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

Labeodan, Tobi

    Related profiles found in government register
  • Labeodan, Tobi
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, The Crescent, Coventry, CV7 8JT, United Kingdom

      IIF 1
    • icon of address 30, The Crescent, Keresley End, Coventry, CV7 8JT, England

      IIF 2
    • icon of address 31, Barras Green, Coventry, West Midlands, CV2 4LY, England

      IIF 3
    • icon of address Ground Floor, Synium House, R/o 94-96 High Street, Henley-in-arden, B95 5FY, England

      IIF 4
  • Labeodan, Tobi
    British accountant born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Meadfoot Road, Coventry, CV3 3DS, England

      IIF 5
    • icon of address 30, The Crescent, Keresley End, Coventry, CV7 8JT, England

      IIF 6
    • icon of address 96, High Street, Henley In Arden, B95 5BY, England

      IIF 7
    • icon of address Ceder(sg) Ltd, Ground Floor, Synium House, Shallowford Court, R/o 94-96 High Street, R/o 94-96 High Street, B95 5FY, England

      IIF 8
    • icon of address 73, Upper Spon Street, Warwickshire, Coventry, CV1 3BL, England

      IIF 9
  • Labeodan, Tobi
    British certified accountant born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle Bromwich Hall Gardens, Trust, Chester Road, Castle Bromwich, Birmingham, B36 9BT

      IIF 10
    • icon of address 73, Upper Spon Street, Coventry, CV1 3BL, England

      IIF 11
    • icon of address 96, High Street, Henley-in-arden, B95 5BY, England

      IIF 12
  • Labeodan, Tobi
    British chartered accountant born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Upper Spon Street, Coventry, CV1 3BL, England

      IIF 13
  • Labeodan, Tobi
    British consultant born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Meadfoot Road, Coventry, CV3 3DS, England

      IIF 14
    • icon of address Mattans Accountants Ltd, 5 Hertford Place, Coventry, CV1 3JZ, England

      IIF 15
  • Labeodan, Tobi
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mattans, 5 Hertford Place, Coventry, CV1 3JZ, England

      IIF 16
  • Labeodan, Tobi
    born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Brannan Phillps House, R/o 94-96 High Street, Henley In Arden, B95 5FY, United Kingdom

      IIF 17
  • Labeodan, Tobi Babajide
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shallowford Court, Ground Floor, Synium House, 94-96 High Street, Henley-in-arden, B95 5FY, United Kingdom

      IIF 18
  • Labeodan, Tobi
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northern House, Moss Street East, Ashton-under-lyne, OL6 7BX, England

      IIF 19
    • icon of address 30, The Crescent, Keresley End, Coventry, CV7 8JT, England

      IIF 20 IIF 21
    • icon of address Studio 3, 54 Grafton Street, Coventry, CV1 2HW, England

      IIF 22
    • icon of address Synuim House, Ground Floor, R/o 94-96 High Street, Henley In Arden, B95 9FY, United Kingdom

      IIF 23
    • icon of address 923-927, Oldham Road, Manchester, M40 2EB, England

      IIF 24
  • Labeodan, Tobi
    British accountant born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Upper Spon Street, Coventry, CV1 3BL, England

      IIF 25
  • Labeodan, Tobi
    British consultant born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, The Crescent, Keresley End, Coventry, CV7 8JT, England

      IIF 26
  • Labeodan, Tobi
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, The Crescent, Keresley End, Coventry, CV7 8JT, England

      IIF 27 IIF 28
    • icon of address Ground Floor, Brannan Phillips House, R/o 94-96 High Street, Henley In Arden, B95 5FY, England

      IIF 29
  • Tobi Labeodan
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, The Crescent, Coventry, CV7 8JT, United Kingdom

      IIF 30
  • Mr Tobi Labeodan
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, The Crescent, Keresley End, Coventry, CV7 8JT, England

      IIF 31 IIF 32 IIF 33
    • icon of address 5, Hertford Place, Coventry, CV1 3JZ, England

      IIF 34
    • icon of address C/o Mattans, 5 Hertford Place, Coventry, CV1 3JZ, England

      IIF 35
    • icon of address 96, High Street, Henley In Arden, B95 5BY, England

      IIF 36
    • icon of address Cedar(sg) Ltd, Ground Floor, Synium House,shallowford Court, R/o 94-96 High Street, Henley In Arden, B95 5FY, England

      IIF 37
    • icon of address Ground Floor Brannan Phillps House, R/o 94-96 High Street, Henley In Arden, B95 5FY, United Kingdom

      IIF 38
    • icon of address Ground Floor, Synium House, R/o 94-96 High Street, Henley-in-arden, B95 5FY, England

      IIF 39
    • icon of address 73, Upper Spon Street, Warwickshire, Coventry, CV1 3BL, England

      IIF 40
  • Labeodan, Tobi Babajide
    Nigerian accountant born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Sedgemoor Road, Coventry, West Midlands, CV3 4EB, United Kingdom

      IIF 41
  • Tobi Babajide Labeodan
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shallowford Court, Ground Floor, Synium House, 94-96 High Street, Henley-in-arden, B95 5FY, United Kingdom

      IIF 42
  • Tobi Labeodan
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northern House, Moss Street East, Ashton-under-lyne, OL6 7BX, England

      IIF 43
    • icon of address 30, The Crescent, Keresley End, Coventry, CV7 8JT, England

      IIF 44 IIF 45 IIF 46
    • icon of address 73, Upper Spon Street, Coventry, CV1 3BL, England

      IIF 47
  • Labeodan, Tobi

    Registered addresses and corresponding companies
    • icon of address 156, Meadfoot Road, Coventry, CV3 3DS, England

      IIF 48
  • Mr Tobi Labeodan
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, The Crescent, Coventry, CV7 8JT, England

