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 David Olufemi Olusegun

    Related profiles found in government register
  • Mr David Olufemi Olusegun
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Wenlock Road, London, N1 7GT, England

      IIF 1
    • icon of address 20, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 2
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 3
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4 IIF 5
    • icon of address 90, Chipley Street, London, SE14 6HB, England

      IIF 6
    • icon of address Aragon Tower, Flat 2003, George Beard Road, London, SE8 3AL, England

      IIF 7
    • icon of address Bi, Chipley Street, London, SE14 6HB, England

      IIF 8
    • icon of address Ccv, 1, Mark Square, London, EC2A 4EG, England

      IIF 9
    • icon of address Creative Control Ventures, Wework 1 Mark Square, London, London, EC2A 4EG, England

      IIF 10
    • icon of address Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 11 IIF 12
  • Mr David Oluemi Olusegun
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 13
  • Olusegun, David Olufemi
    British company director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cr, Wework 1 Mark Square, London, London, EC2A 4EG, United Kingdom

      IIF 14
  • Olusegun, David Olufemi
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Mark Square, London, EC2A 4EG, United Kingdom

      IIF 15
    • icon of address 17-21, Wenlock Road, London, N1 7GT, England

      IIF 16
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 17
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18 IIF 19
    • icon of address 41 Great Portland Street, London, W1W 7LA, United Kingdom

      IIF 20
    • icon of address Ccv, 1 Mark Square, London, EC2A 4EG, England

      IIF 21
    • icon of address Chipley Street, New Cross, London, SE14 6HB, England

      IIF 22
    • icon of address Creative Control Ventures, 1 Mark Square, London, EC2A 4EG, England

      IIF 23
    • icon of address Unit C, Cube Building, Unit C, 17-21, Wenlock Road, London, N17GT, United Kingdom

      IIF 24
    • icon of address Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 25 IIF 26
  • Olusegun, David Olufemi
    British entpreneur born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Chipley Street, London, SE14 6HB, United Kingdom

      IIF 27
  • Olusegun, David Olufemi
    British entrepreneur born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Mark Square, London, EC2A 4EG, England

      IIF 28
    • icon of address 90, Chipley Street, London, London, SE14 6HB, United Kingdom

      IIF 29 IIF 30
    • icon of address 90, Chipley Street, London, SE14 6HB, England

      IIF 31
    • icon of address 90, Chipley Street, London, SE14 6HB, United Kingdom

      IIF 32
    • icon of address 90, Chipley Street, New Cross, London, SE14 6HB, England

      IIF 33
    • icon of address Astra House, 23-25 Arklow Road, London, SE14 6EB, United Kingdom

      IIF 34
    • icon of address Bdm, Black Diamond Music, 5 Argall Avenue, London, E10 7QE, England

      IIF 35
  • Olusegun, David Olufemi
    British managing director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 36
  • Olusegun, David
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Mark Square, London, EC2A4EG, England

      IIF 37
  • Olusegun, David Oluemi
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ccv, We Work Mark Square, London, EC2A 4EG, England

      IIF 38
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Unit A, 82 James Carter Road, London, Mildenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -99,678.01 GBP2025-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 2
    CREATORVERSE LTD - 2021-12-14
    icon of address Unit A 82 James Carter Road, Mildenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -76,204.05 GBP2024-11-30
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Aragon Tower Flat 2003, George Beard Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,469 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 5 Argall Avenue, Studio 7, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-02-08 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    icon of address 117 Thrap Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    icon of calendar 2019-09-12 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Suite 2096, 6-8 Revenge Road, Chatham
    Liquidation Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -401,135 GBP2023-12-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ now
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 90 Chipley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 32 - Director → ME
  • 10
    icon of address 90 Chipley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-05 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address The Cube Unit C, 17-21 Wenlock Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF 37 - Director → ME
  • 12
    BE ICONIC GROUP LTD - 2020-11-27
    PRESS PLAY IP LTD - 2022-01-26
    BE ICONIC LTD - 2020-01-20
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -48,844 GBP2024-11-30
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit A, 82 James Carter Road, Mildenhall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    AIYE HOSPITALITY LTD - 2025-08-12
    KING SOLOMON PROPERTY MANAGEMENT LTD - 2020-12-17
    KING SOLOMON PROPERTY GROUP LTD - 2023-11-20
    KS PROPERTY GROUP LTD - 2020-02-06
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Be Iconic, 90 Chipley Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 20 Wenlock Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 24 - Director → ME
  • 17
    icon of address 41 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,959 GBP2024-06-30
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 20 - Director → ME
  • 18
    KS INVESTMENT GROUP LTD - 2020-09-25
    PRESS PLAY INVESTMENTS LTD - 2021-12-01
    KING DAVID INVESTMENTS LTD - 2024-12-27
    icon of address Paddie Beauty Unit A, 82 James Carter Road, Mildenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,655 GBP2024-02-29
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 20 Wenlock Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -541,622 GBP2024-12-31
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 15 - Director → ME
  • 20
    AIYE VENTURES LTD - 2025-07-14
    AIYE BEAUTY LTD - 2025-01-06
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 17 - Director → ME
Ceased 8
  • 1
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-03 ~ 2013-09-19
    IIF 29 - Director → ME
  • 2
    icon of address Aragon Tower Flat 2003, George Beard Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,469 GBP2020-12-31
    Officer
    icon of calendar 2015-12-07 ~ 2020-08-10
    IIF 33 - Director → ME
  • 3
    icon of address 5 Argall Avenue, Studio 7, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-02-08 ~ 2021-12-13
    IIF 19 - Director → ME
  • 4
    icon of address 90 Chipley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-11 ~ 2015-10-06
    IIF 30 - Director → ME
  • 5
    icon of address 117 Thrap Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2019-09-12 ~ 2020-09-18
    IIF 22 - Director → ME
  • 6
    icon of address 90 Chipley Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-02 ~ 2014-11-22
    IIF 34 - Director → ME
  • 7
    icon of address 90 Chipley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-15 ~ 2016-06-05
    IIF 31 - Director → ME
  • 8
    icon of address 10 R, Ramsgate Close Silvertown, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-02 ~ 2012-11-13
    IIF 36 - 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.