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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Adedotun Abimbola Adeniran

    Related profiles found in government register
  • Mr Adedotun Abimbola Adeniran
    Nigerian born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 10, Andrew Street, Liverpool, L4 4DT, England

      IIF 1 IIF 2
    • 30, Naseby Street, Liverpool, L4 5TT, England

      IIF 3 IIF 4 IIF 5
    • 1, Canada Square, London, E14 5AA, England

      IIF 6
  • Mr Adedotun Abimbola Adeniran
    Nigerian born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 30, Naseby Street, Liverpool, L4 5TT, England

      IIF 7
  • Mr Olusanya Adeniran
    Nigerian born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 8, The Clubhouse, St. James's 8 St James's Square, London, England, SW1Y 4JU

      IIF 8
  • Mr Olusanya Olumide Adeniran
    Nigerian born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 30, Naseby Street, Liverpool, L4 5TT, England

      IIF 9 IIF 10
    • 8, Naseby Street, Liverpool, SW1Y 4JU, England

      IIF 11
  • Adeniran, Adedotun Abimbola
    Nigerian born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 10, Andrew Street, Liverpool, L4 4DT, England

      IIF 12
    • 30, Naseby Street, Liverpool, L4 5TT, England

      IIF 13 IIF 14 IIF 15
    • 1, Canada Square, London, E14 5AA, England

      IIF 16
  • Adeniran, Adedotun Abimbola
    Nigerian director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 10, Andrew Street, Liverpool, L4 4DT, England

      IIF 17
  • Dr Olusanya Olumide Adeniran
    Nigerian born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2, Clochandighter Drive, Portlethen, Aberdeen, AB12 4SP, Scotland

      IIF 18
    • 30, Naseby Street, Liverpool, L4 5TT, England

      IIF 19 IIF 20
    • 8, 8, The Clubhouse, St. James's 8 St James's Square, London, London, SW1Y 4JU, England

      IIF 21
    • 8, St. James's Square, London, SW1Y 4JU, England

      IIF 22
  • Adeniran, Adedotun Abimbola
    Nigerian born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 30, Naseby Street, Liverpool, L4 5TT, England

      IIF 23
  • Dr. Olusanya Oiumide Adeniran
    Nigerian born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 30, Naseby Street, Liverpool, L4 5TT, England

      IIF 24
    • 40, Jackdaw Close, Stevenage, SG2 9DB, England

      IIF 25
  • Dr. Olusanya Olumide Adeniran
    Nigerian born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 8, The Clubhouse, St. James's 8 St James's Square, London, England, SW1Y 4JU

      IIF 26
  • Mr. Abimbola Adedotun Adeniran
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 10, Andrew Street, Liverpool, L4 4DT, England

      IIF 27
  • Dr. Olusanya Olumide Adeniran
    Nigerian born in October 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Clochandighter Drive, Portlethen, Aberdeen, AB12 4SP, Scotland

      IIF 28
    • 9, Rubislaw View, Aberdeen, AB15 4DD, Scotland

      IIF 29
  • Mr Olusanya Olumide Adeniran
    Nigerian born in October 1985

    Resident in Nigeria

    Registered addresses and corresponding companies
    • 3rd, Floor Lennox Mall Off Admiralty Way, Lekki Phase 1, Lagos, Lagos, Nigeria

      IIF 30
  • Adeniran, Olusanya
    Nigerian born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 8, The Clubhouse, St. James's 8 St James's Square, London, England, SW1Y 4JU

      IIF 31
  • Adeniran, Oluwatosin
    Nigerian born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 8, St. James's Square, London, SW1Y 4JU, England

      IIF 32
  • Adeniran, Abimbola Adedotun, Mr.
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 10, Andrew Street, Liverpool, L4 4DT, England

      IIF 33
  • Adeniran, Olusanya Olumide
    Nigerian born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 30, Naseby Street, Liverpool, L4 5TT, England

