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

Gisanrin, Solo-steven Ayodele

    Related profiles found in government register
  • Gisanrin, Solo-steven Ayodele
    British ceo born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Bloomfield Road, London, SE18 7JH, United Kingdom

      IIF 1
  • Gisanrin, Solo-steven Ayodele
    British company secretary/director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Bloomfield Road, London, SE18 7JH, England

      IIF 2
  • Gisanrin, Solo-steven Ayodele
    British consultant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Bloomfield Road, London, SE18 7JH, England

      IIF 3
  • Gisanrin, Solo-steven Ayodele
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Bloomfield Road, London, SE18 7JH, England

      IIF 4
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 5
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 6
  • Gisanrin, Solo-steven Ayodele
    British entrepreneur born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Bloomfield Road, London, SE18 7JH, England

      IIF 7
  • Gisanrin, Solo-steven Ayodele
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Vaughan Williams Close, Deptford, London, SE8 4AW

      IIF 8
  • Gisanrin, Solo-steven Ayodele
    British enterpreneur born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Scarbrough Road, Leytonstone, London, E11 4AL, United Kingdom

      IIF 9
  • Gisanrin, Solo-steven Ayodele
    British enterprenuer born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Scarborough Road, Leytonstone, London, Essex, E11 4AL

      IIF 10
    • icon of address 56, Vaughan Williams Close, London, SE84AW, United Kingdom

      IIF 11
  • Mr Solo-steven Ayodele Gisanrin
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Sir Martin Bower House, Calderwood Street, London, SE18 6QG, United Kingdom

      IIF 12
    • icon of address 38, Bloomfield Road, London, SE18 7JH, England

      IIF 13 IIF 14
    • icon of address 38, Bloomfield Road, London, SE18 7JH, United Kingdom

      IIF 15
  • Gisanrin, Solo-steven Ayodele

    Registered addresses and corresponding companies
    • icon of address 38, Bloomfield Road, London, SE18 7JH, England

      IIF 16 IIF 17
    • icon of address 38, Bloomfield Road, London, SE18 7JH, United Kingdom

      IIF 18
  • Mr Solo-steven Ayodele Gisanrin
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Lawson House, Nightingale Place, London, SE18 4HD, England

      IIF 19
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 38 Bloomfield Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    150 GBP2024-09-30
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 5 - Director → ME
  • 2
    ALL CARE 4 U LTD - 2018-12-10
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    164,190 GBP2024-02-28
    Officer
    icon of calendar 2017-01-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    BTHO GROUP LIMITED - 2022-05-24
    icon of address 38 Bloomfield Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    181,140 GBP2024-02-28
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 56 Vaughan Williams Close, Deptford, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-23 ~ dissolved
    IIF 9 - Director → ME
  • 5
    OPEN WEB TECHNOLOGY SOLUTIONS LTD - 2016-11-30
    icon of address 38 Bloomfield Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,018 GBP2020-10-31
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2016-10-27 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    JOSEL STAFFING LIMITED - 2021-12-06
    icon of address 16 Hillcrest Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2023-12-02 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address 38 Bloomfield Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,326 GBP2024-07-31
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 1 - Director → ME
    icon of calendar 2019-07-29 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 56 Vaughan Williams Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 11 - Director → ME
  • 9
    YES HANDYMAN BUILDING SERVICES LTD - 2021-02-11
    icon of address 38 Bloomfield Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    149 GBP2024-05-31
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 2 - Director → ME
    icon of calendar 2021-05-01 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    YES HANDYMAN BUILDING SERVICES LIMITED - 2010-06-08
    YES HANDYMAN LIMITED - 2009-11-09
    icon of address Amp House 10th Floor, Dingwall Road, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-22 ~ dissolved
    IIF 8 - Director → ME
Ceased 1
  • 1
    EXCELLENT CONSTRUCTION LTD - 2013-06-05
    YES CONTRACTS LIMITED - 2011-01-28
    icon of address 56 Vaughan Williams Close, Off Watson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-21 ~ 2011-04-09
    IIF 10 - 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.