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

Mr Oluseyi Oluyemi Obakin

    Related profiles found in government register
  • Mr Oluseyi Oluyemi Obakin
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Pine Walk, Carshalton, Surrey, SM5 4HA

      IIF 1
    • icon of address 25 Tate Road, Sutton, Surrey, SM1 2SY

      IIF 2
    • icon of address 65 Pine Walk, Carshalton Beeches, Surrey, SM5 4HA

      IIF 3
  • Obakin, Oluseyi Oluyemi
    British accountancy born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Pine Walk, Carshalton Beeches, Surrey, SM5 4HA

      IIF 4
    • icon of address 65, Pine Walk, Carshalton Beeches, Sutton, Sutton, SM5 4HA, United Kingdom

      IIF 5
  • Obakin, Oluseyi Oluyemi
    British accountant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Pine Walk, Carshalton Beeches, Surrey, SM5 4HA

      IIF 6 IIF 7
  • Obakin, Oluseyi Oluyemi
    British charity ceo born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Vicarage Close, Kingswood, Surrey, KT20 6QF, United Kingdom

      IIF 8
  • Obakin, Oluseyi Oluyemi
    British chartered accountant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Pine Walk, Carshalton, Surrey, SM5 4HA, England

      IIF 9
    • icon of address 65 Pine Walk, Carshalton Beeches, Surrey, SM5 4HA

      IIF 10 IIF 11 IIF 12
    • icon of address 2nd Floor, 7 Holyrood Street, London, SE1 2EL

      IIF 13
    • icon of address Central House, 25 Camperdown Street, London, E1 8DZ, England

      IIF 14 IIF 15
  • Obakin, Oluseyi Oluyemi
    British chief executive born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10, Grosvenor Gardens, London, SW1W 0DH, England

      IIF 16
    • icon of address Central House, 25 Camperdown Street, London, E1 8DZ, United Kingdom

      IIF 17
  • Obakin, Oluseyi Oluyemi
    British chief executive officer, centrepoint born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Renaissance House, Adwick Park, Wath-upon-dearne, Rotherham, South Yorkshire, S63 5NB, United Kingdom

      IIF 18
  • Obakin, Oluseyi Oluyemi
    British finance director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Pine Walk, Carshalton Beeches, Surrey, SM5 4HA

      IIF 19
  • Obakin, Oluseyi Oluyemi
    British public servant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, First Floor, Curzon Street, London, W1J 7UW, United Kingdom

      IIF 20
  • Obakin, Oluseyi
    British chief executive born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Central House, Camperdown Street, London, E1 8DZ, England

      IIF 21
  • Obakin, Oluseyi Oluyemi
    British

    Registered addresses and corresponding companies
    • icon of address 65 Pine Walk, Carshalton Beeches, Surrey, SM5 4HA

      IIF 22
    • icon of address Central House, 25 Camperdown Street, London, E1 8DZ

      IIF 23
    • icon of address The Rowe, 59-63 Whitechapel High Street, London, E1 7PF, England

      IIF 24
    • icon of address The Rowe, 59-63 Whitechapel High Street, London, E1 7PF, United Kingdom

      IIF 25
  • Obakin, Oluseyi Oluyemi
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 65 Pine Walk, Carshalton Beeches, Surrey, SM5 4HA

      IIF 26
  • Obakin, Oluseyi Oluyemi

    Registered addresses and corresponding companies
    • icon of address Central House, 25 Camperdown Street, London, E1 8DZ, England

      IIF 27 IIF 28
    • icon of address 65 Pine Walk, Carshalton Beeches, Surrey, SM5 4HA

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 89 Beam Avenue, Dagenham, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-13 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address Centrepoint Soho, Central House, 25 Camperdown Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-31 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2015-08-31 ~ dissolved
    IIF 27 - Secretary → ME
  • 3
    CEL TRAINING LIMITED - 2012-01-06
    QUAY TRAINING SOLUTIONS LIMITED - 2009-04-27
    icon of address Central House, 25 Camperdown Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2015-10-01 ~ dissolved
    IIF 28 - Secretary → ME
  • 4
    icon of address 65 Pine Walk, Carshalton Beeches, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -1,061 GBP2024-03-31
    Officer
    icon of calendar 1997-03-10 ~ now
    IIF 7 - Director → ME
    icon of calendar 2023-12-01 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 89 Beam Avenue, Dagenham, Dagenham, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-12-31 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address The Rowe, 59-63 Whitechapel High Street, London, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2005-11-16 ~ now
    IIF 25 - Secretary → ME
  • 7
    SPEED 4477 LIMITED - 1994-09-14
    icon of address The Rowe, 59-63 Whitechapel High Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-08 ~ now
    IIF 17 - Director → ME
    icon of calendar 2005-11-16 ~ now
    IIF 24 - Secretary → ME
  • 8
    icon of address 65 Pine Walk, Carshalton, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -104,784 GBP2024-03-31
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 99 Tookey Close, Kenton, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2020-03-31
    Officer
    icon of calendar 2000-07-26 ~ dissolved
    IIF 26 - Secretary → ME
  • 10
    STOPOVER LEWISHAM LIMITED - 2004-02-25
    icon of address Central House, 25 Camperdown Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-02 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2006-03-02 ~ dissolved
    IIF 23 - Secretary → ME
  • 11
    icon of address 25 Tate Road, Sutton, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1,082,435 GBP2022-10-31
    Officer
    icon of calendar 2008-07-03 ~ now
    IIF 10 - Director → ME
    icon of calendar 2006-07-17 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 12
    icon of address 3 Vicarage Close, Kingswood, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    75,793 GBP2024-03-31
    Officer
    icon of calendar 2011-05-07 ~ now
    IIF 8 - Director → ME
  • 13
    icon of address Renaissance House Adwick Park, Wath-upon-dearne, Rotherham, South Yorkshire
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 21 - Director → ME
  • 14
    DORMANT ASSETS YOUTH ORGANISATION LIMITED - 2019-03-25
    icon of address 8-10 Grosvenor Gardens, London, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 16 - Director → ME
Ceased 6
  • 1
    ALCOHOL RECOVERY PROJECT - 2006-12-12
    icon of address 68 Newington Causeway, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2012-03-30
    IIF 13 - Director → ME
  • 2
    icon of address The Grange, 100 High Street, London
    Converted / Closed Corporate (9 parents)
    Officer
    icon of calendar 2004-11-30 ~ 2009-05-08
    IIF 19 - Director → ME
  • 3
    KEYSTONE OFFICE MANAGEMENT COMPANY LIMITED - 2023-02-03
    SERVICEMASTER CS (WEST CENTRAL LONDON) LIMITED - 2001-03-06
    icon of address 66 Buckingham Road, Borehamwood, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    23,539 GBP2024-06-30
    Officer
    icon of calendar 1997-11-19 ~ 2006-12-30
    IIF 6 - Director → ME
  • 4
    icon of address 99 Tookey Close, Kenton, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2020-03-31
    Officer
    icon of calendar 2000-07-26 ~ 2007-02-23
    IIF 11 - Director → ME
  • 5
    icon of address 6th Floor, 100 Liverpool Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,800 GBP2024-03-31
    Officer
    icon of calendar 2013-09-19 ~ 2015-04-01
    IIF 20 - Director → ME
  • 6
    icon of address Renaissance House Adwick Park, Wath-upon-dearne, Rotherham, South Yorkshire
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2011-07-21 ~ 2014-09-11
    IIF 18 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.