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

Oralusi, Hareter Babatunde

    Related profiles found in government register
  • Oralusi, Hareter Babatunde
    Nigerian public entrepreneur born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149a, Masons Hill, Bromley, Kent, BR2 9HW, United Kingdom

      IIF 1
  • Oralusi, Hareter Babatunde
    Austrian entrepreneur born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149a, Masons Hill, Bromley, BR2 9HW, England

      IIF 2
    • icon of address 23 Essex Road, Dartford, DA1 2AU, United Kingdom

      IIF 3
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 4 IIF 5
    • icon of address Accelerator, 35 Kingsland Road, London, E2 8AA, United Kingdom

      IIF 6
    • icon of address Capital Office, Kemp House 152-160, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 7
  • Oralusi, Hareter Babatunde
    Austrian public entrepreneur born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dartford Business Park, Dartford, Kent, DA1 5FS, United Kingdom

      IIF 8
    • icon of address Dartford Business Park, Victoria Road, Dartford, Kent, DA1 5FS, United Kingdom

      IIF 9
  • Oralusi, Hareter Babatunde
    Austrian social entrepreneur born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Essex Road, Dartford, DA1 2AU, United Kingdom

      IIF 10
  • Oralusi, Hareter Babatunde
    Austrian entreprenuer born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 - 160, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Oralusi, Hareter Babatunde, Mr.
    Nigerian social entrepreneur born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149a Masons Hill, Bromley, BR2 9HW, England

      IIF 12
  • Oralusi, Hareter Babatunde
    Austrian/nigerian public entrepreneur born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dartford Business Park, Victoria Road, Dartford, Kent, DA1 5FS, United Kingdom

      IIF 13
    • icon of address 4, Glebe Road, Gravesend, Gravesend, DA11 8RP, United Kingdom

      IIF 14
  • Oralusi, Hareter Babatunde
    Austrian entrepreneur born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149a, Masons Hill, Bromley, BR2 9HW, England

      IIF 15 IIF 16
    • icon of address 149a, Masons Hill, Bromley, Kent, BR2 9HW, United Kingdom

      IIF 17
  • Mr. Hareter Babatunde Oralusi
    Nigerian born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149a Masons Hill, Bromley, BR2 9HW, England

      IIF 18
    • icon of address 149a, Masons Hill, Bromley, BR2 9HW, United Kingdom

      IIF 19
  • Mr Hareter Babatunde Oralusi
    Austrian born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Essex Road, Dartford, DA1 2AU, United Kingdom

      IIF 20 IIF 21
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 22
    • icon of address Accelerator, 35 Kingsland Road, London, E2 8AA, United Kingdom

      IIF 23
    • icon of address Capital Office, Kemp House 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 25
  • Mr Hareter Babatunde Oralusi
    Austrian born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 - 160, City Road, London, EC1V 2NX, United Kingdom

      IIF 26
  • Oralusi, Hareter Babatunde, Hon.
    Austrian,nigerian chief executive/politician born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dartford Business Park, Victoria Road, Dartford, Kent, DA1 5FS, United Kingdom

      IIF 27
  • Oralusi, Hareter Babatunde, Hon.
    Austrian,nigerian director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, 14-16 Long Street, London, E2 8HQ, United Kingdom

      IIF 28
  • Oralusi, Hareter Babatunde, Hon.
    Austrian,nigerian social entrepreneur born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Falconhurst, Falconhurst, Mount Pleasant South, Robin Hoods Bay, Whitby, North Yorkshire, YO22 4RQ, United Kingdom

      IIF 29
  • Mr Hareter Babatunde Oralusi
    Austrian born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149a, Masons Hill, Bromley, BR2 9HW, England

      IIF 30
    • icon of address 149a, Masons Hill, Bromley, Kent, BR2 9HW, United Kingdom

      IIF 31
  • Hon. Hareter Babatunde Oralusi
    Austrian,nigerian born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, 14-16 Long Street, London, E2 8HQ, United Kingdom

      IIF 32
  • Hareter Babatunde Oralusi
    Austrian/nigerian born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dartford Business Park, Dartford, Kent, DA1 5FS, United Kingdom

      IIF 33
  • Mr Hareter Babatunde Oralusi
    Austrian born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149a, Masons Hill, Bromley, BR2 9HW, England

