmiwa Makinwa
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Dewsgreen, Basildon, SS16 4NT, England

      IIF 20
  • Mr Godson Akinsanya
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Crockfords Road, Newmarket, Cambridgeshire, CB8 9BG

      IIF 21
  • Toyer, Martin
    born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Reading Bridge House, George Street, Reading, Berkshire, RG1 8LS, England

      IIF 22
  • Adewale, Oladoja Johnson
    British security management born in January 1965

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 53d, Redclyffe Road, Upton Park East London, London, E6 1DT, England

      IIF 23
  • Burnell, Alan John
    born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Wellesley House, Sloane Square, London, SW1W 8AL

      IIF 24 IIF 25
    • icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, RG1 1NB, United Kingdom

      IIF 26
    • icon of address 16 City Business Centre, Hyde Street, Winchester, SO23 7TA, England

      IIF 27
  • Burnell, Alan John
    British company executive born in November 1963

    Registered addresses and corresponding companies
    • icon of address 11 Rowan Lodge, Chantly Square, London, W8 5UB

      IIF 28
  • Burnell, Alan John
    British managing director govert trad born in November 1963

    Registered addresses and corresponding companies
    • icon of address Brentanostrasse 4, Frankfurt, 60325, FOREIGN, Germany

      IIF 29
  • Michael Olatunde Onabanjo
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Gilby House, Berger Road, London, E9 6HU, United Kingdom

      IIF 30
  • Toyer, Martin
    British manager

    Registered addresses and corresponding companies
    • icon of address 42 Lewisham Park, Lewisham, London, SE13 6QZ

      IIF 31
  • Akinsanya, Godson
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Drinkwater Close, Newmarket, Suffolk, CB8 0QN, England

      IIF 32
    • icon of address 28, Drinkwater Close, Newmarket, Suffolk, CB8 0QN, United Kingdom

      IIF 33 IIF 34
  • Akinsanya, Godson
    British security management born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Barry Lynham Drive, Newmarket, Suffolk, CB8 8YT, England

      IIF 35
  • Mr Godson Akinsanya
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Southside Accountants, The Generator, 95 Miles Road, CR4 3FH, England

      IIF 36
    • icon of address 28, Drinkwater Close, Newmarket, CB8 0QN, United Kingdom

      IIF 37 IIF 38
  • Makinwa, Olufunmiwa Adebajo
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Dewsgreen, Basildon, Essex, SS16 4NT, United Kingdom

      IIF 39
  • Makinwa, Olufunmiwa Adebajo
    British security management born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Dewsgreen, Basildon, SS16 4NT, England

      IIF 40
  • Makinwa, Olufunmiwa Adebajo
    British security manager born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Conway Gardens, Grays, Grays, Essex, RM17 6HG, United Kingdom

      IIF 41
  • Mr Martin Toyer
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Eastcheap, 2nd Floor, London, EC3M 1DT, England

