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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Hareter Babatunde Oralusi

    Related profiles found in government register
  • Mr Hareter Babatunde Oralusi
    Austrian born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
  • Mr Hareter Babatunde Oralusi
    Austrian born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Essex Road, Dartford, DA1 2AU, United Kingdom

      IIF 2 IIF 3
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 4
    • Accelerator, 35 Kingsland Road, London, E2 8AA, United Kingdom

      IIF 5
    • Capital Office, Kemp House 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 6
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Mr. Hareter Babatunde Oralusi
    Nigerian born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149a Masons Hill, Bromley, BR2 9HW, England

      IIF 8
    • 149a, Masons Hill, Bromley, BR2 9HW, United Kingdom

      IIF 9
  • Mr Hareter Babatunde Oralusi
    Austrian born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 149a, Masons Hill, Bromley, BR2 9HW, England

      IIF 10
    • 149a, Masons Hill, Bromley, Kent, BR2 9HW, United Kingdom

      IIF 11
  • Mr Hareter Babatunde Oralusi
    Austrian born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 149a, Masons Hill, Bromley, BR2 9HW, England

      IIF 12
  • Hareter Babatunde Oralusi
    Austrian/nigerian born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Dartford Business Park, Dartford, Kent, DA1 5FS, United Kingdom

      IIF 13
  • Oralusi, Hareter Babatunde
    Austrian entreprenuer born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160, City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Hon. Hareter Babatunde Oralusi
    Austrian,nigerian born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, 14-16 Long Street, London, E2 8HQ, United Kingdom

      IIF 15
  • Oralusi, Hareter Babatunde
    Austrian born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149a, Masons Hill, Bromley, BR2 9HW, England

      IIF 16
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 17
    • Accelerator, 35 Kingsland Road, London, E2 8AA, United Kingdom

      IIF 18
  • Oralusi, Hareter Babatunde
    Austrian entrepreneur born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Essex Road, Dartford, DA1 2AU, United Kingdom

      IIF 19
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 20
    • Capital Office, Kemp House 152-160, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 21
  • Oralusi, Hareter Babatunde
    Austrian public entrepreneur born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dartford Business Park, Dartford, Kent, DA1 5FS, United Kingdom

      IIF 22
    • Dartford Business Park, Victoria Road, Dartford, Kent, DA1 5FS, United Kingdom

      IIF 23
  • Oralusi, Hareter Babatunde
    Austrian social entrepreneur born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Essex Road, Dartford, DA1 2AU, United Kingdom

      IIF 24
  • Oralusi, Hareter Babatunde, Mr.
    Nigerian social entrepreneur born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149a Masons Hill, Bromley, BR2 9HW, England

      IIF 25
  • Oralusi, Hareter Babatunde
    Nigerian public entrepreneur born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149a, Masons Hill, Bromley, Kent, BR2 9HW, United Kingdom

      IIF 26
  • Oralusi, Hareter Babatunde
    Austrian/nigerian public entrepreneur born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dartford Business Park, Victoria Road, Dartford, Kent, DA1 5FS, United Kingdom

      IIF 27
    • 4, Glebe Road, Gravesend, Gravesend, DA11 8RP, United Kingdom

      IIF 28
  • Oralusi, Hareter Babatunde
    Austrian born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 149a, Masons Hill, Bromley, BR2 9HW, England

      IIF 29 IIF 30
    • 149a, Masons Hill, Bromley, Kent, BR2 9HW, United Kingdom

      IIF 31
  • Oralusi, Hareter Babatunde, Hon.
    Austrian,nigerian born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Falconhurst, Falconhurst, Mount Pleasant South, Robin Hoods Bay, Whitby, North Yorkshire, YO22 4RQ, United Kingdom

      IIF 32
  • Oralusi, Hareter Babatunde, Hon.
    Austrian,nigerian chief executive/politician born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Dartford Business Park, Victoria Road, Dartford, Kent, DA1 5FS, United Kingdom

      IIF 33
  • Oralusi, Hareter Babatunde, Hon.
    Austrian,nigerian director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, 14-16 Long Street, London, E2 8HQ, United Kingdom

