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
    born in August 1956

    Resident in England

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

      IIF 1
  • Olaseinde, Ayodele Olajide
    British born in August 1956

    Resident in England

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

      IIF 2
    • 129 Marston Road, Stafford, ST16 3BS, United Kingdom

      IIF 3
    • 129 Marston Road, Stafford, Staffordshire, ST16 3BS, England

      IIF 4
    • 129 Marston Road, Stafford, Staffordshire, ST16 3BT, England

      IIF 5
    • Unit 19 Simwood Court, Beacon Way, Stafford, ST18 0DG, United Kingdom

      IIF 6
    • 1, Cressey Close, Stone, Staffordshire, ST15 8ZT, United Kingdom

      IIF 7
  • Olaseinde, Ayodele Olajide
    British company director born in August 1956

    Resident in England

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

      IIF 8
  • Olaseinde, Ayodele Olajide
    British company president born in August 1956

    Resident in England

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

      IIF 9
  • Olaseinde, Ayodele Olajide
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cressey Close, Stone, Staffordshire, ST15 8ZT, Uk

      IIF 10 IIF 11
    • 1, Cressey Close, Stone, Staffordshire, ST15 8ZT, United Kingdom

      IIF 12
    • 1st Floor, Copthall House, New Road, Stourbridge, West Midlands, DY8 1PH, England

      IIF 13
    • 100, Hillary Street, Walsall, WS2 9BS, United Kingdom

      IIF 14
  • Olaseinde, Ayodele Olajide
    British none born in August 1956

    Resident in England

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

      IIF 15
  • Olaseinde, Ayodele Olajide

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

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

    Resident in Portugal

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

      IIF 17
  • Mr Ayodele Olajide Olaseinde
    British born in August 1956

    Resident in England

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

      IIF 18
    • Gethin House, 36 Bond Street, Nuneaton, CV11 4DA, England

      IIF 19
    • Gethin House, 36 Bond Street, Nuneaton, Warwickshire, CV11 4DA, United Kingdom

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

      IIF 21 IIF 22
  • Mr Ayodele Olajide Olaseinde
    British born in August 1956

    Resident in Portugal

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

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

    Resident in United Kingdom

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

      IIF 24
child relation
Offspring entities and appointments
Active 15
  • 1
    1st Floor, Copthall House, New Road, Stourbridge, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2012-07-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 2
    1 Cressey Close, Stone, Staffordshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2012-10-25 ~ dissolved
    IIF 12 - Director → ME
  • 3
    30 Finsbury Square, London
    Dissolved Corporate (53 parents)
    Officer
    2012-12-19 ~ dissolved
    IIF 1 - LLP Member → ME
  • 4
    129 Marston Road, Stafford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    646,480 GBP2024-05-31
    Officer
    2016-07-01 ~ now
    IIF 3 - Director → ME
  • 5
    Evolution 42-43, Marston Road, Stafford, Staffordshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -410 GBP2018-03-31
    Officer
    2010-02-06 ~ dissolved
    IIF 15 - Director → ME
  • 6
    42-43 Marston Rd, Stafford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -635 GBP2018-09-30
    Officer
    2009-09-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    127 Millfields Road, Bilston, Wolverhampton, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    497,018 GBP2023-02-01 ~ 2024-01-31
    Officer
    1997-03-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 8
    MARSTON EVOLUTION 1 LIMITED
    - now
    Other registered number: 07538740
    SALADMASTER LIMITED - 2015-10-07
    C/o Finnieston Berry Europa House, 72-74 Northwood Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2011-01-20 ~ dissolved
    IIF 10 - Director → ME
  • 9
    MARSTON EVOLUTION 2 LIMITED
    - now
    Other registered number: 07500397
    SALADMASTER (UK) LIMITED - 2015-10-07
    Related registration: 09788830
    C/o Finnieston Berry Europa House, 72-74 Northwood Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2011-02-22 ~ dissolved
    IIF 11 - Director → ME
  • 10
    100 Hillary Street, Walsall
    Dissolved Corporate (2 parents)
    Officer
    2013-11-28 ~ dissolved
    IIF 14 - Director → ME
  • 11
    129 Marston Road, Stafford, England
    Active Corporate (3 parents)
    Equity (Company account)
    107,486 GBP2024-08-31
    Officer
    2020-08-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-08-21 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 12
    SALADMASTER UK LIMITED
    - now
    Other registered number: 07538740
    REGAL WARE UK LIMITED - 2015-10-07
    Unit 19 Simwood Court, Beacon Way, Stafford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-09-28 ~ now
    IIF 6 - Director → ME
  • 13
    Gethin House, 36 Bond Street, Nuneaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,212 GBP2024-08-31
    Officer
    2013-08-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 14
    Gethin House, 36 Bond Street, Nuneaton, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,520 GBP2024-08-31
    Officer
    2013-08-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 15
    129 Marston Road, Stafford, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    494,424 GBP2024-08-31
    Officer
    2013-08-28 ~ now
    IIF 5 - Director → ME
    2013-08-28 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - 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
    6 Langdon Close, Daventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    316,006 GBP2024-06-30
    Officer
    2023-09-13 ~ 2024-05-30
    IIF 9 - 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.