      IIF 42
    • icon of address 42, Lewisham Park, London, SE13 6QZ, England

      IIF 43
  • Mr Olufunmiwa Adebajo Makinwa
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Dewsgreen, Basildon, SS16 4NT, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 30 Dewsgreen, Basildon, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 53d Redclyffe Road, Upton Park East London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address Godson Akinsanya, 7 Rous Road, Newmarket, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 35 - Director → ME
  • 4
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 5
    TD DESMOND IMPRESSION LTD - 2018-11-13
    icon of address Flat 35 Gilesmead 79 Camberwell Church Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -757 GBP2023-11-30
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    YEKALON UK LTD - 2021-04-28
    G FACTOR LTD - 2020-11-09
    icon of address 28 Drinkwater Close, Newmarket, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-03-31
    Officer
    icon of calendar 2016-05-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ 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
  • 7
    icon of address 54 Gilby House Berger Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address 28 Drinkwater Close, Newmarket, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 28 Drinkwater Close, Newmarket, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 10
    NYLON2 CAPITAL MANAGEMENT LTD - 2012-01-12
    KONA CAPITAL MANAGEMENT LIMITED - 2012-01-11
    KONA CAPITAL LTD - 2011-12-06
    icon of address 4th Floor, Reading Bridge House George Street, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 9 - Director → ME
  • 11
    KONA CAPITAL LIMITED - 2012-01-11
    NYLON CAPITAL MANAGEMENT LIMITED - 2011-12-06
    icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    254,799 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    NYLON CAPITAL LLP - 2011-12-09
    icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-07-20 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ now
    IIF 10 - Right to surplus assets - 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 30 Dewsgreen, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,246 GBP2023-11-30
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    SCOTTS ATLANTIC DISTRIBUTORS LLP - 2002-12-05
    THE CLOSE FILM DISTRIBUTION LLP - 2002-12-23
    icon of address C/o Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (45 parents)
    Officer
    icon of calendar 2003-04-04 ~ dissolved
    IIF 24 - LLP Member → ME
  • 15
    HASCOMBE EQUESTRIAN LIMITED - 2019-07-05
    icon of address Hascombe Farm Horn Lane, Woodmancote, Henfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,242,998 GBP2024-12-30
    Officer
    icon of calendar 2013-09-23 ~ now
    IIF 7 - Director → ME
  • 16
    icon of address Flat 35, Gilesmead 79 Camberwell Church Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 17
    icon of address 7 Birchin Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 13 - Director → ME
  • 18
    icon of address 7 Birchin Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 14 - Director → ME
  • 19
    icon of address 42 Lewisham Park, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,946 GBP2020-03-31
    Officer
    icon of calendar 2004-03-10 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2004-03-10 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-04 ~ 2024-04-04
    IIF 27 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-04
    IIF 19 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    YEKALON UK LOGISTICS LTD - 2021-07-29
    icon of address Unit 1, Hyatt Trading Estate, Babbage Road, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    160,124 GBP2024-04-30
    Officer
    icon of calendar 2020-11-16 ~ 2021-02-25
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ 2021-02-25
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    EUROMTS LIMITED - 1998-09-07
    icon of address 25 North Colonnade, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    16,235,148 EUR2024-12-31
    Officer
    icon of calendar 1998-11-19 ~ 2002-03-28
    IIF 29 - Director → ME
  • 4
    icon of address 54 Gilby House Berger Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Person with significant control
    icon of calendar 2018-10-31 ~ 2019-05-14
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    NYLON CAPITAL LLP - 2011-12-09
    icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-06 ~ 2012-05-01
    IIF 22 - LLP Member → ME
  • 6
    icon of address Woodrow Business Centre, Woodrow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-01 ~ 2013-06-14
    IIF 41 - Director → ME
  • 7
    MOBILEMANOR LIMITED - 1989-03-08
    icon of address 2 King Edward Street, London
    Active Corporate (10 parents, 8 offsprings)
    Officer
    icon of calendar 1994-04-21 ~ 1995-07-19
    IIF 28 - Director → ME
  • 8
    HASCOMBE EQUESTRIAN LIMITED - 2019-07-05
    icon of address Hascombe Farm Horn Lane, Woodmancote, Henfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,242,998 GBP2024-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-31
    IIF 16 - Ownership of shares – 75% or more OE
  • 9
    icon of address 41 Eastcheap, 2nd Floor, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2011-01-31 ~ 2017-02-01
    IIF 8 - Director → ME
    icon of calendar 2007-09-27 ~ 2017-02-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ 2017-02-02
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Has significant influence or control OE
    IIF 42 - Right to appoint or remove directors OE
  • 10
    icon of address Exhibition House, Cox Lane, Chessington, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,982,592 GBP2022-08-31
    Officer
    icon of calendar 2016-07-01 ~ 2017-06-08
    IIF 6 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.