      IIF 34
child relation
Offspring entities and appointments 17
  • 1
    AFRICAN GROUP LIMITED
    09769634
    Dartford Business Park, Victoria Road, Dartford, Kent, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2015-09-09 ~ dissolved
    IIF 27 - Director → ME
  • 2
    AFRICAN HOUSING DEVELOPMENT CORPORATION
    09718586
    Dartford Business Park, Victoria Road, Dartford, Kent, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-08-05 ~ dissolved
    IIF 33 - Director → ME
  • 3
    AFRICAN HOUSING GROUP LIMITED
    09844028
    Dartford Business Park, Dartford, Kent, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2015-10-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 4
    AHG REALTY LIMITED
    - now 09774732
    AHDC CAPITAL LIMITED
    - 2016-01-08 09774732
    Dartford Business Park, Victoria Road, Dartford, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-09-14 ~ 2015-11-17
    IIF 28 - Director → ME
    2015-11-29 ~ dissolved
    IIF 23 - Director → ME
  • 5
    CREATIVE AFRICA ACADEMY LTD
    - now 12197376
    FOREMEDIA GROUP INITIATIVE LIMITED
    - 2021-05-04 12197376
    Suite 5 Ashford House, Beaufort Court, Rochester Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-09 ~ 2021-12-17
    IIF 21 - Director → ME
    Person with significant control
    2019-09-09 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    EMERGX ASSET MANAGERS LIMITED
    - now 13694659
    FORTUNE ENTREPRENEUR CENTRE LIMITED
    - 2025-07-14 13694659
    KONTO FINTECH LIMITED
    - 2024-07-31 13694659
    FATHERLAND GLOBAL UK LIMITED
    - 2024-02-11 13694659
    FATHERLAND LIMITED
    - 2022-12-28 13694659
    FORE PAYMENTS LIMITED
    - 2022-10-03 13694659
    149a Masons Hill, Bromley, England
    Active Corporate (4 parents)
    Officer
    2022-12-26 ~ now
    IIF 30 - Director → ME
    2021-10-21 ~ 2021-12-17
    IIF 20 - Director → ME
    Person with significant control
    2022-12-26 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 7
    EMERGX FINANCE CORPORATION LIMITED
    - now 11720866
    EMERGX GLOBAL LIMITED
    - 2025-07-08 11720866
    NCDFGROUP HOLDINGS LIMITED
    - 2024-06-23 11720866
    FOREMEDIA GROUP LIMITED
    - 2024-02-21 11720866 13692906
    FOREMEDIA GROUP PLC
    - 2021-06-30 11720866 13692906
    149a Masons Hill, Bromley, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2018-12-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-12-10 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    FELIX CORPORATE SOURCING LIMITED - now
    SOCIAL ENTERPRISE ACADEMY LONDON LIMITED
    - 2020-04-08 12192214
    119 Langhorne Road, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-05 ~ 2020-04-06
    IIF 34 - Director → ME
    Person with significant control
    2019-09-05 ~ 2020-04-06
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 9
    FORE MEDIA NETWORK LIMITED
    11482770
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-07-25 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    FOREMEDIA GROUP UK LIMITED
    - now 13692906 11720866... (more)
    FOREMEDIA STORE UK LIMITED
    - 2024-02-21 13692906
    TULOH.COM LIMITED
    - 2022-12-28 13692906
    149a Masons Hill, Bromley, England
    Active Corporate (3 parents)
    Officer
    2021-10-20 ~ 2021-12-10
    IIF 17 - Director → ME
    2022-12-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-10-20 ~ 2021-12-10
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    2022-12-20 ~ now
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 10 - Has significant influence or control over the trustees of a trust OE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
  • 11
    LONDON SCHOOL OF SOCIAL ENTERPRISE AND SUSTAINABLE ECONOMICS LTD
    - now 12523857
    LONDON SCHOOL OF SOCIAL ENTERPRISE LTD
    - 2022-02-07 12523857
    149a Masons Hill, Bromley, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2020-03-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-03-18 ~ now
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 12
    LSSE VENTURES LIMITED
    12575065
    149a Masons Hill, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 8 - Has significant influence or control OE
  • 13
    MICROSHARE UK LIMITED
    10800215
    Kemp House, 152 - 160, City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-06-02 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
  • 14
    NCDF GROUP (UK) PLC
    15417268
    149a Masons Hill, Bromley, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-01-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 15
    SCOENTERPRISE CAPITAL LTD
    - now 11981100
    SCOENTERPRISE CAPITAL HOLDINGS LIMITED
    - 2021-12-20 11981100
    SCOENTERPRISE CAPITAL LIMITED
    - 2021-10-25 11981100
    SCOENTERPRISE LIMITED
    - 2020-02-04 11981100
    149a Masons Hill, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 16
    SOCIAL ENTERPRISE INTERNATIONAL LTD
    - now 04972383
    SOCIAL ENTERPRISE EUROPE LTD - 2017-02-08
    Falconhurst Falconhurst, Mount Pleasant South, Robin Hoods Bay, Whitby, North Yorkshire, United Kingdom
    Active Corporate (21 parents, 3 offsprings)
    Officer
    2020-02-10 ~ now
    IIF 32 - Director → ME
  • 17
    TULOH INTERNATIONAL LIMITED
    13673728
    149a Masons Hill, Bromley, England
    Active Corporate (2 parents)
    Officer
    2021-10-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-10-12 ~ now
    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.