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

Olalekan, O .sodiq

    Related profiles found in government register
  • Olalekan, O .sodiq
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183 -185, Heath End Road, Nuneaton, Nuneaton, CV10 7JB, United Kingdom

      IIF 1
  • Olalekan, Olubunmi Sodiq
    British company director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Brearley Street, Handsworth, Birmingham, B21 0JJ, England

      IIF 2
    • icon of address 75, Harborne Road, Birmingham, B15 3DH, England

      IIF 3
    • icon of address Chamber Of Commerce, Chamber House, 75 Harborne Road, Birmingham, West Midlands, B15 3DH, England

      IIF 4
    • icon of address Chamber Of Commerce House, 75 Harborne Road, Birmingham, B15 3DH, England

      IIF 5
  • Olalekan, Olubunmi Sodiq
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birmingham Chamber Of Commerce, 75 Harborne Road, Edgbaston, Birmingham, West Midlands, B15 3DH, United Kingdom

      IIF 6
    • icon of address 156, Briar Gate, Long Eaton, Nottingham, Notthinghamshire, NG10 4DJ, United Kingdom

      IIF 7
    • icon of address 7, Victoria Road, Tamworth, Staffordshire, B79 7HS, United Kingdom

      IIF 8
  • Olalekan, Olubunmi Sodiq
    British none born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Briar Gate, Long Eaton, Nottingham, Nottinghamshire, NG10 4DJ

      IIF 9
  • Olalekan, Olubunmi Sodiq
    British self employed born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17, Ace Business Park, Mackadown Lane, Birmingham, B33 0LD, United Kingdom

      IIF 10
    • icon of address 156, Briar Gate, Long Eaton, Nottingham, NG10 4DJ, United Kingdom

      IIF 11
  • Olalekan, Olubunmi Sodiq
    British selfemployed born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Briar Gate, Long Eaton, Nottingham, NG10 4DJ, United Kingdom

      IIF 12
  • Mr O .sodiq Olalekan
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183 -185, Heath End Road, Nuneaton, CV10 7JB, United Kingdom

      IIF 13
  • Olalekan, Olubunmi Sodiq
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 332, Marsh Lane, Birmingham, B23 6HP, England

      IIF 14
    • icon of address 332, Marsh Lane, Birmingham, West Midlands, B23 6HP, England

      IIF 15
    • icon of address 332, Marsh Lane, First Floor Offices, Birmingham, B23 6HP, United Kingdom

      IIF 16
    • icon of address 36, Bierton Road, Birmingham, B25 8PY, England

      IIF 17 IIF 18
    • icon of address Second Floor Quayside Tower, 252-260 Broad Street, Birmingham, B12HF, United Kingdom

      IIF 19
    • icon of address 189, Normanton Road, Derby, DE23 6US, England

      IIF 20
    • icon of address Unit 17, Ace Business Park, Mackadown Lane, Kitts Green, West Midlands, B33 0LD

      IIF 21
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Olalekan, Olubunmi Sodiq
    British fire risk assessor born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Bierton Road, Yardley, Birmingham, B25 8PY, England

      IIF 23
  • Olalekan, Olubunmi Sodiq
    British sales person born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, Elmdon Lane, Marston Green, Birmingham, B37 7EG, United Kingdom

      IIF 24
  • Olalekan, Olubunmi Sodiq
    British self employed born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Bierton Road, Birmingham, B25 8PY, United Kingdom

      IIF 25
  • Mr Olubunmi Sodiq Olalekan
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Briar Gate, Nottingham, NG10 4DJ, United Kingdom

      IIF 26
    • icon of address 7, Victoria Road, Tamworth, Staffordshire, B79 7HS, United Kingdom

      IIF 27
  • Olalekan, Olubunmi Sodiq

    Registered addresses and corresponding companies
    • icon of address Unit 17, Ace Business Park, Mackadown Lane, Kitts Green, West Midlands, B33 0LD

      IIF 28
  • Mr Olubunmi Sodiq Olalekan
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 332, Marsh Lane, First Floor Offices, Birmingham, B23 6HP, United Kingdom

      IIF 29
    • icon of address 36, Bierton Road, Birmingham, B25 8PY, England

      IIF 30
    • icon of address 189, Normanton Road, Derby, DE23 6US, England

      IIF 31
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 32
    • icon of address 7, Victoria Road, Tamworth, B79 7HS, England

      IIF 33
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 156 Briar Gate, Long Eaton, Nottingham, Notthinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    REGUS HOMES & SUPPORT SERVICES LIMITED - 2011-05-26
    icon of address Unit 17 Ace Business Park, Mackadown Lane, Kitts Green, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2011-04-08 ~ dissolved
    IIF 28 - Secretary → ME
  • 3
    icon of address Chamber Of Commerce House, 75 Harborne Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address 36 Bierton Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 144 Elmdon Lane, Marston Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address Second Floor Quayside Tower, 252-260 Broad Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address 85 Marsh Lane, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-03-25 ~ dissolved
    IIF 15 - Director → ME
  • 8
    OMEGA WHOLESALE LTD - 2020-01-06
    icon of address 85 Marsh Lane, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-03-25 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address Unit 17 Ace Business Park, Mackadown Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address 7 Victoria Road, Tamworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    196 GBP2024-12-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 33 - Has significant influence or controlOE
  • 11
    SAFFRON MEDICAL STAFFING LTD - 2016-09-16
    icon of address Chamber Of Commerce Harborne Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Director → ME
  • 12
    SAFFRON BROAD DEVELOPMENTS LIMITED - 2016-09-16
    SAMUEL LLOYD LTD - 2015-11-03
    GENERAL GOODS & SERVICES UK LTD - 2008-07-29
    icon of address Birmingham Chamber Of Commerce Chamber House, 75 Harborne Road Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 4 - Director → ME
  • 13
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    SBE ACCOUNTANTS LIMITED - 2015-07-16
    icon of address 1 Brearley Street, Handsworth, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    IIF 2 - Director → ME
  • 15
    icon of address Unit D, 333 Claremont Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-07 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 7 Victoria Road, Tamworth, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 189 Normanton Road, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 332 Marsh Lane, First Floor Offices, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ 2013-02-07
    IIF 12 - Director → ME
  • 2
    icon of address 42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ 2013-02-07
    IIF 25 - Director → ME
  • 3
    icon of address 25 Grey Crescent, Newtown Linford, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-08 ~ 2013-02-13
    IIF 11 - Director → ME
  • 4
    G3 CAPITAL LIMITED - 2018-02-16
    icon of address 9 Weavers Well Crescent, Perth, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2017-05-30 ~ 2017-06-02
    IIF 18 - Director → ME
  • 5
    SAFFRON BROAD DEVELOPMENTS LIMITED - 2016-09-16
    SAMUEL LLOYD LTD - 2015-11-03
    GENERAL GOODS & SERVICES UK LTD - 2008-07-29
    icon of address Birmingham Chamber Of Commerce Chamber House, 75 Harborne Road Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-22 ~ 2015-07-01
    IIF 3 - Director → ME
  • 6
    KNIGHTSBRIDGE SUPPORT SERVICES LIMITED - 2015-04-14
    icon of address Birmingham Chamber Of Commerce 1st Floor, 75 Harborne Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-11 ~ 2015-06-22
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.