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

Adegoke, Sanmi Oluwaseun

    Related profiles found in government register
  • Adegoke, Sanmi Oluwaseun
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 157-159, Masons Hill, Bromley, Kent, BR2 9HY, United Kingdom

      IIF 1
    • The Hill Hub Bromley, 153 - 159 Masons Hill, Bromley, BR2 9HY, United Kingdom

      IIF 2 IIF 3
    • 13671370 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • 15658517 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • 1, Highfield Road, Dartford, Kent, DA1 2JH, United Kingdom

      IIF 6
    • Dartford Magistrates Court, Sessions House, Highfield Road, Dartford, DA1 2JW, England

      IIF 7
    • The Hill Hub 1a, Highfield Road, Dartford, DA1 2JH, United Kingdom

      IIF 8
    • 45, Pont Steet, London, SW1X 0BD, England

      IIF 9
    • 45 Pont Street, 45 Pont Street, London, SW1X 0BD, England

      IIF 10
    • 45 Pont Street, London, London, SW1X 0BD, United Kingdom

      IIF 11
    • 45, Pont Street, London, SW1X 0BD, United Kingdom

      IIF 12 IIF 13
    • Rehoboth Property International Ltd, 45, Pont Street, London, SW1X 0BD, England

      IIF 14 IIF 15 IIF 16
  • Adegoke, Sanmi Oluwaseun
    British cheif exective officer born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Future Works, 2 Brunel Way, Wellington Street, Slough, SL1 1FQ, England

      IIF 17
  • Adegoke, Sanmi Oluwaseun
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153-159, Mason Hill, Bromley, BR2 9HY, England

      IIF 18
    • 153-159, Masons Hill, Bromley, BR2 9HY, United Kingdom

      IIF 19
    • 15475491 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
    • 45, Pont Street, London, SW1X 0BD, United Kingdom

      IIF 22
    • Rehoboth Property International Ltd, 45, Pont Street, London, SW1X 0BD, England

      IIF 23
  • Adegoke, Sanmi Oluwaseun
    British property developer born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13726921 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • 14736264 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Adegoke, Sanmi Oluwaseun
    British real estate developer born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Pont Street, London, SW1X 0BD, United Kingdom

      IIF 26
  • Adegoke, Sanmi Oluwaseun
    born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Adegoke, Sanmi
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Pont Street, London, SW1X 0BD, United Kingdom

      IIF 28
  • Adegoke, Sanmi Oluwaseun
    British business consultant born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, 140 Felixstowe Road, London, SE2 9RL, United Kingdom

      IIF 29
  • Adegoke, Sanmi Oluwaseun
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 83, Lewisham High Street, 1st Floor, London, SE13 5JX, England

      IIF 30
    • Flat 8, 140 Felixstowe Road, London, SE2 9RL, England

      IIF 31
  • Mr Sanmi Oluwaseun Adegoke
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • .

      IIF 32
    • 153-159, Mason Hill, Bromley, BR2 9HY, England

      IIF 33
    • 153-159, Masons Hill, Bromley, BR2 9HY, United Kingdom

      IIF 34
    • 13671370 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • 13726921 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • 14736264 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • 15475491 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • 15658517 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
    • Dartford Magistrates Court, Sessions House, Highfield Road, Dartford, DA1 2JW, England

      IIF 40
    • The Hill Hub 1a, Highfield Road, Dartford, DA1 2JH, United Kingdom

      IIF 41
    • 45, Pont Steet, London, SW1X 0BD, England

      IIF 42
    • 45 Pont Street, 45 Pont Street, London, SW1X 0BD, England

      IIF 43
    • 45 Pont Street, London, London, SW1X 0BD, England

      IIF 44
    • 45, Pont Street, London, SW1X 0BD, England

      IIF 45
    • 45, Pont Street, London, SW1X 0BD, United Kingdom

      IIF 46 IIF 47 IIF 48
    • London City Mission, Malham Christian Centre, 118, Malham Road, London, SE23 1AN, England

      IIF 50
    • Rehoboth Property International Ltd, 45, Pont Street, London, SW1X 0BD, England

      IIF 51 IIF 52 IIF 53
    • Rehoboth Property International Ltd, 45, Pont Street, London, SW1X 0BD, United Kingdom

      IIF 54
    • The Future Works, 2 Brunel Way, Wellington Street, Slough, SL1 1FQ, England

      IIF 55
  • Mr Sanmi Oluwaseun Adegoke
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 45, Pont Street, London, SW1X 0BD

