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

Olukunle Oladipo-adewoye

    Related profiles found in government register
  • Olukunle Oladipo-adewoye
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 12, 5 Cohen Court., Burnt Oak Broadway, Burnt Oak, Barnet, HA8 5FB, England

      IIF 1
    • 11, Redmayne Drive, Chelmsford, Chemsford, Essex, CM2 9XF, England

      IIF 2
  • Mr Olukunle Oladipo-adewoye
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Redmayne Drive, Chelmsford, CM2 9XF, England

      IIF 3
    • 11, Redmayne Drive, Chelmsford, Chelmsford, Essex, CM2 9XF, England

      IIF 4
    • 11, Redmayne Drive, Chelmsford, Essex, CM2 9XF, United Kingdom

      IIF 5
    • 16, Marconi Plaza, Chelmsford, CM1 1GN, England

      IIF 6
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 7
    • 105, Retford Road, Romford, RM3 9NH, England

      IIF 8
  • Ifedapo Olukunle Adewoye-oladipo
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 39, Glebe Crescent, Chelmsford, Chelmsford, CM1 7BH, England

      IIF 9
  • Oladipo-adewoye, Olukunle
    British business consultant born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Redmayne Drive, Chelmsford, Essex, CM2 9XF, United Kingdom

      IIF 10 IIF 11
    • 11, Redmayne Drive, Chelmsford, Chemsford, Essex, CM2 9XF, England

      IIF 12
  • Oladipo-adewoye, Olukunle
    British business executive born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Redmayne Drive, Chelmsford, CM2 9XF, England

      IIF 13
  • Oladipo-adewoye, Olukunle
    British businessman born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Redmayne Drive, Chelmsford, Chelmsford, Essex, CM2 9XF, England

      IIF 14
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Oladipo-adewoye, Olukunle
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 16, Marconi Plaza, Chelmsford, CM1 1GN, England

      IIF 16
    • 105, Retford Road, Romford, RM3 9NH, England

      IIF 17
  • Mr Ifedapo Olukunle Adewoye-oladipo
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 25, John Eve Avenue, Springfield, Chelmsford, CM1 6DE, England

      IIF 18
    • 28, Baddow Road, Chelmsford, CM2 0DG, England

      IIF 19
    • Elizabeth House, 28 Baddow Road, Chelmsford, CM2 0DG, England

      IIF 20 IIF 21
    • Suite 212a Elizabeth House, 28, Baddow Road, Chelmsford, CM2 0DG, England

      IIF 22
  • Adewoye-oladipo, Ifedapo Olukunle
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 28, Baddow Road, Chelmsford, CM2 0DG, England

      IIF 23
    • Elizabeth House, 28 Baddow Road, Chelmsford, CM2 0DG, England

      IIF 24 IIF 25
    • Elizabeth House 28, Baddow Road, Chelmsford, Essex, CM2 0DG, England

      IIF 26
    • Suite 212a Elizabeth House, 28, Baddow Road, Chelmsford, CM2 0DG, England

      IIF 27
  • Adewoye-oladipo, Ifedapo Olukunle
    British consultant born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Elizabeth House, 28 Baddow Road, Chelmsford, CM2 0DG, England

      IIF 28
  • Adewoye-oladipo, Ifedapo Olukunle
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 39, Glebe Crescent, Chelmsford, Chelmsford, CM1 7BH, England

      IIF 29
  • Ifedapo Olukunle Adewoye-oladipo
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 212a Elizabeth House, 28 Baddow Road, Chelmsford, Essex, CM2 0DG, England

      IIF 30
  • Mr Ifedapo Olukunle Adewoye-oladipo
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, John Eve Avenue, Springfield, Chelmsford, CM1 6DE, England

      IIF 31
  • Oladipo-adewoye, Olukunle

    Registered addresses and corresponding companies
    • 11, Redmayne Drive, Chelmsford, CM2 9XF, England

