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

Mokolade, Jamie

    Related profiles found in government register
  • Mokolade, Jamie
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • G26a Waterfront Studios, 1 Dock Road, London, E16 1AH, England

      IIF 1
  • Mokolade, Jamie
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • G26a, Waterfront Studios Business Centre, 1, Dock Road, London, E16 1AH, England

      IIF 2
  • Mokolade, Jamie
    British managing director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • G26a Waterfront Studios, 1 Dock Road, London, E16 1AH, England

      IIF 3
  • Mokolade, Jamie Ademola
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 44, Swanstead, Basildon, SS16 4PE, England

      IIF 4
    • Falconhurst, Second Avenue, Stanford-le-hope, SS17 8DP, England

      IIF 5
  • Mokolade, Jamie Ademola
    British managing director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 54, Limeharbour, London, E14 9TS, England

      IIF 6
  • Mr Jamie Mokolade
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1 Francis Street, London, London, E15 1JG, England

      IIF 7
    • 54 Skyline Village, Limeharbour, London, E14 9TS, England

      IIF 8
    • G26a Waterfront Studios, 1 Dock Road, London, E16 1AH

      IIF 9
  • Mokolade, Jamie Ademola

    Registered addresses and corresponding companies
    • G26a Waterfront Studios, 1 Dock Road, London, E16 1AH, England

      IIF 10
  • Mokolade, Jamie

    Registered addresses and corresponding companies
    • Unit 54a, Limeharbour, London, E14 9TS, England

      IIF 11
  • Mokolade, Jamie Ademola
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Francis Street, London, E15 1JG, United Kingdom

      IIF 12
    • G26a, Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 13
    • 15, Pembroke Drive, Aveley, South Ockendon, RM15 4HZ, England

      IIF 14
  • Mokolade, Jamie Ademola
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Francis Street, London, E15 1JG, United Kingdom

      IIF 15
  • Mokolade, Jamie Ademola
    British drector born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • G26a Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 16
  • Mokolade, Jamie Ademola
    British immigration adviser born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterfront Studios, G26a Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 17
  • Mokolade, Jamie Ademola
    British legal adviser born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 Skyline Village, Limeharbour, London, E14 9TS, England

      IIF 18
  • Mokolade, Jamie Ademola
    British managing director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Francis Street, London, London, E15 1JG, England

      IIF 19
  • Mr Jamie Ademola Mokolade
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 47, Limeharbour, London, E14 9TS, England

      IIF 20
    • G26a, Waterfront Studios Business Centre, 1, Dock Road, London, E16 1AH, England

      IIF 21
    • Unit 54a, Limeharbour, London, E14 9TS, England

      IIF 22
    • Falconhurst, Second Avenue, Stanford-le-hope, SS17 8DP, England

      IIF 23
  • Mr Jamie Mokolade
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Francis Street, London, E15 1JG, United Kingdom

      IIF 24
    • G26a Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 25
    • 15, Pembroke Drive, Aveley, South Ockendon, RM15 4HZ, England

      IIF 26
  • Jamie Ademola Mokolade
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Francis Street, London, E15 1JG, United Kingdom

      IIF 27
  • Mr Jamie Ademola Mokolade
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Swanstead, Basildon, SS16 4PE, England

      IIF 28
    • G26a, Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 29
child relation
Offspring entities and appointments 12
  • 1
    A.J. WINTERGREEN LIMITED
    12146350
    226 Park Street, Ashford, England
    Active Corporate (4 parents)
    Officer
    2019-08-08 ~ 2020-12-01
    IIF 13 - Director → ME
    2021-03-30 ~ 2021-04-01
    IIF 14 - Director → ME
    Person with significant control
    2021-03-30 ~ 2021-04-01
    IIF 26 - Ownership of shares – 75% or more OE
    2019-08-08 ~ 2020-12-01
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 29 - Has significant influence or control over the trustees of a trust OE
    IIF 29 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 2
    ENERGY CONTINENTAL RESOURCES FINANCE LIMITED
    09667477
    G26a Waterfront Studios, 1 Dock Road, London
    Dissolved Corporate (3 parents)
    Officer
    2015-07-06 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    JAY & M CARE LTD
    09585422
    54 Skyline Village Limeharbour, London, England
    Active Corporate (4 parents)
    Officer
    2021-04-01 ~ 2025-10-01
    IIF 18 - Director → ME
    Person with significant control
    2021-04-01 ~ 2025-10-01
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 4
    JAY & M PROPERTIES LTD
    11802184
    1 Francis Street, London, London, England
    Active Corporate (5 parents)
    Officer
    2019-02-01 ~ 2022-01-01
    IIF 15 - Director → ME
    2022-01-01 ~ 2025-09-30
    IIF 19 - Director → ME
    Person with significant control
    2019-02-01 ~ 2022-02-01
    IIF 24 - Ownership of shares – 75% or more OE
    2019-02-01 ~ 2025-09-30
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 7 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 7 - Has significant influence or control over the trustees of a trust OE
  • 5
    JAY DEVELOPERS LIMITED
    09559622
    G26a, Waterfront Studios Business Centre, 1, Dock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-04-24 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 6
    LANDSTAR LOGISTICS SERVICES LTD
    15375396
    Falconhurst, Second Avenue, Stanford-le-hope, England
    Active Corporate (2 parents)
    Officer
    2023-12-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-12-29 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    RELIEF ORGANISATION LIMITED
    15763696
    54 Limeharbour, London, England
    Active Corporate (1 parent)
    Officer
    2024-06-05 ~ 2025-10-01
    IIF 6 - Director → ME
    Person with significant control
    2024-06-05 ~ 2025-10-01
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 8
    TRYTEC BUSINESS SOLUTIONS LIMITED
    11641578
    Unit 54 First Floor, Limeharbour, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-10-25 ~ 2020-02-15
    IIF 16 - Director → ME
    Person with significant control
    2018-10-25 ~ 2020-02-15
    IIF 25 - Has significant influence or control OE
  • 9
    UK IMMIGRATION & EXPERT SERVICE LTD
    15563907
    1 Francis Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 10
    UK IMMIGRATION & VISA CONSULTANT LTD
    - now 06840071 10005481
    JAY VISA SERVICES LTD - 2013-09-17
    JAY VSIA SERVICES LTD - 2009-03-17
    Unit 54a Limeharbour, London, England
    Active Corporate (3 parents)
    Officer
    2016-11-15 ~ 2023-10-30
    IIF 17 - Director → ME
    2016-11-15 ~ 2023-10-30
    IIF 11 - Secretary → ME
    Person with significant control
    2017-01-16 ~ 2023-10-30
    IIF 22 - Ownership of shares – 75% or more OE
  • 11
    UK IMMIGRATION & VISAS CONSULTANT LTD
    10005481 06840071
    G26a Waterfront Studios, 1 Dock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-15 ~ dissolved
    IIF 3 - Director → ME
    2016-02-15 ~ dissolved
    IIF 10 - Secretary → ME
  • 12
    WINTERGREEN PROPERTIES LTD
    13705934
    54 Skyline Business Limeharbour, London, England
    Active Corporate (1 parent)
    Officer
    2021-10-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-10-27 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more 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.