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 Emmanuel Oyedepo

    Related profiles found in government register
  • Mr Emmanuel Oyedepo
    Nigerian born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Peto Avenue, Peto Avenue, Colchester, CO4 5WJ, United Kingdom

      IIF 1
  • Oyewumi Emmanuel Oyedepo
    Nigerian born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 259, Francis Road, London, E10 6NW, United Kingdom

      IIF 2
  • Oyedepo, Emmanuel
    Nigerian business person born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Peto Avenue, Peto Avenue, Colchester, CO4 5WJ, United Kingdom

      IIF 3
  • Sodipo, Aderinola
    Nigerian customer support advisor born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Eldridge Close, Feltham, Middlesex, TW14 9NF, England

      IIF 4
  • Yemisi Adefarakan
    Nigerian born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Tenbury House, Highfield Lane, Halesowen, B63 4RN, United Kingdom

      IIF 5
  • Olubunmi Monisola Adeoye
    Nigerian born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Lymington Road, Torquay, TQ1 4BG, England

      IIF 6
  • Oyedepo, Oyewumi Emmanuel
    Nigerian director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 259, Francis Road, London, E10 6NW, United Kingdom

      IIF 7
  • Adeoye, Olubunmi Monisola
    Nigerian born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Lymington Road, Torquay, TQ1 4BG, England

      IIF 8
  • Mr Folarin Ayoola Fagbemi Adedayo
    Nigerian born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Barn Green, Chelmsford, CM1 6UG, United Kingdom

      IIF 9
  • Ajayi-bembe, Ademola Adebiyi
    Nigerian company director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-4, Flat B, Connaught Road Harlesden, London, NW10 9AG, United Kingdom

      IIF 10
  • Mr Emmanuel Oyewumi Oyedepo
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 79, Reavell Place, Ipswich, IP2 0ET, England

      IIF 11
  • Dr Mission Oludun Adeoye
    Nigerian born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 115, Lymington Road, Torquay, TQ1 4BG, England

      IIF 12
  • Mr Folarin Adedayo
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 41, Audley Grove, Rushmere St. Andrew, Ipswich, IP4 5UD, England

      IIF 13
  • Mr Folarin Ayoola Fagbemi Adedayo
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14929156 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Mrs Aderinola Olukemi Sodipo
    Nigerian born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 28, Eldridge Close, Feltham, Middlesex, TW14 9NF

      IIF 15
  • Oyedepo, Emmanuel Oyewumi
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 79, Reavell Place, Ipswich, IP2 0ET, England

      IIF 16
  • Mrs Linda Adedayo
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 18, Barn Green, Chelmsford, Essex, CM1 6UG, England

      IIF 17
  • Adedayo, Folarin Ayoola
    Nigerian director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 43, Celedon Close, Chafford Hundred, Grays, Essex, RM16 6PZ, England

      IIF 18
  • Adedayo, Folarin Ayoola Fagbemi
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14929156 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
  • Adedayo, Folarin Ayoola Fagbemi
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Barn Green, Chelmsford, CM1 6UG, United Kingdom

      IIF 20
  • Dr Olubunmi Monisola Adeoye
    Nigerian born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, 50 Ash Hill Road, Torquay, TQ1 3JD, England

      IIF 21
  • Adeoye, Mission Oludun, Dr
    Nigerian born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 115, Lymington Road, Torquay, TQ1 4BG, England

      IIF 22 IIF 23
  • Mr Folarin Ayoola Fagbemi Adedayo
    Nigerian born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18, Barn Green, Chelmsford, Essex, CM1 6UG, England

      IIF 24
  • Mr Folarin Ayoola Fagbemi Adedayo
    Nigerian born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 18, Barn Green, Chelmsford, Essex, CM1 6UG, England

      IIF 25
  • Adedayo, Folarin
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 41, Audley Grove, Rushmere St. Andrew, Ipswich, IP4 5UD, England

      IIF 26
  • Adedayo, Linda
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 18, Barn Green, Chelmsford, Essex, CM1 6UG, England

      IIF 27
  • Adedayo, Linda
    British nurse born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 18, Barn Green, Chelmsford, Essex, CM1 6UG, England

      IIF 28
  • Adedayo, Folarin Ayoola Fagbemi
    Nigerian nurse born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18, Barn Green, Chelmsford, CM1 6UG, England

      IIF 29
  • Adeoye, Olubunmi Monisola, Dr
    Nigerian born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, 50 Ash Hill Road, Torquay, TQ1 3JD, England

      IIF 30
  • Adedayo, Folarin

    Registered addresses and corresponding companies
    • 18, Barn Green, Chelmsford, CM1 6UG, United Kingdom

      IIF 31
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    Flat 8 50 Ash Hill Road, Torquay, England
    Active Corporate (1 parent)
    Officer
    2025-12-02 ~ now
    IIF 30 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    2025-12-02 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-23 ~ dissolved
    IIF 10 - Director → ME
  • 3
    259 Francis Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2017-01-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 4
    103 Scotney Gardens St Peters Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    2010-06-17 ~ dissolved
    IIF 18 - Director → ME
  • 5
    18 Barn Green, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -534 GBP2022-12-31
    Officer
    2020-12-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-12-30 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    18 Barn Green, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,110 GBP2023-07-30
    Officer
    2021-06-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-06-08 ~ now
    IIF 17 - Has significant influence or control over the trustees of a trustOE
    IIF 17 - Has significant influence or control as a member of a firmOE
    IIF 17 - Has significant influence or controlOE
  • 7
    115 Lymington Road, Torquay, England
    Active Corporate (1 parent)
    Officer
    2025-07-30 ~ now
    IIF 8 - Director → ME
    IIF 22 - Director → ME
    Person with significant control
    2025-07-30 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 6 - Has significant influence or controlOE
  • 8
    54 Peto Avenue, Peto Avenue, Colchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    28 Eldridge Close, Feltham, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 10
    79 Reavell Place, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-24
    Officer
    2023-05-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    Office 12328 182-184 High Street North, East Ham, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2023-06-12 ~ now
    IIF 19 - Director → ME
    2023-06-12 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    TIER ONE STAFFING LIMITED - 2023-09-06
    GOLDEN CARE HEALTH SERVICES LIMITED - 2022-06-06
    JJJ GOLDEN CARE LTD - 2022-05-20
    Office 14, 241e High Street North, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-06 ~ dissolved
    IIF 20 - Director → ME
    2022-03-06 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2022-03-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    18 Barn Green, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,110 GBP2023-07-30
    Officer
    2020-06-16 ~ 2021-05-21
    IIF 28 - Director → ME
    2021-05-12 ~ 2021-06-08
    IIF 29 - Director → ME
    Person with significant control
    2020-06-16 ~ 2021-05-17
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    2021-05-17 ~ 2021-06-08
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    19 Tenbury House Highfield Lane, Halesowen, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2018-07-03 ~ 2019-03-02
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.