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 Tobi Labeodan

    Related profiles found in government register
  • Mr Tobi Labeodan
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, The Crescent, Coventry, CV7 8JT, England

      IIF 1
    • icon of address 30, The Crescent, Keresley End, Coventry, CV7 8JT, England

      IIF 2
    • icon of address Ground Floor, Brannan Phillips House, R/o 94-96 High Street, Henley In Arden, B95 5FY, England

      IIF 3
    • icon of address Synuim House, Ground Floor, R/o 94-96 High Street, Henley In Arden, B95 9FY, United Kingdom

      IIF 4
  • Tobi Labeodan
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northern House, Moss Street East, Ashton-under-lyne, OL6 7BX, England

      IIF 5
    • icon of address 30, The Crescent, Keresley End, Coventry, CV7 8JT, England

      IIF 6 IIF 7 IIF 8
    • icon of address 73, Upper Spon Street, Coventry, CV1 3BL, England

      IIF 9
  • Mr Tobi Labeodan
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, The Crescent, Keresley End, Coventry, CV7 8JT, England

      IIF 10 IIF 11 IIF 12
    • icon of address 5, Hertford Place, Coventry, CV1 3JZ, England

      IIF 13
    • icon of address C/o Mattans, 5 Hertford Place, Coventry, CV1 3JZ, England

      IIF 14
    • icon of address 96, High Street, Henley In Arden, B95 5BY, England

      IIF 15
    • icon of address Cedar(sg) Ltd, Ground Floor, Synium House,shallowford Court, R/o 94-96 High Street, Henley In Arden, B95 5FY, England

      IIF 16
    • icon of address Ground Floor Brannan Phillps House, R/o 94-96 High Street, Henley In Arden, B95 5FY, United Kingdom

      IIF 17
    • icon of address Ground Floor, Synium House, R/o 94-96 High Street, Henley-in-arden, B95 5FY, England

      IIF 18
    • icon of address 73, Upper Spon Street, Warwickshire, Coventry, CV1 3BL, England

      IIF 19
  • Tobi Labeodan
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, The Crescent, Coventry, CV7 8JT, United Kingdom

      IIF 20
  • Labeodan, Tobi
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northern House, Moss Street East, Ashton-under-lyne, OL6 7BX, England

      IIF 21
    • icon of address 30, The Crescent, Keresley End, Coventry, CV7 8JT, England

      IIF 22 IIF 23
    • icon of address Studio 3, 54 Grafton Street, Coventry, CV1 2HW, England

      IIF 24
    • icon of address Synuim House, Ground Floor, R/o 94-96 High Street, Henley In Arden, B95 9FY, United Kingdom

      IIF 25
    • icon of address 923-927, Oldham Road, Manchester, M40 2EB, England

      IIF 26
  • Labeodan, Tobi
    British accountant born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Upper Spon Street, Coventry, CV1 3BL, England

      IIF 27
  • Labeodan, Tobi
    British consultant born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, The Crescent, Keresley End, Coventry, CV7 8JT, England

      IIF 28
  • Labeodan, Tobi
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, The Crescent, Keresley End, Coventry, CV7 8JT, England

      IIF 29 IIF 30
    • icon of address Ground Floor, Brannan Phillips House, R/o 94-96 High Street, Henley In Arden, B95 5FY, England

      IIF 31
  • Tobi Babajide Labeodan
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shallowford Court, Ground Floor, Synium House, 94-96 High Street, Henley-in-arden, B95 5FY, United Kingdom

      IIF 32
  • Labeodan, Tobi
    born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Brannan Phillps House, R/o 94-96 High Street, Henley In Arden, B95 5FY, United Kingdom

      IIF 33
  • Labeodan, Tobi
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, The Crescent, Coventry, CV7 8JT, United Kingdom

      IIF 34
    • icon of address 30, The Crescent, Keresley End, Coventry, CV7 8JT, England

      IIF 35
    • icon of address 31, Barras Green, Coventry, West Midlands, CV2 4LY, England

      IIF 36
    • icon of address Ground Floor, Synium House, R/o 94-96 High Street, Henley-in-arden, B95 5FY, England

      IIF 37
  • Labeodan, Tobi
    British accountant born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Meadfoot Road, Coventry, CV3 3DS, England

      IIF 38
    • icon of address 30, The Crescent, Keresley End, Coventry, CV7 8JT, England

      IIF 39
    • icon of address 96, High Street, Henley In Arden, B95 5BY, England

      IIF 40
    • icon of address Ceder(sg) Ltd, Ground Floor, Synium House, Shallowford Court, R/o 94-96 High Street, R/o 94-96 High Street, B95 5FY, England

      IIF 41
    • icon of address 73, Upper Spon Street, Warwickshire, Coventry, CV1 3BL, England

      IIF 42
  • Labeodan, Tobi
    British certified accountant born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle Bromwich Hall Gardens, Trust, Chester Road, Castle Bromwich, Birmingham, B36 9BT

      IIF 43
    • icon of address 73, Upper Spon Street, Coventry, CV1 3BL, England

      IIF 44
    • icon of address 96, High Street, Henley-in-arden, B95 5BY, England

      IIF 45
  • Labeodan, Tobi
    British chartered accountant born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Upper Spon Street, Coventry, CV1 3BL, England

      IIF 46
  • Labeodan, Tobi
    British consultant born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Meadfoot Road, Coventry, CV3 3DS, England

      IIF 47
    • icon of address Mattans Accountants Ltd, 5 Hertford Place, Coventry, CV1 3JZ, England

      IIF 48
  • Labeodan, Tobi
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mattans, 5 Hertford Place, Coventry, CV1 3JZ, England

      IIF 49
  • Labeodan, Tobi Babajide
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shallowford Court, Ground Floor, Synium House, 94-96 High Street, Henley-in-arden, B95 5FY, United Kingdom

