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

Oladipo-adewoye, Olukunle

    Related profiles found in government register
  • Oladipo-adewoye, Olukunle
    British business consultant born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Redmayne Drive, Chelmsford, Essex, CM2 9XF, United Kingdom

      IIF 1 IIF 2
    • icon of address 11, Redmayne Drive, Chelmsford, Chemsford, Essex, CM2 9XF, England

      IIF 3
  • Oladipo-adewoye, Olukunle
    British business executive born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Redmayne Drive, Chelmsford, CM2 9XF, England

      IIF 4
  • Oladipo-adewoye, Olukunle
    British businessman born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Redmayne Drive, Chelmsford, Chelmsford, Essex, CM2 9XF, England

      IIF 5
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Oladipo-adewoye, Olukunle
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Marconi Plaza, Chelmsford, CM1 1GN, England

      IIF 7
    • icon of address 105, Retford Road, Romford, RM3 9NH, England

      IIF 8
  • Adewoye-oladipo, Ifedapo Olukunle
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elizabeth House 28, Baddow Road, Chelmsford, Essex, CM2 0DG, England

      IIF 9
  • Adewoye-oladipo, Ifedapo Olukunle
    British consultant born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 28 Baddow Road, Chelmsford, CM2 0DG, England

      IIF 10
  • Adewoye-oladipo, Ifedapo Olukunle
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Baddow Road, Chelmsford, CM2 0DG, England

      IIF 11
    • icon of address Elizabeth House, 28 Baddow Road, Chelmsford, CM2 0DG, England

      IIF 12 IIF 13
  • Adewoye-oladipo, Ifedapo Olukunle
    British it consultant / director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 212a Elizabeth House, 28, Baddow Road, Chelmsford, CM2 0DG, England

      IIF 14
  • Adewoye-oladipo, Ifedapo Olukunle
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Glebe Crescent, Chelmsford, Chelmsford, CM1 7BH, England

      IIF 15
  • Oladipo-adewoye, Olukunle

    Registered addresses and corresponding companies
    • icon of address 11, Redmayne Drive, Chelmsford, CM2 9XF, England

      IIF 16
  • Olukunle Oladipo-adewoye
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12, 5 Cohen Court., Burnt Oak Broadway, Burnt Oak, Barnet, HA8 5FB, England

      IIF 17
    • icon of address 11, Redmayne Drive, Chelmsford, Chemsford, Essex, CM2 9XF, England

      IIF 18
  • Mr Olukunle Oladipo-adewoye
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Redmayne Drive, Chelmsford, CM2 9XF, England

      IIF 19
    • icon of address 11, Redmayne Drive, Chelmsford, Chelmsford, Essex, CM2 9XF, England

      IIF 20
    • icon of address 11, Redmayne Drive, Chelmsford, Essex, CM2 9XF, United Kingdom

      IIF 21
    • icon of address 16, Marconi Plaza, Chelmsford, CM1 1GN, England

      IIF 22
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 23
    • icon of address 105, Retford Road, Romford, RM3 9NH, England

      IIF 24
  • Adewoye-oladipo, Ifedapo Olukunle
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 212a Elizabeth House, 28 Baddow Road, Chelmsford, Essex, CM2 0DG, England

      IIF 25
  • Ifedapo Olukunle Adewoye-oladipo
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Glebe Crescent, Chelmsford, Chelmsford, CM1 7BH, England

      IIF 26
  • Mr Ifedapo Olukunle Adewoye-oladipo
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, John Eve Avenue, Springfield, Chelmsford, CM1 6DE, England

      IIF 27
    • icon of address 28, Baddow Road, Chelmsford, CM2 0DG, England

      IIF 28
    • icon of address Elizabeth House, 28 Baddow Road, Chelmsford, CM2 0DG, England

      IIF 29 IIF 30
    • icon of address Suite 212a Elizabeth House, 28, Baddow Road, Chelmsford, CM2 0DG, England

      IIF 31
  • Ifedapo Olukunle Adewoye-oladipo
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 212a Elizabeth House, 28 Baddow Road, Chelmsford, Essex, CM2 0DG, England

      IIF 32
  • Mr Ifedapo Olukunle Adewoye-oladipo
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, John Eve Avenue, Springfield, Chelmsford, CM1 6DE, England

      IIF 33
child relation
Offspring entities and appointments
Active 12
  • 1
    ANGEL1CA LTD - 2025-07-02
    icon of address Elizabeth House, 28 Baddow Road, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 11 Redmayne Drive, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 215, Elizabeth House, 28 Baddow Road, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20,610 GBP2024-02-28
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-07-20 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Elizabeth House 28 Baddow Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    373 GBP2023-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 212a Elizabeth House 28 Baddow Road, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ 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
  • 6
    icon of address 11 Redmayne Drive, Chelmsford, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 28 Baddow Road, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    712,120 GBP2024-05-31
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 11 Redmayne Drive, Chelmsford, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    FARMERS SUPPORT (GB) LTD - 2022-04-12
    icon of address Suite 212a Elizabeth House, 28 Baddow Road, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    513 GBP2024-10-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 11 Redmayne Drive, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 11 Redmayne Drive, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -926 GBP2022-09-09
    Officer
    icon of calendar 2021-05-31 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 11 Redmayne Drive, Chelmsford, Chemsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    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
Ceased 5
  • 1
    ANGEL1CA LTD - 2025-07-02
    icon of address Elizabeth House, 28 Baddow Road, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2025-05-02 ~ 2025-05-02
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-03-31 ~ 2025-05-02
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    icon of address Elizabeth House 28 Baddow Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    373 GBP2023-12-31
    Officer
    icon of calendar 2022-12-01 ~ 2024-09-16
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ 2022-12-01
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    icon of address Suite 1e, 33 Robjohns Road, Widford Business Centre, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,560 GBP2024-07-31
    Officer
    icon of calendar 2018-05-22 ~ 2022-09-21
    IIF 16 - Secretary → ME
  • 4
    FARMERS SUPPORT (GB) LTD - 2022-04-12
    icon of address Suite 212a Elizabeth House, 28 Baddow Road, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    513 GBP2024-10-31
    Officer
    icon of calendar 2021-10-25 ~ 2022-04-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ 2022-04-01
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 5
    Y 8 LTD - 2020-10-04
    icon of address 16 Marconi Plaza, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2018-10-18 ~ 2018-10-18
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ 2018-10-18
    IIF 22 - Ownership of shares – 75% or more OE

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.