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

Rominiyi, Emmanuel Rotimi

    Related profiles found in government register
  • Rominiyi, Emmanuel Rotimi
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Inglis Way, London, NW7 1FJ, England

      IIF 1
    • icon of address 4, Rosedale Avenue, Cheshunt, Waltham Cross, EN7 5QD, England

      IIF 2 IIF 3
  • Rominiyi, Emmanuel Rotimi
    British accountant born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42a, Beechwood Avenue, Greenford, Middlesex, UB6 9UB, United Kingdom

      IIF 4
    • icon of address 20-22, Wenlock Road, Avenue, London, Middlesex, N1 7GU, England

      IIF 5
  • Rominiyi, Emmanuel Rotimi
    British accounting born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42a, Beechwood Avenue, Greenford, Middlesex, UB6 9UB, England

      IIF 6
  • Rominiyi, Emmanuel Rotimi
    British certified chartered accountant born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 341, Jewellery Business Centre, Spencer Street, Birmingham, B18 6DA, England

      IIF 7
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 8
    • icon of address 22 New Windsor Street, New Windsor Street, Uxbridge, UB8 2TX, England

      IIF 9
  • Rominiyi, Emmanuel Rotimi
    British chartered accountant born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42a, Beechwood Avenue, Greenford, Middlesex, UB6 9UB, United Kingdom

      IIF 10
  • Rominiyi, Emmanauel Rotimi
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42a, Beechwood Avenue, Greenford, UB6 9UB, England

      IIF 11
  • Rominiyi, Emmanuel Rotimi
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42a, Beechwood Avenue, Greenford, London, UB6 9UB, United Kingdom

      IIF 12
    • icon of address 94, Grafton House, Wellington Way, London, E3 4UF, United Kingdom

      IIF 13
  • Rominiyi, Emmanuel Rotimi
    British accountant born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42a, Beechwood Avenue, Greenford, Middlesex, UB6 9UB

      IIF 14
  • Rominiyi, Emmanuel Rotimi
    British accounting born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Patching Way, Hayes, UB4 9YD, United Kingdom

      IIF 15
    • icon of address 26, Stanhope Gardens, London, NW7 2JD, United Kingdom

      IIF 16
    • icon of address 37, Calder Avenue, Nether Poppleton, York, YO26 6RG, United Kingdom

      IIF 17
  • Rominiyi, Emmanuel Rotimi
    British chartered accountant born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42a, Beechwood Avenue, Greenford, Middlesex, UB6 9UB, England

      IIF 18
  • Mr Emmanuel Rotimi Rominiyi
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 341, Jewellery Business Centre, Spencer Street, Birmingham, B18 6DA, England

      IIF 19
    • icon of address 42a, Beechwood Avenue, Greenford, UB6 9UB, United Kingdom

      IIF 20
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 21
    • icon of address 22 New Windsor Street, New Windsor Street, Uxbridge, UB8 2TX, England

      IIF 22
    • icon of address 4, Rosedale Avenue, Cheshunt, Waltham Cross, EN7 5QD, England

      IIF 23 IIF 24
  • Rominiyi, Emmanuel Rotimi

    Registered addresses and corresponding companies
    • icon of address Apex House, Unit 35, Old Calthorpe Road, Birmingham, B15 1TR, England

      IIF 25
  • Mr Emmanuel Rotimi Rominiyi
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Grafton House, Wellington Way, London, E3 4UF, United Kingdom

      IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Apex House, Unit 35, Old Calthorpe Road, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -8,618 GBP2024-04-05
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 25 - Secretary → ME
  • 2
    icon of address 42a Beechwood Avenue, Greenford, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 14 - Director → ME
  • 3
    CASPIAN PACIFIC ENERGY UK LTD - 2018-11-23
    icon of address 86-90 Paul Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    283,311 GBP2024-09-30
    Officer
    icon of calendar 2018-12-01 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address 42a Beechwood Avenue, Greenford, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 20-22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    KIDS LINK CHILDREN SERVICES LIMITED - 2012-10-09
    icon of address The Old Tannery Tanpit Lane, Easingwold, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address Emmanuel Rominiyi, 42a Beechwood Avenue, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,923 GBP2024-08-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 135 Tweed Court Hanway Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 10
    icon of address 6 Inglis Way, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 1 - Director → ME
  • 11
    RFR PROFESSIONALS LIMITED - 2019-03-08
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,921 GBP2024-07-31
    Officer
    icon of calendar 2017-07-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 12
    icon of address Emmanuel Rominiyi, 42a Beechwood Avenue, Greenford, Middlesex
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    11,769 GBP2015-06-30
    Officer
    icon of calendar 2010-06-23 ~ dissolved
    IIF 18 - Director → ME
  • 13
    THE GOLDRIDGE HEALTHCARE SERVICES LIMITED - 2020-04-27
    icon of address 4 Rosedale Avenue, Cheshunt, Waltham Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,232 GBP2023-11-30
    Officer
    icon of calendar 2018-11-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 14
    icon of address 4 Rosedale Avenue, Cheshunt, Waltham Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,080 GBP2024-05-31
    Officer
    icon of calendar 2020-09-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-09-20 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    KIDS LINK CHILDREN SERVICES LIMITED - 2012-10-09
    icon of address The Old Tannery Tanpit Lane, Easingwold, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-18 ~ 2012-06-30
    IIF 17 - Director → ME
  • 2
    ORIA ENERGY LIMITED - 2012-11-30
    icon of address 152 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-05 ~ 2011-05-18
    IIF 15 - Director → ME
  • 3
    icon of address 22 New Windsor Street, New Windsor Street, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-27 ~ 2020-06-15
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-06-15
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 4
    icon of address Suite 341 Jewellery Business Centre, Spencer Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-05
    Officer
    icon of calendar 2021-03-01 ~ 2022-04-15
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2022-04-15
    IIF 19 - Has significant influence or control OE
  • 5
    icon of address 4 Rosedale Avenue, Cheshunt, Waltham Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,080 GBP2024-05-31
    Officer
    icon of calendar 2018-06-01 ~ 2020-08-04
    IIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.