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

Adeleye, Philip

    Related profiles found in government register
  • Adeleye, Philip
    British civil servant born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Chadwell Heath Lane, Romford, RM6 4LS

      IIF 1
  • Adeleye, Philip
    British company director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 107, 275-285 Queensway House, High Street, Stratford, E15 2TF, United Kingdom

      IIF 2
  • Adeleye, Philip
    British consultant born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Havisham House, Scott Lidgett Crescent, London, SE16 4UY, United Kingdom

      IIF 3
  • Adeleye, Philip
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Civic Square, Tilbury, Essex, RM18 8AD, United Kingdom

      IIF 4
  • Adeleye, Philip
    British management consultant born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Primrose Field, Harlow, Essex, CM18 6QS, England

      IIF 5
  • Adeleye, Philip Olusegun
    British compliance manager born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19a, High Street, Brentwood, CM14 4RG, England

      IIF 6
  • Adeleye, Philip Olusegun
    British consultant born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19a, High Street, Brentwood, CM14 4RG, England

      IIF 7
  • Adeleye, Philip Olusegun
    British executive director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Pevensey Road, London, E7 0AH, England

      IIF 8
  • Adeleye, Philip Olusegun
    British management consultant born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Kingsland, Harlow, Essex, CM18 6XN, England

      IIF 9
  • Adeleye, Philip Olusegun
    British management consultants born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Civic Square, Tilbury, Essex, United Kingdom

      IIF 10
  • Adeleye, Philip Olusegun
    British manager born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Pevensey Road, Forest Gate, London, E7 0AH, England

      IIF 11
  • Adeleye, Philip
    British company director born in November 1961

    Resident in London

    Registered addresses and corresponding companies
    • icon of address Suite 107, Queensway Hse, 275 High Street, Stratford, London, London, E15 2TF, United Kingdom

      IIF 12
  • Adeleye, Philip
    British company director born in November 1961

    Resident in England, Uk

    Registered addresses and corresponding companies
    • icon of address 25 Handley Road, London, Hackney, E9 7EQ

      IIF 13
  • Adeleye, Philip Olusegun
    British accountant born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Holcombe Street, Derby, DE23 8JA, England

      IIF 14 IIF 15
  • Adeleye, Philip Olusegun
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Holcombe Street, Derby, DE23 8JA, England

      IIF 16
  • Adeleye, Philip Olusegun
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Holcombe Street, Derby, DE23 8JA, England

      IIF 17
    • icon of address 76, Holcombe Street, Derby, Derbyshire, DE23 8JA, United Kingdom

      IIF 18
  • Adeleye, Philip Olusegun
    British finance director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Holcombe Street, Derby, DE23 8JA, England

      IIF 19
  • Adeleye, Philip Olusegun
    British sales manager born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Holcombe Street, Derby, DE23 8JA, England

      IIF 20
  • Adeleye, Philip Olusegun
    British self employed born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Holcombe Street, Derby, DE23 8JA, England

      IIF 21
  • Mr Philip Olusegun Adeleye
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Philip Adeleye
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Holcombe Street, Derby, DE23 8JA, England

      IIF 28
  • Mr Philip Olusegun Adeleye
    British born in November 1961

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 96, Pevensey Road, London, E7 0AH, England

      IIF 29
  • Mr Philip Olusegun Adeleye
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Holcombe Street, Derby, DE23 8JA, England

      IIF 30 IIF 31 IIF 32
    • icon of address 76, Holcombe Street, Derby, Derbyshire, DE23 8JA, United Kingdom

