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

Hareter Babatunde Oralusi

    Related profiles found in government register
  • Hareter Babatunde Oralusi
    Austrian/nigerian born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Dartford Business Park, Dartford, Kent, DA1 5FS, United Kingdom

      IIF 1
  • Hon. Hareter Babatunde Oralusi
    Austrian,nigerian born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, 14-16 Long Street, London, E2 8HQ, United Kingdom

      IIF 2
  • Mr Hareter Babatunde Oralusi
    Austrian born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 149a, Masons Hill, Bromley, BR2 9HW, England

      IIF 3
    • 149a, Masons Hill, Bromley, Kent, BR2 9HW, United Kingdom

      IIF 4
  • Mr Hareter Babatunde Oralusi
    Austrian born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 149a, Masons Hill, Bromley, BR2 9HW, England

      IIF 5
  • Mr Hareter Babatunde Oralusi
    Austrian born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Essex Road, Dartford, DA1 2AU, United Kingdom

      IIF 6 IIF 7
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 8
    • Accelerator, 35 Kingsland Road, London, E2 8AA, United Kingdom

      IIF 9
    • Capital Office, Kemp House 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Mr Hareter Babatunde Oralusi
    Austrian born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Oralusi, Hareter Babatunde, Hon.
    Austrian,nigerian chief executive/politician born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Dartford Business Park, Victoria Road, Dartford, Kent, DA1 5FS, United Kingdom

      IIF 13
  • Oralusi, Hareter Babatunde, Hon.
    Austrian,nigerian director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, 14-16 Long Street, London, E2 8HQ, United Kingdom

      IIF 14
  • Oralusi, Hareter Babatunde, Hon.
    Austrian,nigerian social entrepreneur born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Falconhurst, Falconhurst, Mount Pleasant South, Robin Hoods Bay, Whitby, North Yorkshire, YO22 4RQ, United Kingdom

      IIF 15
  • Mr. Hareter Babatunde Oralusi
    Nigerian born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149a Masons Hill, Bromley, BR2 9HW, England

      IIF 16
    • 149a, Masons Hill, Bromley, BR2 9HW, United Kingdom

      IIF 17
  • Oralusi, Hareter Babatunde
    Austrian entrepreneur born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 149a, Masons Hill, Bromley, BR2 9HW, England

      IIF 18 IIF 19
    • 149a, Masons Hill, Bromley, Kent, BR2 9HW, United Kingdom

      IIF 20
  • Oralusi, Hareter Babatunde
    Austrian/nigerian public entrepreneur born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dartford Business Park, Victoria Road, Dartford, Kent, DA1 5FS, United Kingdom

      IIF 21
    • 4, Glebe Road, Gravesend, Gravesend, DA11 8RP, United Kingdom

      IIF 22
  • Oralusi, Hareter Babatunde
    Austrian entrepreneur born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149a, Masons Hill, Bromley, BR2 9HW, England

      IIF 23
    • 23 Essex Road, Dartford, DA1 2AU, United Kingdom

      IIF 24
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 25 IIF 26
    • Accelerator, 35 Kingsland Road, London, E2 8AA, United Kingdom

      IIF 27
    • Capital Office, Kemp House 152-160, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 28
  • Oralusi, Hareter Babatunde
    Austrian public entrepreneur born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dartford Business Park, Dartford, Kent, DA1 5FS, United Kingdom

      IIF 29
    • Dartford Business Park, Victoria Road, Dartford, Kent, DA1 5FS, United Kingdom

      IIF 30
  • Oralusi, Hareter Babatunde
    Austrian social entrepreneur born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Essex Road, Dartford, DA1 2AU, United Kingdom

      IIF 31
  • Oralusi, Hareter Babatunde
    Austrian entreprenuer born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160, City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • Oralusi, Hareter Babatunde, Mr.
    Nigerian social entrepreneur born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149a Masons Hill, Bromley, BR2 9HW, England

