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

Osewa, Oluwafemi Opeyemi

    Related profiles found in government register
  • Osewa, Oluwafemi Opeyemi
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 1
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
    • 19, Ivychurch Close, London, England, SE20 8QF, Germany

      IIF 3
    • 19, Ivychurch Close, London, SE20 8QF, England

      IIF 4 IIF 5
  • Osewa, Oluwafemi Opeyemi
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Osewa, Oluwafemi Opeyemi
    British it contractor born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 19, Ivychurch Close, London, SE20 8QF, England

      IIF 7
  • Mr Oluwafemi Opeyemi Osewa
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 8
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
    • 19, Ivychurch Close, London, SE20 8QF, England

      IIF 10 IIF 11
  • Osewa, Oluwafemi Opeyemi
    Nigerian importer born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Fords Park Road, Newham, London, E16 1NL

      IIF 12
  • Boboye, Omoniyi Tokunbo
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 172, Dovedale Road, Birmingham, B23 5BP, England

      IIF 13
    • 172, Dovedale Road, Perry Common, Birmingham, West Midlands, B23 5BP, United Kingdom

      IIF 14
  • Adeyemi, Mary Ekaette
    British accounting technician born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 15
  • Mr. Oluwafemi Opeyemi Osewa
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Ivychurch Close, London, SE20 8QF

      IIF 16
  • Mr Omoniyi Tokunbo Boboye
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 172, Dovedale Road, Perry Common, Birmingham, West Midlands, B23 5BP, United Kingdom

      IIF 17
  • Osewa, Oluwafemi

    Registered addresses and corresponding companies
    • 19, Ivychurch Close, London, SE20 8QF, England

      IIF 18
  • Ibiyemi, James Babatunde
    Nigerian strategy consultant born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5, Tulip House, Panyers Gardens, Dagenham, Essex, RM10 7FE, England

      IIF 19
  • Adeboyejo, Oluwayemisi

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Adeboyejo, Oluwayemisi
    Nigerian born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Adediran, Najeem Adeyemi
    Nigerian electrician born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Mansfield Road, Barnsley, South Yorkshire, S71 3BQ, United Kingdom

      IIF 22
  • Ms Oluwayemisi Adeboyejo
    Nigerian born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Mr Bashir Adeyemi
    Nigerian born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Mr. Adeyinka Shoyemi
    Nigerian born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat N, 10 Hedgegate Court, Powis Terrace, London, W11 1JD, United Kingdom

      IIF 25
  • Mrs Mary Ekaette Adeyemi
    Nigerian born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Independent Way, Norwich, NR7 0UX, United Kingdom

      IIF 26
  • Omiete Iyenemi
    Nigerian born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Palgrave Road, Bedford, MK42 9DN, United Kingdom

      IIF 27
  • Akinyemi, Hafeez Ayodeji
    Nigerian born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lyric Square, London, W6 0NB, United Kingdom

      IIF 28
    • 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 29
  • Akinyemi, Hafeez Ayodeji
    Nigerian director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Foxboro Road, Redhill, Surrey, RH1 1TD, United Kingdom

      IIF 30
  • Akinyemi, Hafeez Ayodeji
    Nigerian entrepreneur born in April 1976

    Resident in United Kingdom

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

      IIF 31
  • Akinyemi, Hafeez Ayodeji
    Nigerian learning and development professional born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lyric Square, London, W6 0NB, England

      IIF 32
  • Mrs Mojisola Ibiyemi
    Nigerian born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Krypton Consulting Ltd, Town Quay Wharf, Abbey Road, Barking, Essex, IG11 7BZ, England

      IIF 33
  • Adeyemi, Bashir
    Nigerian health and social care born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Mr Hafeez Ayodeji Akinyemi
    Nigerian born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lyric Square, London, W6 0NB, United Kingdom

      IIF 35
    • 47, Foxboro Road, Redhill, Surrey, RH1 1TD, United Kingdom

      IIF 36
  • Mr James Babatunde Ibiyemi
    Nigerian born in April 1976

    Resident in United Kingdom

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

      IIF 37
  • Salami, Aderonke Adedayo
    Nigerian born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 245a, Mawney Road, Romford, Essex, RM7 8DJ, United Kingdom

      IIF 38
  • Shoyemi, Adeyinka, Mr.
    Nigerian director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat N, 10 Hedgegate Court, Powis Terrace, London, W11 1JD, United Kingdom

      IIF 39
  • Shoyemi, Adeyinka, Mr.
    Nigerian economist born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Hedgegate Court, Flat A, Powis Terrace, London, W11 1JD, United Kingdom

      IIF 40
    • 2, Cassandra Gate, Cheshunt, Waltham Cross, Hertfordshire, EN8 0XE, United Kingdom

      IIF 41
  • Ibiyemi, Mojisola
    Nigerian director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Krypton Consulting Ltd, Town Quay Wharf, Abbey Road, Barking, Essex, IG11 7BZ, England

      IIF 42
  • Ibiyemi, James Babatunde
    Nigerian consultant born in April 1976

    Resident in United Kingdom

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

      IIF 43
  • Ibiyemi, James Babatunde
    Nigerian director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Krypton Consulting Ltd, Town Quay Wharf, Abbey Road, Barking, Essex, IG11 7BZ, England

      IIF 44
  • Ibraheem, Adebayo Shakiru
    Nigerian born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Benton Lodge Avenue, Newcastle Upon Tyne, NE7 7LU, United Kingdom

      IIF 45
  • Ms Muinat Omolola Adeoye
    Nigerian born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Peckham High Street, Coniston Road, London, SE15 5EB, United Kingdom

      IIF 46
  • Mrs Aderonke Adedayo Salami
    Nigerian born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 245a, Mawney Road, Romford, Essex, RM7 8DJ, United Kingdom

