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

Olagunju, David Ade

    Related profiles found in government register
  • Olagunju, David Ade
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 28, Evolution Business Centre, 6 County Business Park Darlington Road, Northallerton, DL6 2NQ, England

      IIF 1
  • Olagunju, David Ade
    British business executive born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office B2, Lancaster House, Sherwood Rise, Nottingham, NG7 6JE, England

      IIF 2
  • Olagunju, David Ade
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Foundry Place, Foundry Place, Leeds, LS9 6DA, England

      IIF 3
    • icon of address 4 Berking Avenue, Berking Avenue, Leeds, LS9 9LF, England

      IIF 4
    • icon of address Office C1, Lancaster House, Sherwood Rise, Nottingham, NG7 6JE, England

      IIF 5
  • Olagunju, David Ade
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Foundry Place, Leeds, LS9 6DA, England

      IIF 6
    • icon of address 4, Berking Avenue, Leeds, West Yorkshire, LS9 9LF, United Kingdom

      IIF 7
    • icon of address 67, Clifton Grove, Leeds, LS9 6HD, England

      IIF 8
  • Olagunju, David Ade
    British management consultant born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Copperfield Place, Leeds, LS9 0BT, United Kingdom

      IIF 9
  • Olagunju, David Ade
    British company director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Roundhay Chambers., 199 Roundhay Road, Leeds, LS8 5AN, United Kingdom

      IIF 10
  • Olagunju, David Ade
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Grassington Avenue, Northallerton, DL7 8SY, England

      IIF 11
  • Olagunju, Emmanuel
    British director born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Newquay Close, Darlington, Durham, DL3 0ZT, England

      IIF 12
    • icon of address Morgan House, Mount View, Standard Way Business Park, Northallerton, DL6 2YD, England

      IIF 13
  • Mr David Ade Olagunju
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unity Business Centre, Roundhay Road, Leeds, LS7 1AB, England

      IIF 14
    • icon of address 19, Grassington Avenue, Northallerton, DL7 8SY, England

      IIF 15
    • icon of address Suite 28, Evolution Business Centre, 6 County Business Park Darlington Road, Northallerton, DL6 2NQ, England

      IIF 16
  • Olagunju, David Ade, Pastor
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Berking Avenue, Berking Avenue, Leeds, LS9 9LF, England

      IIF 17
    • icon of address 4 Berking Avenue, Berking Avenue, Leeds, LS9 9LF, United Kingdom

      IIF 18
  • Olagunju, David Ade, Pastor
    British pastor in glory chapel church born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Park Street, Worksop, Nottinghamshire, S8 1BH

      IIF 19
  • Mr David Ade Olagunju
    British born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Newquay Close, Newquay Close, Darlington, DL3 0ZT, England

      IIF 20
  • Idahosa, Joy Oghogho
    Spanish company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Berking Avenue, Berking Avenue, Leeds, LS9 9LF, England

      IIF 21
  • Idahosa, Joy Oghogho
    Spanish property consultant born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Foundry Place, Leeds, LS9 6DA, England

      IIF 22
  • Mr Emmanuel Olagunju
    British born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gibson House, 2 Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, England

      IIF 23
  • Idahosa, Joy Oghogho
    Spain director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Curtis Building, 4 Berking Avenue, Leeds, LS9 9LF, United Kingdom

      IIF 24
  • Joy Oghogho Idahosa
    Spanish born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 596, Kingsland Road, London, E8 4AH, England

      IIF 25
  • Idahosa, Joy Oghogho

    Registered addresses and corresponding companies
    • icon of address 199, Roundhay Chambers, 199 Roundhay Road, Leeds, LS8 5AN, United Kingdom

      IIF 26
  • Idahosa, Joy Oghogho Idahosa
    Spanish director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Foundry Place, Leeds, LS9 6DA, England

      IIF 27
  • Idahosa, Joy Oghogho Idahosa
    Spanish property consultant born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Foundry Place, 32 Foundry Place, Leeds, LS9 6DA, England

      IIF 28
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Suite 28 Evolution Business Centre, 6 County Business Park Darlington Road, Northallerton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,989 GBP2024-08-31
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address Gibson House 2 Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,120 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 19 Grassington Avenue, Northallerton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 20 Park Street, Worksop, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-03 ~ dissolved
    IIF 19 - Director → ME
  • 5
    JOYOUS PROPERTY INVESTMENTS UK LTD - 2016-12-06
    icon of address 199 Roundhay Chambers, 199 Roundhay Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2016-06-10 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    BETHEL HEALTHCARE SERVICES LTD - 2018-06-16
    icon of address Nbv Enterprise Solutions Ltd, David Lane, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2017-11-01 ~ 2017-12-12
    IIF 2 - Director → ME
    icon of calendar 2017-08-31 ~ 2017-10-13
    IIF 5 - Director → ME
  • 2
    icon of address Suite 28 Evolution Business Centre, 6 County Business Park Darlington Road, Northallerton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,989 GBP2024-08-31
    Officer
    icon of calendar 2023-08-01 ~ 2023-09-28
    IIF 13 - Director → ME
    icon of calendar 2025-03-28 ~ 2025-05-26
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ 2025-07-03
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 32 Foundry Place, Leeds, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-01-20 ~ 2016-06-03
    IIF 7 - Director → ME
    icon of calendar 2016-06-20 ~ 2016-07-01
    IIF 3 - Director → ME
    icon of calendar 2016-02-12 ~ 2016-07-01
    IIF 27 - Director → ME
    icon of calendar 2016-07-20 ~ 2016-09-25
    IIF 17 - Director → ME
    icon of calendar 2016-11-01 ~ 2016-11-10
    IIF 6 - Director → ME
    icon of calendar 2016-01-20 ~ 2016-05-11
    IIF 24 - Director → ME
    icon of calendar 2016-06-20 ~ 2016-07-20
    IIF 21 - Director → ME
  • 4
    icon of address 4 Berking Avenue, Berking Avenue, Leeds, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-07-27 ~ 2017-12-04
    IIF 18 - Director → ME
  • 5
    JOYOUS PROPERTY INVESTMENTS UK LTD - 2016-12-06
    icon of address 199 Roundhay Chambers, 199 Roundhay Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2016-06-10 ~ 2016-08-03
    IIF 28 - Director → ME
  • 6
    icon of address 67 Clifton Grove, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-20 ~ 2016-12-10
    IIF 8 - Director → ME
  • 7
    ISAMERC HEALTHCARE SOLUTIONS LIMITED - 2016-11-11
    icon of address C/o Lubor Industries Gladiator Way, Glebe Farm Industrial Estate, Rugby, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -168,410 GBP2023-07-31
    Officer
    icon of calendar 2017-11-03 ~ 2024-10-21
    IIF 10 - Director → ME
    icon of calendar 2016-05-13 ~ 2016-08-04
    IIF 4 - Director → ME
    icon of calendar 2016-12-12 ~ 2017-10-20
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2017-10-01
    IIF 14 - Has significant influence or control over the trustees of a trust OE
    IIF 14 - Has significant influence or control OE
    icon of calendar 2020-09-15 ~ 2024-10-18
    IIF 15 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.