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

Joshua, Anthony Oluwafemi Olaseni

    Related profiles found in government register
  • Joshua, Anthony Oluwafemi Olaseni
    British athlete born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Saffron Close, Golders Green, London, NW11 0PY, England

      IIF 1
    • icon of address Unit 5, Swaker Yard, 2b Theobald Street, Herts, WD6 4SE, United Kingdom

      IIF 2
    • icon of address Suite E5, First Floor, Tower House, Latimer Park, Latimer Road, Latimer, Buckinghamshire, HP5 1TU, United Kingdom

      IIF 3
    • icon of address 10, Queen Street Place, London, EC4R 1AG

      IIF 4
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 5 IIF 6
    • icon of address 20, Saffron Close, London, NW11 0PY, England

      IIF 7
    • icon of address Churchill House, 120 Bunns Lane, Suite 112, London, Mill Hill, NW7 2AS, United Kingdom

      IIF 8
  • Joshua, Anthony Oluwafemi Olaseni
    British company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
  • Joshua, Anthony Oluwafemi Olaseni
    British director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1AG

      IIF 13 IIF 14 IIF 15
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 16
    • icon of address 120, Bunns Lane, London, NW7 2AS, England

      IIF 17
    • icon of address Churchill House Suite 112, 120 Bunns Lane, Mill Hill, London, NW7 2AS

      IIF 18
  • Joshua, Anthony Oluwafemi Olaseni
    British professional athlete born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 23, Flotilla House, Juniper Drive, Battersea Reach, London, SW18 1FX, United Kingdom

      IIF 19
    • icon of address 10, Queen Street Place, London, EC4R 1AG

      IIF 20
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 21
    • icon of address 20, Saffron Close, London, NW11 0PY, England

      IIF 22
  • Joshua, Anthony Oluwafemi Olaseni
    British athlete born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 301, Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AS, England

      IIF 23
  • Joshua, Anthony Oluwafemi Olaseni
    British company director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 24
  • Mr Anthony Oluwafemi Olaseni Joshua
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Anthony Oluwafemi Olaseni Joshua
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Swaker Yard, 2b Theobald Street, Herts, WD6 4SE, United Kingdom

      IIF 41
    • icon of address Suite E5, First Floor, Tower House, Latimer Park, Latimer Road, Latimer, Buckinghamshire, HP5 1TU, United Kingdom

      IIF 42
    • icon of address 120, Bunns Lane, London, NW7 2AS, England

      IIF 43
    • icon of address 20, Saffron Close, London, NW11 0PY, England

      IIF 44
    • icon of address Churchill House, 120 Bunns Lane, Suite 112, London, Mill Hill, NW7 2AS, England

      IIF 45
    • icon of address Churchill House Suite 112, 120 Bunns Lane, Mill Hill, London, NW7 2AS

      IIF 46
    • icon of address Churchill House, Suite 301, 120 Bunns Lane, Mill Hill, London, NW7 2AS

      IIF 47
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Suite E5, First Floor, Tower House Latimer Park, Latimer Road, Latimer, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 2
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 23 Flotilla House, Juniper Drive, Battersea Reach, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -589,218 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 5
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 6
    258 COMMERCIAL INVESTMENTS LIMITED - 2020-09-14
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,155,579 GBP2024-03-31
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 10 Queen Street Place, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,160 GBP2024-08-31
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ 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
    MTK PROPERTY INVESTMENTS LTD - 2018-12-18
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,352,656 GBP2024-03-31
    Officer
    icon of calendar 2016-01-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    611,670 GBP2024-03-31
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    32,918,554 GBP2023-02-28
    Officer
    icon of calendar 2014-02-19 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -91,908 GBP2024-08-31
    Officer
    icon of calendar 2016-06-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 10 Queen Street Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    -114,001 GBP2024-04-30
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 13
    258 CARPE DIEM INVESTMENTS LTD - 2025-03-12
    icon of address 10 Queen Street Place, London
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 14
    PROTEGE SPORTS MGT LTD - 2021-10-05
    icon of address 10 Queen Street Place, London
    Active Corporate (3 parents)
    Total liabilities (Company account)
    66,436 GBP2024-03-31
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 120 Bunns Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Churchill House Suite 112 120 Bunns Lane, Mill Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Suite 301, Churchill House 120 Bunns Lane, Mill Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 23 - Director → ME
  • 18
    icon of address 10 Queen Street Place, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-01-25 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 19
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,447 GBP2024-09-30
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 20
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 6 8 Cole Street Studio 8, 6-8 Cole Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    108,855 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-17 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -960 GBP2024-09-30
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    96,237,603 GBP2023-02-28
    Officer
    icon of calendar 2012-09-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Churchill House Suite 301, 120 Bunns Lane, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    IIF 7 - Director → ME
  • 25
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
Ceased 1
  • 1
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    32,918,554 GBP2023-02-28
    Person with significant control
    icon of calendar 2017-02-19 ~ 2017-04-26
    IIF 47 - 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.