      IIF 47
  • Mr Adebayo Shakiru Ibraheem
    Nigerian born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Benton Lodge Avenue, Newcastle Upon Tyne, NE7 7LU, United Kingdom

      IIF 48
child relation
Offspring entities and appointments 28
  • 1
    3J&N BUILDING SERVICES LTD
    10679392
    19 Mansfield Road, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2017-03-20 ~ dissolved
    IIF 22 - Director → ME
  • 2
    ABU PROPERTY LINK LTD
    15095640
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-08-25 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 3
    AFRO ALLIANCE AVIATION LIMITED
    12292548
    83 Palgrave Road, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-10-31 ~ dissolved
    IIF 27 - Has significant influence or control OE
  • 4
    AIE VENTURES LIMITED
    11621799
    172 Dovedale Road, Perry Common, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    400,000 GBP2023-10-31
    Officer
    2018-10-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-10-14 ~ now
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    AQUEOUS TRAINING SERVICES LTD
    09789701
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-22 ~ dissolved
    IIF 6 - Director → ME
  • 6
    BIG LEAF RESTUARANT LTD LIMITED
    15550586
    7 Peckham High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,799 GBP2025-03-31
    Person with significant control
    2024-03-25 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
  • 7
    BUSINESS INTELLIGENCE SOFTWARE SOLUTIONS LIMITED
    09211182
    19 Ivychurch Close, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    381 GBP2015-09-30
    Officer
    2014-09-10 ~ dissolved
    IIF 7 - Director → ME
    2014-09-10 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 8
    COMMUTELAB LTD
    10969299
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-19 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 9
    COPROD UK LIMITED
    07357855
    12 Fords Park Road, Newham, London
    Dissolved Corporate (3 parents)
    Officer
    2010-12-10 ~ dissolved
    IIF 12 - Director → ME
  • 10
    DBPROCESS LTD.
    07774999 14320223
    89 Pembroke Road, Ruislip, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2013-03-04 ~ dissolved
    IIF 19 - Director → ME
  • 11
    DUNAMIS IT CONSULTING LTD
    13790534
    19 Ivychurch Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-12-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-12-08 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 12
    DUNAMIS MEDIA SOLUTIONS LTD
    16096462
    19 Ivychurch Close, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-11-22 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 13
    DUNAMIS PROPERTY SOLUTIONS LIMITED
    13595339
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,804 GBP2024-08-31
    Officer
    2021-08-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-08-31 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    ECONOMIC INITIATIVE LIMITED
    12774762
    Flat N, 10 Hedgegate Court, Powis Terrace, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-28 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 15
    GG-877-019 LIMITED
    14348588 15141614, 14621690, 16057194... (more)
    1 Lyric Square, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,485 GBP2024-12-31
    Officer
    2022-09-09 ~ 2023-06-21
    IIF 32 - Director → ME
    2024-08-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-08-30 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    HALLOUMI UK LIMITED
    13831460
    245a Mawney Road, Romford, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    21 GBP2025-01-31
    Officer
    2022-01-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2022-01-06 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 17
    HEROES OF YORUBALAND
    13318069
    2 Cassandra Gate, Cheshunt, Waltham Cross, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-04-07 ~ dissolved
    IIF 41 - Director → ME
  • 18
    HIMPEKKABLE CORPORATE SERVICES LIMITED
    15586494
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 21 - Director → ME
    2024-03-23 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 19
    LAMZILON CONSULTING LTD
    11780193
    Kemp House 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,576 GBP2022-01-31
    Officer
    2019-01-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-01-22 ~ 2019-01-22
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    LYNX IMPACT PROPERTIES LTD
    13968489
    86-90 Paul Street, London, England, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -81,703 GBP2024-03-31
    Officer
    2022-10-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    MJI CONSULTING LIMITED
    12168237
    Krypton Consulting Ltd Town Quay Wharf, Abbey Road, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,483 GBP2023-08-31
    Officer
    2019-08-21 ~ dissolved
    IIF 42 - Director → ME
    IIF 44 - Director → ME
    Person with significant control
    2019-08-21 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 22
    PRIDE OF YORUBALAND
    - now 13313301
    PRIDE OF YORUBALAND LTD
    - 2021-05-27 13313301
    2 Cassandra Gate, Cheshunt, Waltham Cross, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-03 ~ dissolved
    IIF 40 - Director → ME
  • 23
    T3 ASSET MANAGEMENT COMPANY LTD
    13560739
    Office 1271 321-323 High Road, Chadwell Heath, Romford, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -113,286 GBP2024-08-31
    Officer
    2021-08-11 ~ 2022-11-23
    IIF 31 - Director → ME
  • 24
    T3 PROPERTY SOLUTIONS LTD
    13560765 13808195
    47 Foxboro Road, Redhill, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,744 GBP2024-08-31
    Officer
    2021-08-11 ~ now
    IIF 29 - Director → ME
  • 25
    THE ARK PAVILION LIMITED
    16460431
    34 Bishops Gate, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2025-05-20 ~ now
    IIF 13 - Director → ME
  • 26
    THE BETTER ME COMPANY LTD
    13356282
    47 Foxboro Road, Redhill, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-04-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-04-26 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 27
    THE PHILIPS GROUP LIMITED
    14530753
    19 Mount Pleasant Avenue Mount Pleasant Avenue, Toddington, Dunstable, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,303 GBP2023-12-31
    Officer
    2023-09-08 ~ 2023-10-03
    IIF 3 - Director → ME
  • 28
    VALEUR CONSULTING LIMITED
    14756806
    5 Benton Lodge Avenue, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,073 GBP2024-03-31
    Officer
    2023-03-25 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors 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.