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

Oyebade, Ayodapo Olubunmi

    Related profiles found in government register
  • Oyebade, Ayodapo Olubunmi
    British

    Registered addresses and corresponding companies
  • Oyebade, Ayodapo Olubunmi
    British accountant

    Registered addresses and corresponding companies
  • Oyebade, Ayodapo Olubunmi

    Registered addresses and corresponding companies
    • icon of address 5, Onslow Road, Leagrave, Luton, Beds, LU4 9AJ, United Kingdom

      IIF 19
    • icon of address 17, St Pauls Avenue, Studio 7, Willesden, London, NW2 5SS, United Kingdom

      IIF 20
    • icon of address 17, St. Pauls Avenue, Willesden, London, NW2 5SS, United Kingdom

      IIF 21
  • Oyebade, Ayodapo Olubunmi
    British accountant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Brookfield House, Selden Hill, Hemel Hempstead, Herts, HP2 4FA, England

      IIF 22 IIF 23 IIF 24
    • icon of address 55a, Belswains Lane, Hemel Hempstead, Hertfordshire, HP3 9PP, England

      IIF 27
    • icon of address 55a, Belswains Lane, Hemel Hempstead, Hertfordshire, HP3 9PP, Great Britain

      IIF 28
    • icon of address 55a, Belswains Lane, Hemel Hempstead, Herts, HP3 9PP, England

      IIF 29
    • icon of address 52 Market Square Edmonton Green, Shopping Centre Edmonton, London, N9 0TZ

      IIF 30
    • icon of address Alpha House, 100 Borough High Street, London, SE1 1LB, United Kingdom

      IIF 31
    • icon of address 17, St. Pauls Avenue, Studio 7, Willesden, London, NW2 5SS, United Kingdom

      IIF 32
    • icon of address 17, St. Pauls Avenue, Willesden, London, NW2 5SS

      IIF 33
  • Oyebade, Ayodapo Olubunmi
    British film producer born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Brookfield House, Selden Hill, Hemel Hempstead, Herts, HP2 4FA, England

      IIF 34 IIF 35
  • Oyebade, Ayodapo Olubunmi
    British finance director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Brookfield House, Selden Hill, Hemel Hempstead, Herts, HP2 4FA, England

      IIF 36
  • Oyebade, Ayodapo Olubunmi
    British finance executive born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55a, Belswains Lane, Hemel Hempstead, Herts, HP3 9PP, England

      IIF 37
  • Oyebade, Ayo
    British accountant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Market Square Edmonton Green, Shopping Centre Edmonton, London, N9 0TZ

      IIF 38
  • Oyebade, Ayodapo Olubunmi
    British accountant born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Onslow Road, Leagrave, Luton, Beds, LU4 9AJ

      IIF 39
  • Oyebade, Ayodapo Olubunmi
    British film producer born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, St. Pauls Avenue, Willesden, London, NW2 5SS, United Kingdom

      IIF 40
  • Mr Ayodapo Olubunmi Oyebade
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Brookfield House, Selden Hill, Hemel Hempstead, Herts, HP2 4FA, England

      IIF 41 IIF 42 IIF 43
    • icon of address 40 Brrokfield House, Selden Hill, Hemel Hempstead, Herts, HP2 4FA, England

      IIF 45
    • icon of address 55a, Belswains Lane, Hemel Hempstead, Herts, HP3 9PP, England