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Dartford Business Park, Victoria Road, Dartford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address Dartford Business Park, Victoria Road, Dartford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address Dartford Business Park, Dartford, Kent, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 4
    AHDC CAPITAL LIMITED - 2016-01-08
    icon of address Dartford Business Park, Victoria Road, Dartford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-29 ~ dissolved
    IIF 9 - Director → ME
  • 5
    FOREMEDIA GROUP INITIATIVE LIMITED - 2021-05-04
    icon of address Suite 5 Ashford House, Beaufort Court, Rochester Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    101 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-09-09 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    KONTO FINTECH LIMITED - 2024-07-31
    FATHERLAND GLOBAL UK LIMITED - 2024-02-11
    FORE PAYMENTS LIMITED - 2022-10-03
    FORTUNE ENTREPRENEUR CENTRE LIMITED - 2025-07-14
    FATHERLAND LIMITED - 2022-12-28
    icon of address 149a Masons Hill, Bromley, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    41,412 GBP2024-10-31
    Officer
    icon of calendar 2022-12-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-12-26 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    EMERGX GLOBAL LIMITED - 2025-07-08
    NCDFGROUP HOLDINGS LIMITED - 2024-06-23
    FOREMEDIA GROUP PLC - 2021-06-30
    FOREMEDIA GROUP LIMITED - 2024-02-21
    icon of address 149a Masons Hill, Bromley, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    890,733 GBP2023-12-31
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    TULOH.COM LIMITED - 2022-12-28
    FOREMEDIA STORE UK LIMITED - 2024-02-21
    icon of address 149a Masons Hill, Bromley, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -10,968 GBP2024-10-31
    Officer
    icon of calendar 2022-12-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 30 - Has significant influence or control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    LONDON SCHOOL OF SOCIAL ENTERPRISE LTD - 2022-02-07
    icon of address 149a Masons Hill, Bromley, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    6,680 GBP2024-03-31
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ now
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address 149a Masons Hill, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 12
    icon of address Kemp House, 152 - 160, City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
  • 13
    icon of address 149a Masons Hill, Bromley, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 14
    SCOENTERPRISE CAPITAL HOLDINGS LIMITED - 2021-12-20
    SCOENTERPRISE CAPITAL LIMITED - 2021-10-25
    SCOENTERPRISE LIMITED - 2020-02-04
    icon of address 149a Masons Hill, Bromley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 15
    SOCIAL ENTERPRISE EUROPE LTD - 2017-02-08
    icon of address Falconhurst Falconhurst, Mount Pleasant South, Robin Hoods Bay, Whitby, North Yorkshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -53,709 GBP2024-03-31
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 29 - Director → ME
  • 16
    icon of address 149a Masons Hill, Bromley, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -12,177 GBP2024-10-31
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    AHDC CAPITAL LIMITED - 2016-01-08
    icon of address Dartford Business Park, Victoria Road, Dartford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-14 ~ 2015-11-17
    IIF 14 - Director → ME
  • 2
    FOREMEDIA GROUP INITIATIVE LIMITED - 2021-05-04
    icon of address Suite 5 Ashford House, Beaufort Court, Rochester Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    101 GBP2020-09-30
    Officer
    icon of calendar 2019-09-09 ~ 2021-12-17
    IIF 7 - Director → ME
  • 3
    KONTO FINTECH LIMITED - 2024-07-31
    FATHERLAND GLOBAL UK LIMITED - 2024-02-11
    FORE PAYMENTS LIMITED - 2022-10-03
    FORTUNE ENTREPRENEUR CENTRE LIMITED - 2025-07-14
    FATHERLAND LIMITED - 2022-12-28
    icon of address 149a Masons Hill, Bromley, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    41,412 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ 2021-12-17
    IIF 5 - Director → ME
  • 4
    SOCIAL ENTERPRISE ACADEMY LONDON LIMITED - 2020-04-08
    icon of address 119 Langhorne Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2019-09-05 ~ 2020-04-06
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ 2020-04-06
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 5
    TULOH.COM LIMITED - 2022-12-28
    FOREMEDIA STORE UK LIMITED - 2024-02-21
    icon of address 149a Masons Hill, Bromley, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -10,968 GBP2024-10-31
    Officer
    icon of calendar 2021-10-20 ~ 2021-12-10
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ 2021-12-10
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.