      IIF 34 IIF 35
  • Adeniran, Oluwatosin
    Nigerian born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 30, Naseby Street, Liverpool, L4 5TT, England

      IIF 36 IIF 37
  • Adeniran, Olusanya Olumide, Dr
    Nigerian born in October 1985

    Resident in England

    Registered addresses and corresponding companies
  • Adeniran, Olusanya Olumide, Dr
    Nigerian business person born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 8, St. James's Square, London, SW1Y 4JU, England

      IIF 44
  • Adeniran, Olusanya Olumide, Dr
    Nigerian director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 8, 8, The Clubhouse, St. James's 8 St James's Square, London, London, SW1Y 4JU, England

      IIF 45
  • Adeniran, Olusanya Oiumide, Dr.
    Nigerian born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 40, Jackdaw Close, Stevenage, SG2 9DB, England

      IIF 46
  • Adeniran, Olusanya Oiumide, Dr.
    Nigerian director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 37 Floor, 1 Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 47
  • Adeniran, Olusanya Olumide
    Nigerian chief executive born in October 1985

    Resident in Nigeria

    Registered addresses and corresponding companies
    • 40, Ascot Crescent, Stevenage, SG1 5SB, England

      IIF 48
  • Adeniran, Olusanya Olumide
    Nigerian it professional born in October 1985

    Resident in Nigeria

    Registered addresses and corresponding companies
    • 40, Ascot Crescent, Stevenage, Hertfordshire, SG1 5SB, England

      IIF 49
  • Adeniran, Olusanya Olumide, Dr.
    Nigerian chief executive born in October 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Clochandighter Drive, Portlethen, Aberdeen, AB12 4SP, Scotland

