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

Osuide, Stanley Bamidele

    Related profiles found in government register
  • Osuide, Stanley Bamidele
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12c, King Edward Road, Romford, Essex, RM1 2DH, United Kingdom

      IIF 1
    • icon of address 3a, Woodlands Road, London, E17 3LD, United Kingdom

      IIF 2
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Osuide, Stanley Bamidele
    British company director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Woodlands Road, London, E17 3LD, England

      IIF 5
  • Osuide, Stanley Bamidele
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, United Kingdom

      IIF 6
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 3a, Woodlands Road, London, E17 3LD, England

      IIF 11
    • icon of address 80-90, Paul Street, Shoreditch, London, EC2A 4NE, United Kingdom

      IIF 12
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 3a, Woodlands Road, Walthamstow, E17 3LD, United Kingdom

      IIF 20
    • icon of address Stanley Osuide, 3a, Walthamstow, Walthamstow, London, E17 3LD, United Kingdom

      IIF 21
  • Osuide, Stanley Bamidele
    British group ceo born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Woodlands Road, London, E17 3LD, England

      IIF 22
  • Osuide, Stanley Bamidele
    British manager born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Woodlands Road, London, E17 3LD, England

      IIF 23
    • icon of address 3a, Woodlands Road, London, Waltham Forest, E17 3LD, United Kingdom

      IIF 24
    • icon of address 3a, Woodlands Road, Walthamstow, London, E17 3LD, England

      IIF 25
    • icon of address 3a Woodlands Road, Woodlands Road, London, E17 3LD, United Kingdom

      IIF 26
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27
    • icon of address The Queen Elizabeth Ii Jubilee Centre, 440 Cathall Road, Leytonstone, London, London, E11 4LA, United Kingdom

      IIF 28
    • icon of address 3a, Woodlands Road, Walthamstow, E17 3LD, United Kingdom

      IIF 29 IIF 30
  • Osuide, Stanley Bamidele
    British managing director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a Woodland Road, 3a Woodland Road, Walthamstow, London, E17 3LD, United Kingdom

      IIF 31
    • icon of address 3a, Woodlands Road, Walthamstow, London, E17 3LD, England

      IIF 32
  • Osuide, Stanley Bamidele
    British operations manager born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Woodlands Road, Walthamstow, London, E17 3LD, England

      IIF 33
  • Mr Stanley Bamidele Osuide
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
    • icon of address 128 City Road, London, City Road, London, EC1V 2NX, England

      IIF 35
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 3a, Woodlands Road, London, E17 3LD, England

      IIF 40 IIF 41 IIF 42
    • icon of address 3a, Woodlands Road, London, E17 3LD, United Kingdom

      IIF 43
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
    • icon of address 80-90, Paul Street, Shoreditch, London, EC2A 4NE, United Kingdom

      IIF 45
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address 3a, Woodlands Road, Walthamstow, E17 3LD, United Kingdom

      IIF 55 IIF 56
    • icon of address 3a, Woodlands Road, Walthamstow, E17 3LD, United Kingdom

      IIF 57
    • icon of address Stanley Osuide, 3a, Walthamstow, Walthamstow, E17 3LD, United Kingdom

      IIF 58
  • Osuide, Stanley Bamidele
    British manager born in November 1970

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 57, The Market Square, Edmonton Green, London, N9 0TZ

      IIF 59
  • Osuide, Stanley

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 60
    • icon of address 80-90, Paul Street, Shoreditch, London, EC2A 4NE, United Kingdom

      IIF 61
    • icon of address Stanley Osuide, 3a, Walthamstow, Walthamstow, London, E17 3LD, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 31
  • 1
    AGROFORESTRY AFRICA LIMITED - 2023-09-30
    AFFORESTATION AFRICA LTD - 2022-02-22
    icon of address 4385, 13692012 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 80-90 Paul Street, Shoreditch, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2022-02-22 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
  • 3
    icon of address 128 City Road, London, City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,666 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 5
    icon of address 3a Woodlands Road, Walthamstow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 31 - Director → ME
  • 6
    icon of address The Queen Elizabeth Ii Jubilee Centre 440 Cathall Road, Leytonstone, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-17 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address 4385, 11459316 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,520 GBP2022-07-31
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 56 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 56 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 56 - Right to appoint or remove directors as a member of a firmOE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 8
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 3rd Floor 86-90 Paul St, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
    IIF 49 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 49 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 12c King Edward Road, Romford, Essex, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2012-09-18 ~ now
    IIF 1 - Director → ME
  • 14
    icon of address 4385, 13057119 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-01
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4385, 14124866 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 3 - Director → ME
    icon of calendar 2025-10-10 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 18
    NIGERIAN INVESTMENT GATEWAY LIMITED - 2014-02-26
    icon of address 57 The Market Square, Edmenton Green, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 59 - Director → ME
    IIF 25 - Director → ME
  • 19
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 26 - Director → ME
  • 20
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 80-90 Paul Street, Shoreditch, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2022-02-24 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 23
    icon of address 3a Woodlands Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-11-20 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2022-10-31
    Officer
    icon of calendar 2021-10-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directors as a member of a firmOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 3a Woodlands Road, London, Waltham Forest
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 24 - Director → ME
  • 28
    icon of address 3a Woodlands Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 3a Woodlands Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2024-12-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 3a Woodlands Road, Walthamstow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    icon of address 128 City Road, London, City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,666 GBP2023-03-31
    Officer
    icon of calendar 2018-03-13 ~ 2024-07-15
    IIF 32 - Director → ME
  • 2
    icon of address 3a Woodlands Road, Walthamstow, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-05 ~ 2015-10-02
    IIF 33 - Director → ME
  • 3
    icon of address 3a Woodlands Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-01-27 ~ 2024-07-16
    IIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.