      IIF 46
child relation
Offspring entities and appointments
Active 12
  • 1
    J.A. CROWNKING ASSOCIATES LIMITED - 2016-01-18
    HOMEFRONT FILMS UK NOLLYWOOD LIMITED - 2022-10-28
    icon of address 40 Brookfield House Selden Hill, Hemel Hempstead, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,333 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 2
    icon of address 40 Brookfield House Selden Hill, Hemel Hempstead, Herts, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    9,498 GBP2024-03-31
    Officer
    icon of calendar 2008-07-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Lachman Smith, 16b North End, Road, Golders Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-07 ~ dissolved
    IIF 18 - Secretary → ME
  • 4
    TAI@FUN.KIDSPLAY CENTER LIMITED - 2017-03-14
    icon of address 55a Belswains Lane, Hemel Hempstead, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 5
    icon of address 52 Market Square Edmonton Green, Shopping Centre Edmonton, London
    Active Corporate (11 parents)
    Equity (Company account)
    298,714 GBP2023-03-31
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 38 - Director → ME
  • 6
    icon of address 40 Brookfield House Selden Hill, Hemel Hempstead, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,238 GBP2024-03-31
    Officer
    icon of calendar 2009-02-06 ~ now
    IIF 25 - Director → ME
  • 7
    AGUKN LIMITED - 2015-04-13
    ACTORS GUILD OF UK NOLLYWOOD LIMITED - 2015-02-27
    NIGERIAN CELEBRATIONS LIMITED - 2014-12-15
    icon of address Ayo Oyebade Productions, 55a Belswains Lane, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-12 ~ dissolved
    IIF 27 - Director → ME
  • 8
    icon of address Lachman Smith, 16b North End, Road, Golders Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-28 ~ dissolved
    IIF 2 - Secretary → ME
  • 9
    THE HOMEFRONT FILMS LIMITED - 2014-08-06
    icon of address 40 Brookfield House Selden Hill, Hemel Hempstead, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,987 GBP2024-10-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 43 - Has significant influence or controlOE
  • 10
    icon of address 40 Brookfield House Selden Hill, Hemel Hempstead, Herts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2017-06-17 ~ dissolved
    IIF 24 - Director → ME
  • 11
    TAMPAN UK LTD - 2022-06-30
    icon of address Alpha House, 100 Borough High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,809 GBP2024-10-31
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 31 - Director → ME
  • 12
    icon of address Benalexmedia Suite 310f Sterling House, Langston Road, Loughton, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,744 GBP2024-12-31
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 45 - Has significant influence or controlOE
Ceased 23
  • 1
    VOICEMAIL SYSTEMS LIMITED - 1998-12-31
    icon of address Lachman Smith, 16b North End, Road, Golders Green, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2005-02-07 ~ 2008-09-05
    IIF 8 - Secretary → ME
  • 2
    20/20 PRODUCTIONS LIMITED - 1998-12-30
    icon of address Lachman Smith, 16b North End, Road, Golders Green, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    25 GBP2022-06-29
    Officer
    icon of calendar 2005-02-07 ~ 2006-10-23
    IIF 7 - Secretary → ME
  • 3
    THE NEW FILM COMPANY LIMITED - 1994-12-14
    icon of address The Quadrangle 2nd Floor, 180 Wardour Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-07 ~ 2010-05-07
    IIF 11 - Secretary → ME
  • 4
    FRINGEDEAL LIMITED - 2001-02-23
    icon of address Third Floor, 104-108 Oxford Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    94 GBP2024-02-28
    Officer
    icon of calendar 2005-02-09 ~ 2005-12-16
    IIF 9 - Secretary → ME
  • 5
    icon of address 8 Cedar Road, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -708 GBP2016-02-29
    Officer
    icon of calendar 2005-02-07 ~ 2005-05-09
    IIF 12 - Secretary → ME
  • 6
    icon of address 52 Market Square Edmonton Green, Shopping Centre Edmonton, London
    Active Corporate (11 parents)
    Equity (Company account)