      IIF 33
    • icon of address 30, Saratoga Road, London, E5 0SJ, England

      IIF 34
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 76 Holcombe Street, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,300 GBP2023-03-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 30 Saratoga Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    19,300 GBP2023-05-11
    Officer
    icon of calendar 2024-04-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    RIVEC MULTIBUSINESS CONCEPT LIMITED - 2018-03-06
    RIVEC ACCOUNTING LIMITED - 2017-08-10
    icon of address 96 Pevensey Road, Forest Gate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-09-16 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    BLESSING CONSULTANTS LIMITED - 2015-07-22
    BLESSING MANAGEMENT SERVICES LIMITED - 2012-04-25
    DIPLOMATES SERVICES LIMITED - 2010-10-08
    icon of address 6 Civic Square, Tilbury, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    RIVEC EMPLOYMENT & TRAINING LIMITED - 2012-02-27
    icon of address Queensway House 275 High Street, Stratford, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-03 ~ dissolved
    IIF 1 - Director → ME
  • 6
    RIVEC INVESTORS GROUP LIMITED - 2016-07-27
    icon of address Rivec Accounting Limited, 6 Civic Square, Tilbury, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-25 ~ dissolved
    IIF 10 - Director → ME
  • 7
    RELIANCE ACCOUNTING LIMITED - 2017-07-20
    RELIANCE ACCOUNTING SERVICES LIMITED - 2012-04-25
    RELIANCE CORPORATE SERVICES LIMITED - 2010-10-07
    icon of address 96 Pevensey Road, London, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    6,407 GBP2015-03-31
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    RIVEC MULTIBUSINESS LTD - 2021-05-13
    icon of address 76 Holcombe Street, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,196 GBP2021-12-31
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 76 Holcombe Street, Derby, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    14,800 GBP2022-05-10
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    RIVEC EDUCATION & TRAINING LIMITED - 2022-01-31
    VSJ TRAINING LTD - 2021-04-12
    icon of address 76 Holcombe Street, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,800 GBP2022-06-02
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 6 Civic Square, Tilbury, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,505 GBP2016-10-31
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 6 Civic Square, Civic Square, Tilbury, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,715 GBP2015-10-31
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    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
Ceased 10
  • 1
    icon of address Ground Floor 18c Harkness Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,613 GBP2023-04-30
    Officer
    icon of calendar 2022-07-01 ~ 2022-07-14
    IIF 21 - Director → ME
  • 2
    icon of address 93 Ffordd Y Friallen, Llantwit Fardre, Pontypridd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -31,789 GBP2023-07-31
    Officer
    icon of calendar 2021-10-06 ~ 2021-12-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ 2021-12-31
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 3
    COOLERMANIA UK LIMITED - 2013-06-10
    icon of address 169 Portland Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-04 ~ 2013-06-17
    IIF 12 - Director → ME
  • 4
    icon of address 76 Holcombe Street, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,300 GBP2023-03-31
    Officer
    icon of calendar 2018-12-10 ~ 2019-12-10
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ 2019-12-10
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 5
    icon of address 30 Saratoga Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    19,300 GBP2023-05-11
    Officer
    icon of calendar 2021-05-12 ~ 2023-08-14
    IIF 15 - Director → ME
  • 6
    BLESSING CONSULTANTS LIMITED - 2015-07-22
    BLESSING MANAGEMENT SERVICES LIMITED - 2012-04-25
    DIPLOMATES SERVICES LIMITED - 2010-10-08
    icon of address 6 Civic Square, Tilbury, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-20 ~ 2012-12-05
    IIF 2 - Director → ME
  • 7
    RIVEC INVESTMENTS UK LIMITED - 2012-04-25
    icon of address 275 - 285, High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-03 ~ 2010-06-22
    IIF 13 - Director → ME
  • 8
    RIVEC MULTIBUSINESS LTD - 2021-05-13
    icon of address 76 Holcombe Street, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,196 GBP2021-12-31
    Officer
    icon of calendar 2018-03-06 ~ 2020-03-11
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ 2020-04-22
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 9
    icon of address 76 Holcombe Street, Derby, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    14,800 GBP2022-05-10
    Officer
    icon of calendar 2021-05-11 ~ 2023-06-26
    IIF 16 - Director → ME
  • 10
    ANTHONY ESTATES LIMITED - 2014-10-31
    icon of address 23 Sunnyhill Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-06 ~ 2014-10-31
    IIF 3 - 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.