      IIF 56
child relation
Offspring entities and appointments 32
  • 1
    29A ALBERT ROAD LTD
    11210540
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,170 GBP2022-02-28
    Officer
    2018-02-16 ~ dissolved
    IIF 21 - Director → ME
  • 2
    BUSINESS DEVELOPMENT PROGRAM LIMITED
    12604000
    45 Pont Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-05-31
    Person with significant control
    2020-05-15 ~ 2021-07-02
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    DARTFORD MAGISTRATE CONSORTIUM 2 LTD
    14813870 11885055
    The Hill Hub 1a, Highfield Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -153,862 GBP2024-12-31
    Officer
    2023-04-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-04-19 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 4
    DARTFORD MAGISTRATE CONSORTIUM LTD
    11885055 14813870
    The Hill Hub, 1a Highfield Road, Dartford, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    1,397,747 GBP2023-12-31
    Officer
    2019-03-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-03-15 ~ now
    IIF 43 - Has significant influence or control OE
  • 5
    DARTFORD MAGISTRATE DEVELOPMENT LTD
    11587615
    45 Pont Street 45 Pont Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-09-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-09-25 ~ dissolved
    IIF 47 - Has significant influence or control OE
  • 6
    EMPIRE Q LTD
    13447669
    4385, 13447669 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2021-06-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-06-09 ~ dissolved
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    GENESIS INTEGRATED SERVICES LTD
    - now 05265437
    GENESIS AUTO LIMITED
    - 2010-06-17 05265437
    112 Ajp Business Centre 152-154 Coles Green Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,565 GBP2024-10-31
    Officer
    2010-06-11 ~ 2014-07-22
    IIF 29 - Director → ME
  • 8
    IMAGINE GLOBAL SOLUTIONS (UK) LIMITED
    12164302
    83 Lewisham High Street, 1st Floor, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2021-08-11 ~ 2021-10-10
    IIF 30 - Director → ME
  • 9
    REHOBOTH 392 CAMDEN LTD
    - now 12659333
    REHOBOTH 392 CAMDEN LTD LTD
    - 2020-06-19 12659333
    REHOBOTH 329 CAMDEN LTD
    - 2020-06-13 12659333
    The Hill Hub, 1a Highfield Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    818,513 GBP2024-12-31
    Officer
    2020-06-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-06-10 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
  • 10
    REHOBOTH BECKENHAM HILL LTD
    15896039
    The Hill Hub, 1a Highfield Road, Dartford, England
    Active Corporate (1 parent)
    Officer
    2024-08-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 11
    REHOBOTH BERESFORD SQUARE 2 LTD
    15648417 15550375
    The Hill Hub, 1a Highfield Road, Dartford, Please Select..., United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2024-04-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2024-04-15 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 12
    REHOBOTH BERESFORD SQUARE LTD.
    15550375 15648417
    The Hill Hub, 1a Highfield Road, Dartford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2024-03-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2024-03-09 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 13
    REHOBOTH CARRY LLP
    OC451870
    4385, Oc451870 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2024-04-13 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to surplus assets - 75% or more OE
  • 14
    REHOBOTH DEVELOPMENTS LIMITED
    13671370
    4385, 13671370 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -9,516 GBP2024-10-31
    Officer
    2021-10-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-10-11 ~ now
    IIF 35 - Has significant influence or control OE
  • 15
    REHOBOTH DOVER LTD
    14446384
    The Hill Hub, 1a Highfield Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -75,157 GBP2023-12-31
    Officer
    2022-10-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-10-27 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 16
    REHOBOTH GODSTONE LIMITED
    13726921
    4385, 13726921 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2023-11-30
    Officer
    2021-11-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-11-05 ~ dissolved
    IIF 36 - Has significant influence or control OE
  • 17
    REHOBOTH GP LIMITED
    15475491
    4385, 15475491 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2024-02-09 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 18
    REHOBOTH HARLOW LTD
    15658517
    4385, 15658517 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 19
    REHOBOTH HICKMAN AVENUE LTD
    13734406
    The Hill Hub, 1a Highfield Road, Dartford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-11-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-11-10 ~ dissolved
    IIF 54 - Has significant influence or control OE
  • 20
    REHOBOTH HILL HUB MALHAM LTD
    15811905
    The Hill Hub Bromley, 153 - 159 Masons Hill, Bromley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-01 ~ now
    IIF 3 - Director → ME
  • 21
    REHOBOTH HILL HUB OAKLEY PLACE LTD
    15811912
    The Hill Hub Bromley, 153 - 159 Masons Hill, Bromley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-01 ~ now
    IIF 2 - Director → ME
  • 22
    REHOBOTH MALHAM LTD
    14983122
    The Hill Hub, 1a Highfield Road, Dartford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-07-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 23
    REHOBOTH MASONS HILL LTD
    14736264
    4385, 14736264 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -324,703 GBP2023-12-31
    Officer
    2023-03-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 24
    REHOBOTH OAKLEY PLACE LTD
    13490158
    The Hill Hub, 1a Highfield Road, Dartford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,470,124 GBP2023-12-31
    Officer
    2021-07-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-07-02 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
  • 25
    REHOBOTH PROPERTY & INVESTMENT LTD
    09375579
    45 Pont Street, London
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -225,529 GBP2023-12-31
    Officer
    2015-01-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2017-01-06 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
  • 26
    REHOBOTH PROPERTY INTERNATIONAL LIMITED
    11154369
    45 Pont Street London, London, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -2,973,400 GBP2023-12-31
    Officer
    2018-01-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-01-13 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    REHOBOTH SUMMIT LTD
    14235642
    The Hill Hub, 1a Highfield Road, Dartford, United Kingdom
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -45,000 GBP2023-07-31
    Officer
    2022-07-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-07-14 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 28
    THE HILL HUB BROMLEY LTD
    14939225
    The Hill Hub, 1a Highfield Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,394 GBP2023-12-31
    Officer
    2023-06-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-06-15 ~ now
    IIF 52 - Has significant influence or control OE
  • 29
    THE HILL HUB FOUNDATION UK LTD
    13694902
    1 Highfield Road, Dartford, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-10-21 ~ now
    IIF 6 - Director → ME
  • 30
    THE HILL HUB LTD
    12592181
    Dartford Magistrates Court, Sessions House, Highfield Road, Dartford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-05-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-05-07 ~ now
    IIF 40 - Has significant influence or control OE
  • 31
    THE HILLHUB DARTFORD LTD
    12768401
    Former Dartford Magistrate Court, Highfield Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,560 GBP2023-12-31
    Officer
    2020-07-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-07-27 ~ now
    IIF 48 - Has significant influence or control OE
  • 32
    WELLSPRING INVESTMENT LTD
    06734384
    Flat 8 140 Felixstowe Road, London
    Dissolved Corporate (2 parents)
    Officer
    2008-10-27 ~ dissolved
    IIF 31 - Director → ME

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.