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

Oladele, Michael Oluwatobi

    Related profiles found in government register
  • Oladele, Michael Oluwatobi
    English managing director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15165644 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 2
  • Mr Michael Oluwatobi Oladele
    English born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15165644 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 4
  • Oladele, Oluwatobi Michael
    English born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11915032 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
  • Oladele, Oluwatobi Michael
    English sales born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 6
  • Oladele, Oluwatobi Michael
    English sales executive born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Pasmore Road, Helston, TR13 8ED, England

      IIF 7
  • Mr Oluwatobi Michael Oladele
    English born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11915032 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • icon of address 17 Pasmore Road, Helston, TR13 8ED, England

      IIF 9
  • Oladele, Michael
    British sales executive born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13-15, Commercial Road, Hayle, Cornwall, TR27 4DE, England

      IIF 10
  • Oladele, Michael

    Registered addresses and corresponding companies
    • icon of address 15165644 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 12
  • Oladele, Oluwatobi Michael
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Globe House, Globe Park, Moss Bridge Road, Rochdale, OL16 5EB, England

      IIF 13
  • Oladele, Oluwatobi Michael
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maven House, Westerby Road, Middlesbrough, TS3 8TD, United Kingdom

      IIF 14
    • icon of address Redheugh House, Teesdale South, Thornaby Place, Stockton-on-tees, TS17 6SG

      IIF 15
  • Mr Oluwatobi Michael Oladele
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Globe House, Globe Park, Moss Bridge Road, Rochdale, OL16 5EB, England

      IIF 16
child relation
Offspring entities and appointments
Active 9
  • 1
    FREE BOILER SERVICES LIMITED - 2018-09-27
    ENERGY GRANTS SOLUTIONS LTD. - 2018-10-11
    icon of address Pz 360 St. Marys Terrace, Penzance, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 2
    icon of address F6.6 - F6.9 Globe House, Globe Park, Moss Bridge Road, Rochdale, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 4385, 11915032 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -196,878 GBP2023-03-31
    Officer
    icon of calendar 2019-03-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ now
    IIF 8 - Has significant influence or controlOE
  • 4
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 13-15 Commercial Road, Hayle, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address Maven House, Westerby Road, Middlesbrough, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address 4385, 15165644 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-26 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2023-09-26 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 4385, 10169205: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2016-05-09 ~ dissolved
    IIF 12 - Secretary → ME
  • 9
    icon of address Redheugh House, Teesdale South, Thornaby Place, Stockton-on-tees
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -81,926 GBP2016-03-31
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.