      IIF 50
  • Labeodan, Tobi

    Registered addresses and corresponding companies
    • icon of address 156, Meadfoot Road, Coventry, CV3 3DS, England

      IIF 51
  • Labeodan, Tobi Babajide
    Nigerian accountant born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Sedgemoor Road, Coventry, West Midlands, CV3 4EB, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Ground Floor Brannan Phillps House, R/o 94-96 High Street, Henley In Arden, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove membersOE
    IIF 17 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    MATTANS CONSULTING LTD - 2020-09-07
    icon of address C/o Mattans, 5 Hertford Place, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43,902 GBP2020-03-31
    Officer
    icon of calendar 2020-08-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 30 The Crescent, Keresley End, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,305 GBP2024-05-31
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Studio 3 54 Grafton Street, Coventry, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 24 - Director → ME
  • 5
    TAX ONLINE LIMITED - 2020-12-02
    icon of address Ground Floor, Synium House, R/o 94-96 High Street, Henley-in-arden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,116 GBP2024-04-30
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 156 Meadfoot Road, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 51 - Secretary → ME
  • 7
    icon of address 30 The Crescent, Coventry, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-10-21 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    LITTLE TOTES LTD - 2020-09-11
    ALCOBONDS GLOBAL CONSULTANCY LTD - 2020-09-07
    icon of address Ground Floor Brannan Phillips House, R/o 94-96 High Street, Henley In Arden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 9
    CEDAR SPRINGS LTD - 2017-10-20
    icon of address 30 The Crescent, Keresley End, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,693 GBP2024-08-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    icon of address Shallowford Court, Ground Floor, Synium House, 94-96 High Street, Henley-in-arden, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-11-04 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 30 The Crescent, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 12
    MINDPHRAME LTD - 2024-05-21
    icon of address Ground Floor, Synium House Shallowford Court, R/o 94-96 High Street, Henley-in-arden, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    580 GBP2024-05-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 13
    BOYZ-2 MEN LTD - 2025-04-07
    icon of address 30 The Crescent, Keresley End, Coventry, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 26 - Director → ME
  • 14
    CASLETONS LTD - 2025-01-03
    icon of address Northern House, Moss Street East, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 15
    THE HIGHLIFE COVENTRY LIMITED - 2012-09-21
    icon of address 31 Barras Green, Coventry, West Midlands, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-04-18 ~ now
    IIF 36 - Director → ME
Ceased 10
  • 1
    MATTANS CONSULTING LTD - 2020-09-07
    icon of address C/o Mattans, 5 Hertford Place, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43,902 GBP2020-03-31
    Officer
    icon of calendar 2015-08-03 ~ 2015-12-31
    IIF 47 - Director → ME
  • 2
    CASTLE BROMWICH HALL GARDENS TRUST - 2005-03-07
    icon of address Castle Bromwich Hall Gardens, Trust, Chester Road, Castle Bromwich, Birmingham
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-27 ~ 2019-05-15
    IIF 43 - Director → ME
  • 3
    MARANATHA CORPS LTD - 2017-02-28
    icon of address 30 The Crescent, Keresley End, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,562 GBP2024-08-31
    Officer
    icon of calendar 2012-11-01 ~ 2015-12-31
    IIF 38 - Director → ME
    icon of calendar 2018-09-01 ~ 2022-08-31
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ 2022-08-31
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Ground Floor, Synium House, R/o 94-96 High Street, Henley In Arden, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    44,362 GBP2024-05-31
    Officer
    icon of calendar 2019-08-09 ~ 2021-08-31
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ 2021-08-31
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 5
    icon of address 30 The Crescent, Keresley End, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -290,359 GBP2024-08-31
    Officer
    icon of calendar 2023-09-01 ~ 2023-09-01
    IIF 30 - Director → ME
    icon of calendar 2018-06-25 ~ 2023-09-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ 2023-09-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    icon of calendar 2023-09-01 ~ 2023-09-01
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 6
    CEDAR SPRINGS LTD - 2017-10-20
    icon of address 30 The Crescent, Keresley End, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,693 GBP2024-08-31
    Officer
    icon of calendar 2017-04-01 ~ 2022-08-31
    IIF 48 - Director → ME
    icon of calendar 2015-11-24 ~ 2017-04-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-31
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    icon of calendar 2019-08-31 ~ 2022-08-31
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 7
    TBL ASSOCIATES LTD - 2013-08-08
    icon of address 30 The Crescent, Keresley End, Coventry, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -154,963 GBP2024-08-31
    Officer
    icon of calendar 2008-03-20 ~ 2010-03-31
    IIF 52 - Director → ME
    icon of calendar 2016-01-01 ~ 2022-08-31
    IIF 28 - Director → ME
    icon of calendar 2012-10-31 ~ 2015-12-31
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ 2019-08-31
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    icon of calendar 2022-07-01 ~ 2022-08-31
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 8
    MATTANS PAYROLL LTD - 2021-08-26
    icon of address 30 The Crescent, Keresley End, Coventry, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,829 GBP2024-04-30
    Officer
    icon of calendar 2016-04-27 ~ 2019-04-30
    IIF 45 - Director → ME
    icon of calendar 2022-08-01 ~ 2022-08-31
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ 2022-08-31
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 9
    THE ACCOUNTING CLUB LTD - 2022-07-07
    icon of address 30 The Crescent, Keresley End, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1 GBP2024-08-31
    Officer
    icon of calendar 2018-08-28 ~ 2022-08-31
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ 2022-08-31
    IIF 19 - Ownership of shares – 75% or more OE
  • 10
    icon of address 73 Upper Spon Street, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-01 ~ 2018-06-30
    IIF 44 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.