      IIF 50
child relation
Offspring entities and appointments 15
  • 1
    A1 SWAP LIMITED
    - now 15934108
    A1 SWAP LIMITED
    - 2026-01-05 15934108
    1 Canada Square, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-03 ~ 2026-01-16
    IIF 16 - Director → ME
    2024-09-03 ~ 2024-11-08
    IIF 13 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    2024-09-03 ~ 2024-11-08
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    2024-11-01 ~ 2026-01-16
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    CAPITAL STREAM HOLDINGS LIMITED
    - now 14133153
    EAZZY CAPITAL LIMITED
    - 2025-02-10 14133153
    EAZZYTRANZACT LIMITED
    - 2025-02-07 14133153
    30 Naseby Street, Liverpool, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-05-26 ~ 2025-02-12
    IIF 47 - Director → ME
    Person with significant control
    2022-05-26 ~ 2025-09-24
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    COMPUGEEN UK LTD
    09928022
    40 Asc0t Crescent, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-11 ~ dissolved
    IIF 49 - Director → ME
  • 4
    COMPUGEEN UK LTD
    13577760
    8 The Clubhouse, St. James's 8 St James's Square, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2021-08-20 ~ 2025-11-01
    IIF 31 - Director → ME
    Person with significant control
    2021-08-20 ~ 2025-06-01
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    2025-10-25 ~ 2025-11-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    EAZZY GLOBAL INDUSTRIES LIMITED
    - now 16236668
    EAZZY GLOBAL INDUSTRIES LIMITED
    - 2026-01-05 16236668
    30 Naseby Street, Liverpool, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2025-10-25 ~ 2026-01-16
    IIF 37 - Director → ME
    2025-02-07 ~ 2025-10-25
    IIF 41 - Director → ME
    Person with significant control
    2025-02-07 ~ 2025-10-25
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 6
    EAZZY INVESTMENT AND FINANCIAL SERVICES LIMITED
    - now SC718813
    COMPUGEEN UK AND EAZZY FINANCIALS LTD
    - 2023-02-22 SC718813
    2 Clochandighter Drive, Portlethen, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2022-01-04 ~ dissolved
    IIF 50 - Director → ME
    2023-07-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    2023-02-22 ~ dissolved
    IIF 18 - Has significant influence or control over the trustees of a trust OE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    2022-01-04 ~ 2022-01-25
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 7
    EAZZYHOMES REAL ESTATE AND PROPERTY LTD - now
    EAZZYHOMES REAL ESTATE AND PROPERTY LTD
    - 2026-01-02 15757119
    30 Naseby Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2025-10-25 ~ 2025-11-06
    IIF 36 - Director → ME
    2024-06-03 ~ 2025-10-25
    IIF 43 - Director → ME
    Person with significant control
    2024-06-03 ~ 2025-10-25
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 8
    EAZZYHUB LTD
    - now 15103959
    EAZZYJET AND EAZZYTRIPS LTD
    - 2025-02-24 15103959
    30 Naseby Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2023-08-30 ~ 2023-11-28
    IIF 35 - Director → ME
    2023-08-30 ~ 2026-01-16
    IIF 14 - Director → ME
    Person with significant control
    2023-08-30 ~ 2025-06-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    2026-01-01 ~ 2026-01-16
    IIF 5 - Ownership of shares – 75% or more OE
  • 9
    EAZZYMART LIMITED
    - now 14571409
    EAZZYMART LIMITED
    - 2026-01-02 14571409
    30 Naseby Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2025-01-29 ~ 2025-05-31
    IIF 42 - Director → ME
    2023-01-05 ~ 2023-11-17
    IIF 38 - Director → ME
    2024-05-10 ~ 2024-08-21
    IIF 34 - Director → ME
    2023-05-11 ~ 2026-01-16
    IIF 12 - Director → ME
    Person with significant control
    2024-05-15 ~ 2024-08-19
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    2025-01-30 ~ 2025-05-31
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    2023-05-11 ~ 2026-01-16
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 10
    EAZZYOIL PETROLEUM, GAS AND ENERGY LIMITED
    - now 14975475
    EAZZYOIL PETROLEUM, GAS AND ENERGY LIMITED
    - 2026-01-02 14975475
    8 St. James's Square, London, England
    Active Corporate (4 parents)
    Officer
    2023-07-03 ~ 2023-11-28
    IIF 46 - Director → ME
    2023-07-03 ~ 2023-10-23
    IIF 33 - Director → ME
    2024-05-29 ~ 2026-01-16
    IIF 32 - Director → ME
    Person with significant control
    2023-07-03 ~ 2023-10-23
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    2024-05-29 ~ 2025-06-01
    IIF 22 - Has significant influence or control OE
    2023-07-03 ~ 2023-10-23
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 11
    EAZZYTRANZACT UK LIMITED
    16242072
    8 8, The Clubhouse, St. James's 8 St James's Square, London, London, England
    Active Corporate (3 parents)
    Officer
    2025-02-10 ~ 2025-09-24
    IIF 45 - Director → ME
    Person with significant control
    2025-02-10 ~ 2025-09-02
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 12
    PRINTIVO LTD
    16757640
    34 The Avenue, Wembley, England
    Active Corporate (2 parents)
    Officer
    2025-10-02 ~ 2025-11-05
    IIF 39 - Director → ME
    Person with significant control
    2025-10-02 ~ 2025-11-05
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 13
    THETRAVELXPERIENCE LIMITED
    12342922
    40 Ascot Crescent, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-02 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 30 - Has significant influence or control OE
  • 14
    THETRAVELXPERIENCE LIMITED
    SC721448
    9 Rubislaw View, Aberdeen, Scotland
    Active Corporate (2 parents)
    Officer
    2023-02-10 ~ now
    IIF 15 - Director → ME
    2022-01-31 ~ 2025-10-25
    IIF 40 - Director → ME
    Person with significant control
    2022-01-31 ~ 2022-01-31
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    2023-02-10 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 15
    TRANZYPAY LIMITED
    - now 06194805
    A-1 FOREX SERVICES LTD
    - 2025-02-10 06194805
    9th Floor One Canada Square, One Canada Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2024-06-11 ~ 2025-02-11
    IIF 44 - 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.