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 Mojeed Lekan Adoti

    Related profiles found in government register
  • Mr Mojeed Lekan Adoti
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 50, Cambridge Road, Bec Suite 316, Barking, IG11 8FG, England

      IIF 1
    • 50 Cambridge Road,suite 316, Barking, IG11 8FG, England

      IIF 2
  • Mr Mojeed Lekan Adoti
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Cambridge Road, Suite 316, Barking, IG11 8FG, England

      IIF 3
    • 50 Cambridge Road, Suite 316, Barking, IG11 8FG, United Kingdom

      IIF 4
    • Barking Enterprise Centre, 50 Cambridge Road, Office 3.16, Barking, IG11 8FG, United Kingdom

      IIF 5 IIF 6
    • Barking Enterprise Centre, Room 316, 50 Cambridge Road, London, IG11 8FG, United Kingdom

      IIF 7
  • Adoti, Mojeed Lekan
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 50, Bec Suite 316, Cambridge Road, Barking, IG11 8FG, England

      IIF 8
    • 50 Cambridge Road,suite 316, Barking, IG11 8FG, England

      IIF 9
    • Tudor, House, 212 Becontree Avenue, Dagenham, Essex, RM8 2TR, England

      IIF 10
  • Mrs Donna Marie Daphne Adoti
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 50, Cambridge Road, Suite 316, Barking, London, IG11 8FG, England

      IIF 11
  • Mrs Donna Marie Daphne Adoti
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 50, Cambridge Road, Suite 316, Barking, IG11 8FG, England

      IIF 12
    • 50, Cambridge Road, Suite 316, Barking, London, IG11 8FG, England

      IIF 13
    • 3, Drake Road, Chafford Hundred, Grays, Essex, RM16 6PS, England

      IIF 14
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 15
    • 125, London Road, Loughton, Milton Keynes, Buckinghamshire, MK5 8AG, England

      IIF 16
  • Adoti, Donna
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 212 Becontree Avenue, Tudor House, Dagenham, RM8 2TR, England

      IIF 17
    • Tudor House, 212 Becontree Avenue, Dagenham, Essex, RM8 2TR

      IIF 18
  • Adoti, Mojeed Lekan
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barking Enterprise Centre, 50 Cambridge Road, Office 3.16, Barking, IG11 8FG, United Kingdom

      IIF 19 IIF 20
    • Barking Enterprise Centre, Room 316, 50 Cambridge Road, London, IG11 8FG, United Kingdom

      IIF 21
  • Adoti, Mojeed Lekan
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, United Kingdom

      IIF 22
  • Adoti, Mojeed Lekan
    British property developer born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Cambridge Road, Suite 316, Barking, IG11 8FG, United Kingdom

      IIF 23
  • Adoti, Mojeed Lekan
    British

    Registered addresses and corresponding companies
    • Tudor House 212, Becontree Avenue, Dagenham, Essex, RM8 2TR

      IIF 24
  • Adoti, Donna Marie Daphne
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 50, Cambridge Road, Suite 316, Barking, London, IG11 8FG, England

      IIF 25
    • Tudor House 212, Becontree Avenue, Dagenham, Essex, RM8 2TR

      IIF 26
    • Charles Lake House, Claire Causeway, Dartford, DA2 6QA, United Kingdom

      IIF 27
    • 3, Drake Road, Chafford Hundred, Grays, Essex, RM16 6PS, England

      IIF 28
    • 3 Drake Road, Chafford Hundred, Grays, RM16 6PS, England

      IIF 29
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 30
  • Adoti, Mojeed Lekan

    Registered addresses and corresponding companies
    • 50 Cambridge Road, Suite 316, Barking, IG11 8FG, United Kingdom

      IIF 31
    • 3 Drake Road, Chafford Hundred, Grays, RM16 6PS, England

      IIF 32
  • Adoti, Donna Marie Daphne

    Registered addresses and corresponding companies
    • 50, Cambridge Road, Suite 316, Barking, London, IG11 8FG, England

      IIF 33
child relation
Offspring entities and appointments 13
  • 1
    ADOTI LTD
    - now 05521020
    PLAY & LEARN (UK) LTD.
    - 2019-02-27 05521020
    PLAY & LEARN DAY NURSERY LTD
    - 2014-03-24 05521020 08962019
    50 Cambridge Road, Suite 316, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,027 GBP2024-12-31
    Officer
    2005-07-28 ~ 2014-03-27
    IIF 26 - Director → ME
    2016-01-20 ~ 2016-11-15
    IIF 18 - Director → ME
    2012-04-11 ~ now
    IIF 10 - Director → ME
    2005-07-28 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2016-12-20 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    2025-11-17 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AFFLUENT HOLIDAY HOMES LIMITED
    12353832
    50 Cambridge Road Suite 316, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -140 GBP2021-12-31
    Officer
    2019-12-09 ~ dissolved
    IIF 23 - Director → ME
    2019-12-09 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2019-12-09 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    BROADWAY BOUTIQUE HOTEL LTD
    16463432
    Barking Enterprise Centre Room 316, 50 Cambridge Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    EDON 2000 LIMITED
    03799490 04198625
    1st Floor 73-81 Southwark Bridge Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -141,536 GBP2024-03-31
    Officer
    2020-09-16 ~ 2021-05-17
    IIF 22 - Director → ME
  • 5
    HILLTOP SPV LTD
    16122062 16132812
    Barking Enterprise Centre 50 Cambridge Road, Office 3.16, Barking, England
    Active Corporate (1 parent)
    Officer
    2024-12-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-12-08 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 6
    HILLTOP SPV2 LTD
    16132812 16122062
    Barking Enterprise Centre 50 Cambridge Road, Office 3.16, Barking, England
    Active Corporate (1 parent)
    Officer
    2024-12-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 7
    INSTAHOUSE LIMITED
    12159463
    50 Cambridge Road, Bec Suite 316, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -599 GBP2024-08-31
    Officer
    2019-08-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-08-16 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    LUNCHBOX CATERING LTD
    10191113
    50 Cambridge Road, Suite 316, Barking, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,596 GBP2024-05-31
    Officer
    2016-05-20 ~ 2018-02-15
    IIF 29 - Director → ME
    2018-02-15 ~ now
    IIF 25 - Director → ME
    2018-02-15 ~ now
    IIF 33 - Secretary → ME
    2016-05-20 ~ 2018-02-15
    IIF 32 - Secretary → ME
    Person with significant control
    2017-05-19 ~ 2018-02-15
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    2018-02-15 ~ now
    IIF 11 - Has significant influence or control OE
  • 9
    NATURAL COSMETICS COLLECTION LTD
    12407944
    3 Drake Road, Chafford Hundred, Grays, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-10-18 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 10
    PLAY & LEARN DAY NURSERY LTD.
    08962019 05521020
    Chantry House Chantry House, 13 Watling Street, Bletchley, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2014-03-27 ~ 2019-04-18
    IIF 17 - Director → ME
    Person with significant control
    2016-12-20 ~ 2019-04-18
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 11
    REAL ESTATE RESCUE LTD
    11978943
    50 Cambridge Road,suite 316, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,675 GBP2024-05-31
    Officer
    2019-05-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-06-02 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 12
    SKILLUP ACADEMY LTD.
    15054254
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-08-07 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-08-07 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 13
    TINY STEPS (INTERNATIONAL)
    12853831
    Charles Lake House, Claire Causeway, Dartford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-09-02 ~ dissolved
    IIF 27 - Director → ME

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.