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

Amudipe, Olumide

    Related profiles found in government register
  • Amudipe, Olumide
    British consultant born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, 123 Hagley Road, Birmingham, West Midlands, B16 8LD, England

      IIF 1
  • Amudipe, Olu
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Kitts Green Road, Birmingham, B33 9NY, England

      IIF 2
  • Mr Olu Amudipe
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Kitts Green Road, Birmingham, B33 9NY, England

      IIF 3
  • Amudipe, Olumide
    British director born in December 1985

    Resident in West Midlands

    Registered addresses and corresponding companies
    • icon of address 33 Simcox Gardens, Birmingham, West Midlands, B32 3RX, United Kingdom

      IIF 4
  • Amudipe, Olumide, Dr
    British commercial director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Castle Street, Dudley, DY1 1LA, England

      IIF 5
    • icon of address 3, Castle Street, Dudley, West Midlands, DY1 1LA, United Kingdom

      IIF 6
  • Amudipe, Olumide, Dr
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67-70, Vyse Street, Birmingham, B18 6EW, England

      IIF 7
    • icon of address Branston Court, Branston Street, Birmingham, B18 6BA, England

      IIF 8
    • icon of address Ctrl Training Ltd, Branston Street, Birmingham, West Midlands, B18 6BA, United Kingdom

      IIF 9
    • icon of address Oooa Leisure Ltd, Branston Street, Birmingham, B18 6BA, England

      IIF 10
    • icon of address Oor Ltd, Branston Court, Birmingham, B18 6BA, United Kingdom

      IIF 11
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 12
  • Amudipe, Olumide, Dr
    British entrepreneur born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 13
  • Mr Olumide Amudipe
    British born in October 2021

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rg8 Facilities Ltd, Branston Street, Birmingham, B18 6BA, England

      IIF 14
  • Amudipe, Olumide Olatunde
    British company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Thornbury Road, Walsall, WS2 8JJ

      IIF 15
  • Amudipe, Olumide, Dr.
    English comercial director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156 The Broadway, The Broadway, Dudley, DY1 3EJ, England

      IIF 16
  • Dr Olumide Amudipe
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67-70, Vyse Street, Birmingham, B18 6EW, England

      IIF 17
    • icon of address Anterior Ss, Branston Street, Birmingham, B18 6BA, United Kingdom

      IIF 18
    • icon of address Branston Court, Branston Street, Birmingham, B18 6BA, England

      IIF 19
    • icon of address Ctrl Training Ltd, Branston Street, Birmingham, B18 6BA, United Kingdom

      IIF 20
    • icon of address Oooa Leisure Ltd, Branston Street, Birmingham, B18 6BA, England

      IIF 21
    • icon of address Oor Ltd, Branston Court, Birmingham, B18 6BA, United Kingdom

      IIF 22
    • icon of address 3, Castle Street, Dudley, DY1 1LA, England

      IIF 23
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 24 IIF 25
  • Mr Olumide Amudipe
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Thornbury Road, Walsall, WS2 8JJ

      IIF 26
  • Amudipe, Olumide, Dr

    Registered addresses and corresponding companies
    • icon of address Branston Court, Branston Street, Birmingham, B18 6BA, England

      IIF 27
  • Amudipe, Olumide Olatunde Omotokunbo
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Holloway Head, Birmingham, B1 1QP, England

      IIF 28
    • icon of address 89, Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 29
  • Mr Olumide Olatunde Omotokunbo Amudipe
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 30
  • Mr Olumide Olatunde Omotokunbo Amudipe
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Holloway Head, Birmingham, B1 1QP, England

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    SUNSET STRIP LTD - 2011-10-04
    SUNSET BIRMINGHAM LTD. - 2016-11-25
    icon of address 89 Holloway Head, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,301 GBP2023-09-30
    Officer
    icon of calendar 2024-06-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-06-09 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 3 Castle Street, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-13 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address 3 Castle Street, Dudley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Anterior Ss, Branston Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,657 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 27 Thornbury Road, Walsall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,656 GBP2017-06-30
    Officer
    icon of calendar 2015-12-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Branston Court, 68 - 70 Vyse Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Ctrl Training Ltd, Branston Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    HAUS LOUNGE LTD - 2024-06-18
    icon of address 89 Holloway Head, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Oooa Leisure Ltd, Branston Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Branston Court, Branston Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 8 - Director → ME
    icon of calendar 2025-04-25 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 11
    icon of address 67-70 Vyse Street, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    27,799 GBP2023-07-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    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
Ceased 6
  • 1
    CREHEART COMMUNITY INTEREST COMPANY - 2023-02-27
    icon of address 156 The Broadway The Broadway, Dudley, England
    Active Corporate (5 parents)
    Equity (Company account)
    16,572 GBP2025-03-31
    Officer
    icon of calendar 2023-03-16 ~ 2024-12-23
    IIF 16 - Director → ME
  • 2
    icon of address Staffordshire Knot, Pinfold Street, Wednesbury, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-03-31
    Officer
    icon of calendar 2014-04-28 ~ 2015-02-01
    IIF 4 - Director → ME
  • 3
    icon of address Oor Ltd, Branston Court, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2022-01-13 ~ 2025-06-28
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ 2025-06-28
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 65 Kitts Green Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-09 ~ 2020-10-16
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2022-09-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 5
    icon of address 67-70 Vyse Street, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    27,799 GBP2023-07-31
    Officer
    icon of calendar 2020-09-03 ~ 2021-10-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ 2021-10-21
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    icon of calendar 2021-10-28 ~ 2021-10-28
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 6
    icon of address 4385, 10965539 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    -100,061 GBP2021-09-30
    Officer
    icon of calendar 2017-09-15 ~ 2020-04-30
    IIF 1 - 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.