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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Adenaike, Samuel

    Related profiles found in government register
  • Adenaike, Samuel
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 82, Wansunt Road, Bexley, DA5 2DN, England

      IIF 1
    • Business Centre, Chelsea Road, Bristol, BS5 6AF, England

      IIF 2
    • Scenic Building, Rear Of 214 Crayford Way, Dartford, DA1 4LR, England

      IIF 3 IIF 4
    • Scenic Building, Rear Of 214 Crayford Way, Dartford, DA1 4LR, United Kingdom

      IIF 5
    • Scenic House, Rear Of 214 Crayford Way, Dartford, Kent, United Kingdom

      IIF 6
    • Cameo House, Bear Street, London, WC2H 7AS, England

      IIF 7
  • Adenaike, Samuel
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Business Centre, Church Street, Birmingham, B3 2NR, England

      IIF 8
    • Business Centre, Basin Road North, Portslade, Brighton, BN41 1WR, England

      IIF 9
    • Scenic Building Rear Of 214, Crayford Way, Dartford, DA1 4LR, United Kingdom

      IIF 10
    • Scenic House, Rear Of, 214 Crayford Way, Dartford, Kent, DA1 4LR

      IIF 11 IIF 12
    • Scenic House, Rear Of, 214 Crayford Way, Dartford, Kent, DA1 4LR, United Kingdom

      IIF 13 IIF 14
    • Exchange Flags, Exchange Flags, Liverpool, L2 3PF, England

      IIF 15
    • 16c, Old Oak Common Lane, London, W3 7EL, England

      IIF 16 IIF 17
    • Brent Street Office, Brent Street, London, NW4 2EF, England

      IIF 18
    • Cameo House, Bear Street, London, WC2H 7AS, England

      IIF 19
    • Tower Bridge Business Centre, East Smithfield, London, E1W 1AW, England

      IIF 20
    • Northampton Business Centre, Lower Harding Street, Northampton, NN1 2JL, England

      IIF 21
    • 17, Chorley Wood Crescent, Orpington, BR5 2SD, England

      IIF 22
  • Adenaike, Samuel
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
  • Adenaike, Samuel
    born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Scenic Building, Rear Of 214 Crayford Way, Dartford, Kent, DA1 4LR, England

      IIF 34
    • Scenic House, Rear Of, 214 Crayford Way, Dartford, Kent, DA1 4LR, England

      IIF 35
  • Samuel Adenaike
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Scenic Building Rear Of 214, Crayford Way, Dartford, DA1 4LR, United Kingdom

      IIF 36
  • Adenaike, Samuel Babs
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Samuel Adenaike
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 82, Wansunt Road, Bexley, DA5 2DN, England

      IIF 41
    • Business Centre, Church Street, Birmingham, B3 2NR, England

      IIF 42
    • Business Centre, Basin Road North, Portslade, Brighton, BN41 1WR, England

      IIF 43
    • Business Centre, Chelsea Road, Bristol, BS5 6AF, England

      IIF 44
    • Scenic Building, Rear Of 214 Crayford Way, Dartford, Kent, DA1 4LR, England

      IIF 45
    • Exchange Flags, Exchange Flags, Liverpool, L2 3PF, England

      IIF 46
    • 16c, Old Oak Common Lane, London, W3 7EL, England

      IIF 47 IIF 48
    • Brent Street Office, Brent Street, London, NW4 2EF, England

      IIF 49
    • Cameo House, 11 Bear Street, London, WC2H 7AS, England

      IIF 50 IIF 51 IIF 52
    • Cameo House, Bear Street, London, WC2H 7AS, England

      IIF 53 IIF 54
    • Tower Bridge Business Centre, East Smithfield, London, E1W 1AW, England

      IIF 55
    • Northampton Business Centre, Lower Harding Street, Northampton, NN1 2JL, England

      IIF 56
    • 17, Chorley Wood Crescent, Orpington, BR5 2SD, England

      IIF 57 IIF 58
  • Adenaike, Samuel

    Registered addresses and corresponding companies
    • Scenic Building Rear Of, 214 Crayford Way, Crayford, Dartford, DA1 4LR, England

