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

Mr Prince Ade-odunlade

    Related profiles found in government register
  • Mr Prince Ade-odunlade
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 499, Bromley Road, Bromley, Kent, BR1 4PQ

      IIF 1
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, HA4 7AE, United Kingdom

      IIF 2
  • Mr Prince Ade-odunlade
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Cross, Brinklow Road, Ansty, CV7 9JL, United Kingdom

      IIF 3
    • icon of address 07848405 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
  • Ade Odunlade, Prince Adeyinka
    British business born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 499, Bromley Road, Bromley, Kent, BR1 4PQ

      IIF 5
  • Ade-odunlade, Prince
    British manager born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 6
  • Ade-odunlade, Prince
    British psychiatry born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 499, Bromley Road, Bromley, BR1 4PQ, England

      IIF 7
    • icon of address Shieling House, Carebridge Offices, Invincible Road Industrial Estate, Farnborough, Hampshire, GU14 7QU, United Kingdom

      IIF 8
  • Ade-odunlade, Prince Adeyinka
    British business born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Grove Park Road, London, SE9 4QB

      IIF 9
  • Ade-odunlade, Prince Adeyinka
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Holbrook Lane, Chiselhurst, Bromley, BR7 6PF

      IIF 10 IIF 11
  • Ade-odunlade, Adeyinka
    British divisional director, nhs born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 499, Bromley Road, Bromley, BR1 4PQ, England

      IIF 12
  • Ade-odunlade, Prince
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 07848405 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address First Floor Block A, Loversall Court, Clayfields Tickhill Road, Doncaster, DN4 8QG

      IIF 14
  • Ade-odunlade, Prince
    British psychiatry born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Cross, Brinklow Road, Ansty, CV7 9JL, United Kingdom

      IIF 15
  • Ade-odunlade, Ade
    British business born in September 1963

    Registered addresses and corresponding companies
    • icon of address 76, Grove Park Road, London, SE9 4QB

      IIF 16
  • Ade-odunlade, Adeyinka
    British mental health practitioner born in September 1963

    Registered addresses and corresponding companies
    • icon of address 42 Austin Road, Orpington, Kent, BR5 2BU

      IIF 17
  • Ade-odunlade, Prince
    British business born in September 1963

    Registered addresses and corresponding companies
    • icon of address 6, Shieling House, Invincible Road, Farnborough, Hampshire, GU14 7QU, United Kingdom

      IIF 18
  • Ade Odunlade, Prince
    British business

    Registered addresses and corresponding companies
    • icon of address 107 Fox Lane, Palmers Green, London, N13 4AP

      IIF 19
  • Ade-odunlade, Prince
    British

    Registered addresses and corresponding companies
    • icon of address 6, Shieling House, Invincible Road, Farnborough, Hampshire, GU14 7QU, United Kingdom

      IIF 20
  • Ade-odunlade, Prince Adeyinka

    Registered addresses and corresponding companies
    • icon of address 34, Hulbrook Lane, Chiselhurst, Bromley, Kent, BR7 6PF

      IIF 21
  • Ade-odunlade, Prince

    Registered addresses and corresponding companies
    • icon of address High Cross, Brinklow Road, Ansty, CV7 9JL, United Kingdom

      IIF 22
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 6 - Director → ME
    icon of calendar 2024-12-30 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    CAREBRIDGE COLLEGE OF HEALTH LIMITED - 2014-01-13
    PRINCETON COLLEGE OF HEALTH LIMITED - 2013-02-14
    icon of address 499 Bromley Road, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 7 - Director → ME
  • 3
    CAREBRIDGE CONSULTANCY LIMITED - 2012-01-09
    icon of address First Floor Block A Loversall Court, Clayfields Tickhill Road, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-30 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Shieling House Carebridge Offices, Invincible Road Industrial Estate, Farnborough, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 499 Bromley Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2005-06-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    PRINCETON HOSPITALS LIMITED - 2014-06-09
    icon of address 4385, 07848405 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    LETTSMOVE2 LIMITED - 2011-09-06
    icon of address Unit 9a Shieling House, Invincible Road, Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-30 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address Unit 9a Shieling House, Invincible Road Industrial Estate, Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-20 ~ dissolved
    IIF 9 - Director → ME
Ceased 6
  • 1
    CAREBRIDGE CONSULTANCY LIMITED - 2012-01-09
    icon of address First Floor Block A Loversall Court, Clayfields Tickhill Road, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-28 ~ 2010-02-01
    IIF 18 - Director → ME
    icon of calendar 2009-08-28 ~ 2010-02-01
    IIF 20 - Secretary → ME
  • 2
    icon of address Milchden, Blackness Lane, Keston, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-05-23 ~ 2021-08-01
    IIF 12 - Director → ME
  • 3
    GENESIS - CHRIST ARMY LIMITED - 2011-01-24
    icon of address 53 Disraeli Close, London
    Active Corporate (6 parents)
    Equity (Company account)
    9,899 GBP2024-07-31
    Officer
    icon of calendar 2004-12-20 ~ 2007-05-05
    IIF 17 - Director → ME
  • 4
    icon of address 271a Franciscan Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    50,019 GBP2024-10-31
    Officer
    icon of calendar 2017-10-19 ~ 2019-01-10
    IIF 15 - Director → ME
    icon of calendar 2017-10-19 ~ 2019-01-10
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2019-01-10
    IIF 3 - Has significant influence or control OE
  • 5
    icon of address 499 Bromley Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2005-06-21 ~ 2005-09-09
    IIF 19 - Secretary → ME
  • 6
    LETTSMOVE2 LIMITED - 2011-09-06
    icon of address Unit 9a Shieling House, Invincible Road, Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-10 ~ 2008-07-16
    IIF 16 - Director → ME
    icon of calendar 2008-07-16 ~ 2008-07-16
    IIF 10 - Director → ME
    icon of calendar 2008-03-10 ~ 2008-07-16
    IIF 21 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.