      IIF 49
    • icon of address 30, The Crescent, Keresley End, Coventry, CV7 8JT, England

      IIF 50
    • icon of address Ground Floor, Brannan Phillips House, R/o 94-96 High Street, Henley In Arden, B95 5FY, England

      IIF 51
    • icon of address Synuim House, Ground Floor, R/o 94-96 High Street, Henley In Arden, B95 9FY, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Ground Floor Brannan Phillps House, R/o 94-96 High Street, Henley In Arden, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove membersOE
    IIF 38 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    MATTANS CONSULTING LTD - 2020-09-07
    icon of address C/o Mattans, 5 Hertford Place, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43,902 GBP2020-03-31
    Officer
    icon of calendar 2020-08-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 30 The Crescent, Keresley End, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,305 GBP2024-05-31
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Studio 3 54 Grafton Street, Coventry, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 22 - Director → ME
  • 5
    TAX ONLINE LIMITED - 2020-12-02
    icon of address Ground Floor, Synium House, R/o 94-96 High Street, Henley-in-arden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,116 GBP2024-04-30
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 156 Meadfoot Road, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 48 - Secretary → ME
  • 7
    icon of address 30 The Crescent, Coventry, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-10-21 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    LITTLE TOTES LTD - 2020-09-11
    ALCOBONDS GLOBAL CONSULTANCY LTD - 2020-09-07
    icon of address Ground Floor Brannan Phillips House, R/o 94-96 High Street, Henley In Arden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 51 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 9
    CEDAR SPRINGS LTD - 2017-10-20
    icon of address 30 The Crescent, Keresley End, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,693 GBP2024-08-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 10
    icon of address Shallowford Court, Ground Floor, Synium House, 94-96 High Street, Henley-in-arden, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-11-04 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 30 The Crescent, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 12
    MINDPHRAME LTD - 2024-05-21
    icon of address Ground Floor, Synium House Shallowford Court, R/o 94-96 High Street, Henley-in-arden, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    580 GBP2024-05-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 13
    BOYZ-2 MEN LTD - 2025-04-07
    icon of address 30 The Crescent, Keresley End, Coventry, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 24 - Director → ME
  • 14
    CASLETONS LTD - 2025-01-03
    icon of address Northern House, Moss Street East, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ 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
  • 15
    THE HIGHLIFE COVENTRY LIMITED - 2012-09-21
    icon of address 31 Barras Green, Coventry, West Midlands, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-04-18 ~ now
    IIF 3 - Director → ME
Ceased 10
  • 1
    MATTANS CONSULTING LTD - 2020-09-07
    icon of address C/o Mattans, 5 Hertford Place, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43,902 GBP2020-03-31
    Officer
    icon of calendar 2015-08-03 ~ 2015-12-31
    IIF 14 - Director → ME
  • 2
    CASTLE BROMWICH HALL GARDENS TRUST - 2005-03-07
    icon of address Castle Bromwich Hall Gardens, Trust, Chester Road, Castle Bromwich, Birmingham
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-27 ~ 2019-05-15
    IIF 10 - Director → ME
  • 3
    MARANATHA CORPS LTD - 2017-02-28
    icon of address 30 The Crescent, Keresley End, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,562 GBP2024-08-31
    Officer
    icon of calendar 2012-11-01 ~ 2015-12-31
    IIF 5 - Director → ME
    icon of calendar 2018-09-01 ~ 2022-08-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ 2022-08-31
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Ground Floor, Synium House, R/o 94-96 High Street, Henley In Arden, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    44,362 GBP2024-05-31
    Officer
    icon of calendar 2019-08-09 ~ 2021-08-31
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ 2021-08-31
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 5
    icon of address 30 The Crescent, Keresley End, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -290,359 GBP2024-08-31
    Officer
    icon of calendar 2023-09-01 ~ 2023-09-01
    IIF 28 - Director → ME
    icon of calendar 2018-06-25 ~ 2023-09-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ 2023-09-01
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    icon of calendar 2023-09-01 ~ 2023-09-01
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 6
    CEDAR SPRINGS LTD - 2017-10-20
    icon of address 30 The Crescent, Keresley End, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,693 GBP2024-08-31
    Officer
    icon of calendar 2017-04-01 ~ 2022-08-31
    IIF 15 - Director → ME
    icon of calendar 2015-11-24 ~ 2017-04-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-31
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    icon of calendar 2019-08-31 ~ 2022-08-31
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 7
    TBL ASSOCIATES LTD - 2013-08-08
    icon of address 30 The Crescent, Keresley End, Coventry, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -154,963 GBP2024-08-31
    Officer
    icon of calendar 2008-03-20 ~ 2010-03-31
    IIF 41 - Director → ME
    icon of calendar 2016-01-01 ~ 2022-08-31
    IIF 26 - Director → ME
    icon of calendar 2012-10-31 ~ 2015-12-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ 2019-08-31
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    icon of calendar 2022-07-01 ~ 2022-08-31
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 8
    MATTANS PAYROLL LTD - 2021-08-26
    icon of address 30 The Crescent, Keresley End, Coventry, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,829 GBP2024-04-30
    Officer
    icon of calendar 2016-04-27 ~ 2019-04-30
    IIF 12 - Director → ME
    icon of calendar 2022-08-01 ~ 2022-08-31
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ 2022-08-31
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 9
    THE ACCOUNTING CLUB LTD - 2022-07-07
    icon of address 30 The Crescent, Keresley End, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1 GBP2024-08-31
    Officer
    icon of calendar 2018-08-28 ~ 2022-08-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ 2022-08-31
    IIF 40 - Ownership of shares – 75% or more OE
  • 10
    icon of address 73 Upper Spon Street, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-01 ~ 2018-06-30
    IIF 11 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.