      IIF 59
    • Cameo House, 11 Bear Street, London, WC2H 7AS, England

      IIF 60
    • Cameo House, Bear Street, London, WC2H 7AS, England

      IIF 61
    • 17, Chorley Wood Crescent, Orpington, BR5 2SD, England

      IIF 62
child relation
Offspring entities and appointments 26
  • 1
    ACE VACATION RENTALS LIMITED
    - now 11159585
    TRAVEL VYNE LIMITED - 2019-01-22
    Scenic Building, Rear Of 214 Crayford Way, Dartford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-03-02 ~ now
    IIF 5 - Director → ME
    2019-03-01 ~ now
    IIF 62 - Secretary → ME
  • 2
    BRASAA CORPORATION U.K LIMITED
    06736945
    Scenic Building, Rear Of 214 Crayford Way, Dartford, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2008-10-29 ~ 2011-08-31
    IIF 39 - Director → ME
    2012-05-03 ~ 2012-05-03
    IIF 31 - Director → ME
    2015-10-31 ~ 2015-10-31
    IIF 23 - Director → ME
    2013-11-01 ~ 2014-01-01
    IIF 14 - Director → ME
  • 3
    BRASAA LLP
    OC390780 12002426
    Scenic Building, Rear Of 214 Crayford Way, Dartford, Kent, England
    Active Corporate (2 parents)
    Officer
    2014-01-31 ~ 2015-01-01
    IIF 35 - LLP Designated Member → ME
    2016-01-01 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 45 - Right to surplus assets - More than 25% but not more than 50% OE
  • 4
    CISCO BLUE LIMITED
    12011172
    Olympic House, Clements Road, Ilford, England
    Dissolved Corporate (4 parents)
    Officer
    2019-05-22 ~ 2020-03-30
    IIF 21 - Director → ME
    Person with significant control
    2019-05-22 ~ 2020-03-30
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 5
    CISCO GOLD LIMITED
    12011490
    6 Redcliffe Gardens, Ilford, England
    Dissolved Corporate (4 parents)
    Officer
    2019-05-22 ~ 2019-05-23
    IIF 15 - Director → ME
    Person with significant control
    2019-05-22 ~ 2019-05-23
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 6
    CISCO MANAGEMENT LTD
    12011267
    16 Wallbutton Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2019-05-22 ~ 2019-05-27
    IIF 16 - Director → ME
    Person with significant control
    2019-05-22 ~ 2019-05-27
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 7
    FLASHBACK CONSULTANTS UK LIMITED
    - now 10099778
    PREMIER CHOICE CONSULTANTS RECRUITMENT LTD
    - 2021-03-28 10099778
    FLASHBACK CONSULTANTS UK LIMITED
    - 2017-06-01 10099778
    Scenic Building, Rear Of 214 Crayford Way, Dartford, England
    Active Corporate (2 parents)
    Officer
    2016-04-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
  • 8
    GRACE GIVEN HEALTHCARE SERVICES LTD
    16297570
    82 Wansunt Road, Bexley, England
    Active Corporate (2 parents)
    Person with significant control
    2025-03-06 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    KADAA LIMITED
    14684369
    Scenic Building Rear Of 214, Crayford Way, Dartford, England
    Active Corporate (3 parents)
    Officer
    2023-04-07 ~ 2023-04-07
    IIF 4 - Director → ME
  • 10
    PLAY NETWORK LONDON LTD - now
    TEKNO BLUE LIMITED
    - 2021-09-21 12025957
    191 Moselle Avenue, London, England
    Active Corporate (6 parents)
    Officer
    2019-05-31 ~ 2020-01-01
    IIF 2 - Director → ME
    Person with significant control
    2019-05-31 ~ 2020-01-01
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 11
    POLYPEC ENTERPRISES GLOBAL LIMITED
    - now 06743406
    S & R ENTERPRISES GLOBAL LIMITED
    - 2013-05-22 06743406
    Scenic Building, Rear Of 214 Crayford Way, Dartford, Kent, England
    Active Corporate (4 parents)
    Officer
    2008-11-06 ~ 2011-08-31
    IIF 38 - Director → ME
    2013-12-01 ~ 2014-01-01
    IIF 12 - Director → ME
    2015-10-31 ~ 2017-12-01
    IIF 25 - Director → ME
    2012-05-03 ~ 2012-05-03
    IIF 30 - Director → ME
  • 12
    PRINCIPAL CHOICE RECRUITMENT CONSULTANCY LTD
    - now 06753268 16452504
    S & R INVESTMENTS EUROPE LIMITED
    - 2017-04-11 06753268
    Kemp House, 152 City Road, London, England
    Active Corporate (7 parents)
    Officer
    2013-12-01 ~ 2014-01-01
    IIF 11 - Director → ME
    2012-05-03 ~ 2012-05-03
    IIF 33 - Director → ME
    2008-11-19 ~ 2011-08-31
    IIF 40 - Director → ME
    2015-10-31 ~ 2017-11-01