      IIF 33
  • Oralusi, Hareter Babatunde
    Nigerian public entrepreneur born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149a, Masons Hill, Bromley, Kent, BR2 9HW, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    Dartford Business Park, Victoria Road, Dartford, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-09-09 ~ dissolved
    IIF 21 - director → ME
  • 2
    Dartford Business Park, Victoria Road, Dartford, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-08-05 ~ dissolved
    IIF 13 - director → ME
  • 3
    Dartford Business Park, Dartford, Kent, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2015-10-27 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 4
    AHDC CAPITAL LIMITED - 2016-01-08
    Dartford Business Park, Victoria Road, Dartford, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-11-29 ~ dissolved
    IIF 30 - director → ME
  • 5
    FOREMEDIA GROUP INITIATIVE LIMITED - 2021-05-04
    Suite 5 Ashford House, Beaufort Court, Rochester Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    101 GBP2020-09-30
    Person with significant control
    2019-09-09 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    NCDFGROUP HOLDINGS LIMITED - 2024-06-23
    FOREMEDIA GROUP LIMITED - 2024-02-21
    FOREMEDIA GROUP PLC - 2021-06-30
    149a Masons Hill, Bromley, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    890,733 GBP2023-12-31
    Officer
    2018-12-10 ~ now
    IIF 23 - director → ME
    Person with significant control
    2018-12-10 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-07-25 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2018-07-25 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    FOREMEDIA STORE UK LIMITED - 2024-02-21
    TULOH.COM LIMITED - 2022-12-28
    149a Masons Hill, Bromley, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -12,419 GBP2023-10-31
    Officer
    2022-12-26 ~ now
    IIF 18 - director → ME
    Person with significant control
    2022-12-20 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Has significant influence or control over the trustees of a trustOE
  • 9
    KONTO FINTECH LIMITED - 2024-07-31
    FATHERLAND GLOBAL UK LIMITED - 2024-02-11
    FATHERLAND LIMITED - 2022-12-28
    FORE PAYMENTS LIMITED - 2022-10-03
    149a Masons Hill, Bromley, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    35,651 GBP2023-10-31
    Officer
    2022-12-26 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-12-26 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    LONDON SCHOOL OF SOCIAL ENTERPRISE LTD - 2022-02-07
    149a Masons Hill, Bromley, Kent, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    8,455 GBP2023-03-31
    Officer
    2020-03-18 ~ now
    IIF 20 - director → ME
    Person with significant control
    2020-03-18 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 11
    149a Masons Hill, Bromley, England
    Dissolved corporate (2 parents)
    Officer
    2020-04-28 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 12
    Kemp House, 152 - 160, City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-02 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2017-06-02 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
  • 13
    149a Masons Hill, Bromley, Kent, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2024-01-16 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 14
    SCOENTERPRISE CAPITAL HOLDINGS LIMITED - 2021-12-20
    SCOENTERPRISE CAPITAL LIMITED - 2021-10-25
    SCOENTERPRISE LIMITED - 2020-02-04
    149a Masons Hill, Bromley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2019-05-07 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 15
    SOCIAL ENTERPRISE EUROPE LTD - 2017-02-08
    Falconhurst Falconhurst, Mount Pleasant South, Robin Hoods Bay, Whitby, North Yorkshire, United Kingdom
    Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    -53,709 GBP2024-03-31
    Officer
    2020-02-10 ~ now
    IIF 15 - director → ME
  • 16
    149a Masons Hill, Bromley, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -12,644 GBP2023-10-31
    Officer
    2021-10-12 ~ now
    IIF 27 - director → ME
    Person with significant control
    2021-10-12 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    AHDC CAPITAL LIMITED - 2016-01-08
    Dartford Business Park, Victoria Road, Dartford, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-09-14 ~ 2015-11-17
    IIF 22 - director → ME
  • 2
    FOREMEDIA GROUP INITIATIVE LIMITED - 2021-05-04
    Suite 5 Ashford House, Beaufort Court, Rochester Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    101 GBP2020-09-30
    Officer
    2019-09-09 ~ 2021-12-17
    IIF 28 - director → ME
  • 3
    SOCIAL ENTERPRISE ACADEMY LONDON LIMITED - 2020-04-08
    119 Langhorne Road, Dagenham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2019-09-05 ~ 2020-04-06
    IIF 14 - director → ME
    Person with significant control
    2019-09-05 ~ 2020-04-06
    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
  • 4
    FOREMEDIA STORE UK LIMITED - 2024-02-21
    TULOH.COM LIMITED - 2022-12-28
    149a Masons Hill, Bromley, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -12,419 GBP2023-10-31
    Officer
    2021-10-20 ~ 2021-12-10
    IIF 25 - director → ME
    Person with significant control
    2021-10-20 ~ 2021-12-10
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 5
    KONTO FINTECH LIMITED - 2024-07-31
    FATHERLAND GLOBAL UK LIMITED - 2024-02-11
    FATHERLAND LIMITED - 2022-12-28
    FORE PAYMENTS LIMITED - 2022-10-03
    149a Masons Hill, Bromley, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    35,651 GBP2023-10-31
    Officer
    2021-10-21 ~ 2021-12-17
    IIF 26 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.