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

Ogunyemi, Oludayo

    Related profiles found in government register
  • Ogunyemi, Oludayo
    British ceo born in October 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14 - 18, Hill Street, Edinburgh, EH2 3JZ

      IIF 1
  • Ogunyemi, Oludayo
    British manager born in October 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • Blue Square, 272 Bath Street, Glasgow, G2 4JR, Scotland

      IIF 2
  • Ogunyemi, Oludayo
    British managing director born in October 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • Dreadnought Hotel, Leny Road, Callander, Perthshire, FK17 8AN, Scotland

      IIF 3
  • Ogunyemi, Oludayo
    Nigerian born in October 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • 78 Macpherson Crescent, Chapelhall, North Lanarkshire, ML6 8XL, Scotland

      IIF 4
  • Ogunyemi, Oludayo Segun
    Nigerian born in October 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • 78, Mc Pherson Crescent, Chapelhall, Airdrie, Lanarkshire, ML6 8XL, United Kingdom

      IIF 5
  • Ogunyemi, Oludayo Segun
    Nigerian accountant born in October 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • 78, Mcpherson Crescent, Chapelhall, Airdrie, ML6 8XL, Scotland

      IIF 6
  • Ogunyemi, Oludayo Segun
    Nigerian business executive born in October 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6th Floor, 7 Buchanan Street, Glasgow, G1 3HL, Scotland

      IIF 7
  • Ogunyemi, Oludayo Segun
    Nigerian director born in October 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • 78 Mcpherson Crescent, Mcpherson Crescent, Chapelhall, Airdrie, ML6 8XL, Scotland

      IIF 8
    • C/o Dylan, Associates, 780 Crow Rd, Ground 2, Jordanhill, Glasgow, Glasgow City, G13 1LX, United Kingdom

      IIF 9
  • Ogunyemi, Oludayo Segun
    Nigerian managing director born in October 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • Metro House, 57 Pepper Road, Leeds, LS10 2RU, United Kingdom

      IIF 10
  • Oludayo Ogunyemi
    British born in October 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • Blue Square, 272 Bath Street, Glasgow, G2 4JR, Scotland

      IIF 11
  • Ogunyemi, Oludayo

    Registered addresses and corresponding companies
    • Dreadnought Hotel, Leny Road, Callander, Perthshire, FK17 8AN, Scotland

      IIF 12
  • Mr Oludayo Ogunyemi
    Nigerian born in October 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • 78 Macpherson Crescent, Chapelhall, North Lanarkshire, ML6 8XL, Scotland

      IIF 13
    • Apex House, Bedlay View, Uddingston, Glasgow, G71 5PE, Scotland

      IIF 14
  • Mr Oludayo Segun Ogunyemi
    Nigerian born in October 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • 78, Mc Pherson Crescent, Chapelhall, Airdrie, Lanarkshire, ML6 8XL, United Kingdom

      IIF 15
    • 78, Mcpherson Crescent, Chapelhall, Airdrie, ML6 8XL, Scotland

      IIF 16 IIF 17
    • 78 Mcpherson Crescent, Mcpherson Crescent, Chapelhall, Airdrie, ML6 8XL, Scotland

      IIF 18
    • Blue Square, 272 Bath Street, Glasgow, G2 4JR, Scotland

      IIF 19
child relation
Offspring entities and appointments
Active 5
  • 1
    78 Mcpherson Crescent, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2024-07-31
    Officer
    2021-07-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-07-20 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    14 - 18 Hill Street, Edinburgh
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    197,539 GBP2016-09-30
    Officer
    2016-09-17 ~ dissolved
    IIF 1 - Director → ME
  • 3
    78 Mcpherson Crescent, Chapelhall, Airdrie, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-02-28
    Officer
    2020-02-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-02-07 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    Apex House Bedlay View, Uddingston, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    2024-03-25 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    WESTERN HERITAGE COUNTRY CLOTHING LTD - 2025-05-28
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2025-05-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2021-05-26 ~ 2023-11-24
    IIF 8 - Director → ME
    Person with significant control
    2021-05-26 ~ 2023-11-24
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 2
    14 - 18 Hill Street, Edinburgh
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    197,539 GBP2016-09-30
    Officer
    2014-03-02 ~ 2016-03-01
    IIF 3 - Director → ME
    2013-09-02 ~ 2013-10-01
    IIF 12 - Secretary → ME
  • 3
    AGARWOOD HOMES LTD - 2022-02-23
    DOMO HOMES LTD - 2019-04-29
    C/o Cfind Brewery Park Business Centre, Room 4, Haddington, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    495,343 GBP2024-02-28
    Officer
    2023-11-01 ~ 2024-11-22
    IIF 9 - Director → ME
    Person with significant control
    2024-10-07 ~ 2024-11-22
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Apex House Bedlay View, Uddingston, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2024-03-25 ~ 2024-06-14
    IIF 7 - Director → ME
    2022-11-04 ~ 2024-01-19
    IIF 2 - Director → ME
    Person with significant control
    2023-11-21 ~ 2024-01-19
    IIF 19 - Ownership of shares – 75% or more OE
    2022-11-04 ~ 2023-08-26
    IIF 11 - Ownership of shares – 75% or more OE
  • 5
    Metro House, 57 Pepper Road, Leeds, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-01-22 ~ 2021-10-01
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.