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

Olaseinde, Ayodele Olajide

    Related profiles found in government register
  • Olaseinde, Ayodele Olajide
    British company director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129 Marston Road, Stafford, Staffordshire, ST16 3BS, England

      IIF 1
    • icon of address 42-43, Marston Rd, Stafford, ST16 3BT, England

      IIF 2
  • Olaseinde, Ayodele Olajide
    British company president born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Langdon Close, Daventry, NN11 8SQ, England

      IIF 3
  • Olaseinde, Ayodele Olajide
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gethin House, 36 Bond Street, Nuneaton, CV11 4DA, England

      IIF 4
    • icon of address 129 Marston Road, Stafford, ST16 3BS, United Kingdom

      IIF 5
    • icon of address 129 Marston Road, Stafford, Staffordshire, ST16 3BS, England

      IIF 6
    • icon of address 1, Cressey Close, Stone, Staffordshire, ST15 8ZT, Uk

      IIF 7 IIF 8
    • icon of address 1, Cressey Close, Stone, Staffordshire, ST15 8ZT, United Kingdom

      IIF 9
    • icon of address 1st Floor, Copthall House, New Road, Stourbridge, West Midlands, DY8 1PH, England

      IIF 10
    • icon of address 100, Hillary Street, Walsall, WS2 9BS, United Kingdom

      IIF 11
  • Olaseinde, Ayodele Olajide
    British distributor born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cressey Close, Stone, Staffordshire, ST15 8ZT, United Kingdom

      IIF 12
  • Olaseinde, Ayodele Olajide
    British none born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Evolution, 42-43, Marston Road, Stafford, Staffordshire, ST16 3BT

      IIF 13
  • Olaseinde, Ayodele Olajide
    British owner president evolution born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129 Marston Road, Stafford, Staffordshire, ST16 3BT, England

      IIF 14
  • Olaseinde, Ayodele Olajide
    British president born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 19 Simwood Court, Beacon Way, Stafford, ST18 0DG, United Kingdom

      IIF 15
  • Olaseinde, Ayodele Olajide
    born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cressey Close, Stone, Staffordshire, ST15 8ZT, United Kingdom

      IIF 16
  • Mr Ayodele Olajide Olaseinde
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Europa House, 72-74 Northwood St, Birmingham, West Midlands, B3 1TT, United Kingdom

      IIF 17
    • icon of address Gethin House, 36 Bond Street, Nuneaton, CV11 4DA, England

      IIF 18
    • icon of address Gethin House, 36 Bond Street, Nuneaton, Warwickshire, CV11 4DA, United Kingdom

      IIF 19
    • icon of address 129 Marston Road, Stafford, Staffordshire, ST16 3BS, England

      IIF 20
    • icon of address 129 Marston Road, Stafford, Staffordshire, ST16 3BT, England

      IIF 21
    • icon of address 127, Millfields Road, Bilston, Wolverhampton, WV4 6JG, England

      IIF 22
  • Olaseinde, Ayodele Olajide

    Registered addresses and corresponding companies
    • icon of address 129 Marston Road, Stafford, Staffordshire, ST16 3BT, England

      IIF 23
  • Mr Ayodele Olajide Olaseinde
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42-43, Marston Rd, Stafford, ST16 3BT, England

      IIF 24
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 1st Floor, Copthall House, New Road, Stourbridge, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 2
    icon of address 1 Cressey Close, Stone, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (53 parents)
    Officer
    icon of calendar 2012-12-19 ~ dissolved
    IIF 16 - LLP Member → ME
  • 4
    icon of address 129 Marston Road, Stafford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    646,480 GBP2024-05-31
    Officer
    icon of calendar 2016-07-01 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address Evolution 42-43, Marston Road, Stafford, Staffordshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -410 GBP2018-03-31
    Officer
    icon of calendar 2010-02-06 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address 42-43 Marston Rd, Stafford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -635 GBP2018-09-30
    Officer
    icon of calendar 2009-09-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    icon of address 127 Millfields Road, Bilston, Wolverhampton, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    497,018 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 1997-03-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    SALADMASTER LIMITED - 2015-10-07
    icon of address C/o Finnieston Berry Europa House, 72-74 Northwood Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-20 ~ dissolved
    IIF 7 - Director → ME
  • 9
    SALADMASTER (UK) LIMITED - 2015-10-07
    icon of address C/o Finnieston Berry Europa House, 72-74 Northwood Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address 100 Hillary Street, Walsall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address 129 Marston Road, Stafford, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,997 GBP2023-08-31
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 12
    REGAL WARE UK LIMITED - 2015-10-07
    icon of address Unit 19 Simwood Court, Beacon Way, Stafford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-28 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address Gethin House, 36 Bond Street, Nuneaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,212 GBP2024-08-31
    Officer
    icon of calendar 2013-08-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 14
    icon of address Gethin House, 36 Bond Street, Nuneaton, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,520 GBP2024-08-31
    Officer
    icon of calendar 2013-08-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 15
    icon of address 129 Marston Road, Stafford, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    494,424 GBP2024-08-31
    Officer
    icon of calendar 2013-08-28 ~ now
    IIF 14 - Director → ME
    icon of calendar 2013-08-28 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 1
  • 1
    DIRECT SALES AND SERVICE ASSOCIATION LIMITED (THE) - 1981-12-31
    icon of address 6 Langdon Close, Daventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    316,006 GBP2024-06-30
    Officer
    icon of calendar 2023-09-13 ~ 2024-05-30
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.