      IIF 32
  • Adewoye-oladipo, Ifedapo Olukunle
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 212a Elizabeth House, 28 Baddow Road, Chelmsford, Essex, CM2 0DG, England

      IIF 33
child relation
Offspring entities and appointments
Active 12
  • 1
    AZURIL LOGISTICS LTD
    - now 13345114
    ANGEL1CA LTD
    - 2025-07-02 13345114
    Elizabeth House, 28 Baddow Road, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2025-05-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-05-02 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    BLUE STONES MEDIA (GB) LTD
    10902794
    11 Redmayne Drive, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2017-08-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-08-07 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    DAMORCARE LTD
    08419484
    Suite 215, Elizabeth House, 28 Baddow Road, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20,610 GBP2024-02-28
    Officer
    2024-05-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-07-20 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 4
    GLOBALPOINTS IMMIGRATIONS AND EDUCATION CONSULTANCY LTD
    14518192
    Elizabeth House 28 Baddow Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    373 GBP2023-12-31
    Officer
    2022-12-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    GLOBALPOINTS PROPERTIES LTD
    14431154
    Suite 212a Elizabeth House 28 Baddow Road, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-10-20 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    HERBAL MECCA UK LTD
    12001758
    11 Redmayne Drive, Chelmsford, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2019-05-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-05-17 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    HUNTER OLIVEIRA LIMITED
    12619606
    28 Baddow Road, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    712,120 GBP2024-05-31
    Officer
    2020-05-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-05-22 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    IT WAREHOUSE (GB) LTD
    13589379
    11 Redmayne Drive, Chelmsford, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-08-27 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    JOBSNETWORK CONSULTING (GB) LTD
    - now 13701437
    FARMERS SUPPORT (GB) LTD
    - 2022-04-12 13701437
    Suite 212a Elizabeth House, 28 Baddow Road, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    513 GBP2024-10-31
    Officer
    2022-04-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    NIGER DELTA DIASPORA INITIATIVES LTD
    12598295
    11 Redmayne Drive, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    REMADE SERVICES LTD
    10922610
    11 Redmayne Drive, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -926 GBP2022-09-09
    Officer
    2021-05-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-05-31 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    ROAD RECORDS (GB) LTD
    11383984
    11 Redmayne Drive, Chelmsford, Chemsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    AZURIL LOGISTICS LTD - now
    ANGEL1CA LTD
    - 2025-07-02 13345114
    Elizabeth House, 28 Baddow Road, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2025-05-02 ~ 2025-05-02
    IIF 28 - Director → ME
    Person with significant control
    2024-03-31 ~ 2025-05-02
    IIF 18 - Has significant influence or control as a member of a firm OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    GLOBALPOINTS IMMIGRATIONS AND EDUCATION CONSULTANCY LTD
    14518192
    Elizabeth House 28 Baddow Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    373 GBP2023-12-31
    Officer
    2022-12-01 ~ 2024-09-16
    IIF 29 - Director → ME
    Person with significant control
    2022-12-01 ~ 2022-12-01
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 3
    INFINITE HEALTHCARE SERVICES LTD
    11376828
    Suite 1e, 33 Robjohns Road, Widford Business Centre, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,560 GBP2024-07-31
    Officer
    2018-05-22 ~ 2022-09-21
    IIF 32 - Secretary → ME
  • 4
    JOBSNETWORK CONSULTING (GB) LTD - now
    FARMERS SUPPORT (GB) LTD
    - 2022-04-12 13701437
    Suite 212a Elizabeth House, 28 Baddow Road, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    513 GBP2024-10-31
    Officer
    2021-10-25 ~ 2022-04-01
    IIF 17 - Director → ME
    Person with significant control
    2021-10-25 ~ 2022-04-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 5
    LUXPADS LTD - now
    Y 8 LTD
    - 2020-10-04 11630078 12608618, 13316033
    16 Marconi Plaza, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2018-10-18 ~ 2018-10-18
    IIF 16 - Director → ME
    Person with significant control
    2018-10-18 ~ 2018-10-18
    IIF 6 - 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.