    298,714 GBP2023-03-31
    Officer
    icon of calendar 2014-11-20 ~ 2016-06-03
    IIF 30 - Director → ME
    icon of calendar 2016-11-07 ~ 2017-09-29
    IIF 28 - Director → ME
  • 7
    icon of address 31 Fairview Way, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    -94,586 GBP2024-09-29
    Officer
    icon of calendar 2010-09-07 ~ 2011-07-01
    IIF 19 - Secretary → ME
  • 8
    icon of address Lachman Smith, 16b North End, Road, Golders Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2011-07-01
    IIF 10 - Secretary → ME
  • 9
    icon of address Lachman Smith, 16b North End, Road, Golders Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2008-09-16
    IIF 17 - Secretary → ME
  • 10
    AGUKN LIMITED - 2015-04-13
    ACTORS GUILD OF UK NOLLYWOOD LIMITED - 2015-02-27
    NIGERIAN CELEBRATIONS LIMITED - 2014-12-15
    icon of address Ayo Oyebade Productions, 55a Belswains Lane, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-25 ~ 2014-12-13
    IIF 32 - Director → ME
  • 11
    icon of address 1689, Crownking, Idl186, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,349 GBP2023-12-31
    Officer
    icon of calendar 2020-01-10 ~ 2020-07-22
    IIF 36 - Director → ME
  • 12
    icon of address 16b North End Road, Golders Green, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-29 ~ 2010-05-01
    IIF 16 - Secretary → ME
  • 13
    icon of address 16b North End Road, Golders Green, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-02 ~ 2008-03-31
    IIF 4 - Secretary → ME
  • 14
    MASTERTRENCH LIMITED - 1986-07-02
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-07 ~ 2008-12-15
    IIF 13 - Secretary → ME
  • 15
    icon of address 16b North End Road, Golders Green, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -49,697 GBP2019-03-31
    Officer
    icon of calendar 2005-04-05 ~ 2011-06-30
    IIF 39 - Director → ME
    icon of calendar 2005-04-05 ~ 2007-04-23
    IIF 3 - Secretary → ME
  • 16
    BIG CIRCLE MEDIA LTD - 2021-02-22
    icon of address 41 William Foster Lane, Welling, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,337 GBP2024-06-30
    Officer
    icon of calendar 2017-04-01 ~ 2017-06-30
    IIF 37 - Director → ME
  • 17
    THE HOMEFRONT FILMS LIMITED - 2014-08-06
    icon of address 40 Brookfield House Selden Hill, Hemel Hempstead, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,987 GBP2024-10-31
    Officer
    icon of calendar 2020-07-06 ~ 2022-11-09
    IIF 34 - Director → ME
    icon of calendar 2013-11-14 ~ 2015-05-13
    IIF 33 - Director → ME
    icon of calendar 2010-11-14 ~ 2013-02-01
    IIF 40 - Director → ME
    icon of calendar 2013-02-01 ~ 2014-08-05
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2022-11-09
    IIF 41 - Has significant influence or control OE
  • 18
    icon of address 31 Fairview Way, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,883,894 GBP2024-04-30
    Officer
    icon of calendar 2005-05-23 ~ 2010-05-23
    IIF 5 - Secretary → ME
  • 19
    icon of address Lachman Smith, 16b North End, Road, Golders Green, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-02 ~ 2008-09-16
    IIF 15 - Secretary → ME
  • 20
    TEATA FAHODZI LIMITED - 2001-04-03
    icon of address 31 Fairview Way, Edgware, England
    Active Corporate (7 parents)
    Equity (Company account)
    128,900 GBP2020-03-31
    Officer
    icon of calendar 2005-02-07 ~ 2011-06-01
    IIF 6 - Secretary → ME
  • 21
    icon of address 31 Fairview Way, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,729 GBP2024-06-29
    Officer
    icon of calendar 2005-06-20 ~ 2008-06-19
    IIF 1 - Secretary → ME
  • 22
    icon of address Benalexmedia Suite 310f Sterling House, Langston Road, Loughton, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,744 GBP2024-12-31
    Officer
    icon of calendar 2014-02-18 ~ 2016-02-03
    IIF 20 - Secretary → ME
  • 23
    TELLTALE FILMS LTD - 2001-03-28
    icon of address 111c Finsbury Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-07 ~ 2005-05-25
    IIF 14 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.