    IIF 26 - Director → ME
    2020-09-30 ~ 2025-03-10
    IIF 59 - Secretary → ME
  • 13
    PRINCIPAL CHOICE RECRUITMENT CONSULTANT LTD
    16452504 06753268
    94 Braymere Road, Hampton Centre, Peterborough, England
    Active Corporate (2 parents)
    Officer
    2025-05-16 ~ now
    IIF 1 - Director → ME
  • 14
    PROJECT MASTER PRO LTD
    14928578
    Scenic Building Rear Of 214, Crayford Way, Dartford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 15
    QUINSTREET CAPITAL LLC LIMITED
    12702937
    Cameo House, 11 Bear Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
  • 16
    SCENIC AIGG & PARTNERS LTD - now
    ASOS BLUE LIMITED
    - 2019-08-22 12011136
    8 Selborne Road, Ilford, England
    Dissolved Corporate (4 parents)
    Officer
    2019-05-22 ~ 2019-05-27
    IIF 17 - Director → ME
    Person with significant control
    2019-05-22 ~ 2019-05-25
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 17
    SCENIC INDUSTRY LIMITED - now
    ASOS INDUSTRY LIMITED
    - 2019-08-22 12011312
    37 Seymour Gardens, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-22 ~ 2019-06-20
    IIF 22 - Director → ME
    Person with significant control
    2019-05-22 ~ 2019-06-20
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 18
    SCENIC INTERNATIONAL GROUP AIG LTD
    12334289 12333344... (more)
    Cameo House, Bear Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-11-27 ~ 2019-11-30
    IIF 60 - Secretary → ME
    2019-11-30 ~ 2019-11-30
    IIF 61 - Secretary → ME
  • 19
    SCENIC INTERNATIONAL GROUP GLG LTD
    12333344 12334289... (more)
    Cameo House, Bear Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-01 ~ 2019-12-01
    IIF 7 - Director → ME
    2019-11-26 ~ 2019-12-01
    IIF 19 - Director → ME
    Person with significant control
    2019-12-01 ~ 2019-12-01
    IIF 54 - Ownership of shares – 75% or more OE
    2019-11-26 ~ 2019-12-01
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 20
    SCENIC INTERNATIONAL GROUP LIMITED
    06744388 12333344... (more)
    2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (8 parents, 7 offsprings)
    Officer
    2012-05-03 ~ 2012-05-03
    IIF 32 - Director → ME
    2008-11-07 ~ 2011-09-30
    IIF 37 - Director → ME
    2013-11-01 ~ 2014-01-01
    IIF 13 - Director → ME
    2015-10-31 ~ 2016-10-12
    IIF 24 - Director → ME
  • 21
    SCENIC INTERNATIONAL SERVICES (UK) LTD
    12328232 10758498... (more)
    Cameo House, 11 Bear Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-11-22 ~ 2019-11-23
    IIF 27 - Director → ME
    2019-11-23 ~ 2019-11-23
    IIF 29 - Director → ME
    Person with significant control
    2019-11-22 ~ 2019-11-22
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    2019-11-23 ~ 2019-11-23
    IIF 51 - Ownership of shares – 75% or more OE
  • 22
    SKYGOLD LIMITED - now
    ASOS GOLD LIMITED
    - 2019-08-22 12010532
    Olympic House, Clements Road, Ilford, England
    Dissolved Corporate (5 parents)
    Officer
    2019-05-22 ~ 2019-05-23
    IIF 18 - Director → ME
    Person with significant control
    2019-05-22 ~ 2019-05-23
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 23
    TEKNO CONSULTANTS LTD
    12024433
    Business Centre, Church Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-30 ~ 2019-06-01
    IIF 8 - Director → ME
    Person with significant control
    2019-05-30 ~ 2019-06-01
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 24
    TEKNO ENTERPRISES LTD
    12024441
    Westbrook Court, Kidbrooke Grove, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-30 ~ 2020-01-01
    IIF 20 - Director → ME
    Person with significant control
    2019-05-30 ~ 2020-01-01
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 25
    TEKNO GOLD LIMITED
    12024038
    Business Centre Basin Road North, Portslade, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-30 ~ 2019-06-02
    IIF 9 - Director → ME
    Person with significant control
    2019-05-30 ~ 2019-06-02
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 26
    VST WIG LIMITED
    09853114
    Scenic House, Rear Of 214 Crayford Way, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-15 ~ now
    IIF 6 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.