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

Mr Stanley Bamidele Osuide

    Related profiles found in government register
  • Mr Stanley Bamidele Osuide
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • 128 City Road, London, City Road, London, EC1V 2NX, England

      IIF 2
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 3a, Woodlands Road, London, E17 3LD, England

      IIF 7 IIF 8 IIF 9
    • 3a, Woodlands Road, London, E17 3LD, United Kingdom

      IIF 10
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
    • 80-90, Paul Street, Shoreditch, London, EC2A 4NE, United Kingdom

      IIF 12
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 3a, Woodlands Road, Walthamstow, E17 3LD, United Kingdom

      IIF 22 IIF 23
    • 3a, Woodlands Road, Walthamstow, E17 3LD, United Kingdom

      IIF 24
    • Stanley Osuide, 3a, Walthamstow, Walthamstow, E17 3LD, United Kingdom

      IIF 25
  • Osuide, Stanley Bamidele
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12c, King Edward Road, Romford, Essex, RM1 2DH, United Kingdom

      IIF 26
    • 3a, Woodlands Road, London, E17 3LD, England

      IIF 27
    • 3a, Woodlands Road, London, E17 3LD, United Kingdom

      IIF 28
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 30
  • Osuide, Stanley Bamidele
    British company director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a, Woodlands Road, London, E17 3LD, England

      IIF 31
  • Osuide, Stanley Bamidele
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, United Kingdom

      IIF 32
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 33 IIF 34 IIF 35
    • 3a, Woodlands Road, London, E17 3LD, England

      IIF 37
    • 80-90, Paul Street, Shoreditch, London, EC2A 4NE, United Kingdom

      IIF 38
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 39 IIF 40 IIF 41
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 42 IIF 43 IIF 44
    • 3a, Woodlands Road, Walthamstow, E17 3LD, United Kingdom

      IIF 46
    • Stanley Osuide, 3a, Walthamstow, Walthamstow, London, E17 3LD, United Kingdom

      IIF 47
  • Osuide, Stanley Bamidele
    British group ceo born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a, Woodlands Road, London, E17 3LD, England

      IIF 48
  • Osuide, Stanley Bamidele
    British manager born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a, Woodlands Road, London, E17 3LD, England

      IIF 49
    • 3a, Woodlands Road, London, Waltham Forest, E17 3LD, United Kingdom

      IIF 50
    • 3a, Woodlands Road, Walthamstow, London, E17 3LD, England

      IIF 51
    • 3a Woodlands Road, Woodlands Road, London, E17 3LD, United Kingdom

      IIF 52
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 53
    • The Queen Elizabeth Ii Jubilee Centre, 440 Cathall Road, Leytonstone, London, London, E11 4LA, United Kingdom

      IIF 54
    • 3a, Woodlands Road, Walthamstow, E17 3LD, United Kingdom

      IIF 55 IIF 56
  • Osuide, Stanley Bamidele
    British managing director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a Woodland Road, 3a Woodland Road, Walthamstow, London, E17 3LD, United Kingdom

      IIF 57
    • 3a, Woodlands Road, Walthamstow, London, E17 3LD, England

      IIF 58
  • Osuide, Stanley Bamidele
    British operations manager born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a, Woodlands Road, Walthamstow, London, E17 3LD, England

      IIF 59
  • Osuide, Stanley Bamidele
    British manager born in November 1970

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 57, The Market Square, Edmonton Green, London, N9 0TZ

      IIF 60
  • Osuide, Stanley

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 61
    • 80-90, Paul Street, Shoreditch, London, EC2A 4NE, United Kingdom

      IIF 62
    • Stanley Osuide, 3a, Walthamstow, Walthamstow, London, E17 3LD, United Kingdom

      IIF 63
child relation
Offspring entities and appointments 32
  • 1
    AFFORESTATION AFRICA LIMITED
    - now 13692012
    AGROFORESTRY AFRICA LIMITED
    - 2023-09-30 13692012
    AFFORESTATION AFRICA LTD
    - 2022-02-22 13692012
    4385, 13692012 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2021-10-20 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-10-20 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    AFRICA'S PROPERTY INVESTMENT GROUP LIMITED
    13932565
    80-90 Paul Street, Shoreditch, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-22 ~ dissolved
    IIF 38 - Director → ME
    2022-02-22 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
  • 3
    AFRICAN INVESTMENT GATEWAY GROUP LIMITED
    11251511
    128 City Road, London, City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,666 GBP2023-03-31
    Officer
    2026-01-29 ~ now
    IIF 27 - Director → ME
    2018-03-13 ~ 2024-07-15
    IIF 58 - Director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    ARKBRIDGE INTEGRATED LIMITED
    12865053
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2020-09-08 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    BIIA LIMITED
    09676375
    3a Woodlands Road, Walthamstow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-08 ~ dissolved
    IIF 57 - Director → ME
  • 6
    BIILM LIMITED
    08074257 11459316
    The Queen Elizabeth Ii Jubilee Centre 440 Cathall Road, Leytonstone, London, England
    Dissolved Corporate (6 parents)
    Officer
    2012-11-17 ~ dissolved
    IIF 54 - Director → ME
  • 7
    BIILM LIMITED
    11459316 08074257
    4385, 11459316 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,520 GBP2022-07-31
    Officer
    2018-07-11 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 23 - Right to appoint or remove directors OE
  • 8
    BIILM SUPPORT SERVICES LTD
    08796779
    3a Woodlands Road, Walthamstow, London
    Dissolved Corporate (2 parents)
    Officer
    2015-03-05 ~ 2015-10-02
    IIF 59 - Director → ME
  • 9
    DRYVA TRANSPORT HOLDINGS (UK) LIMITED
    12938128
    128 City Road, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2020-10-08 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    EL-REHOB CORPORATE VENTURES LIMITED
    13309002
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 11
    ENIGMA INTERNATIONAL INDEED LTD
    15478674
    3rd Floor 86-90 Paul St, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-10 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2024-02-10 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 12
    ENIGMA UK RESIDENCY LIMITED
    13623900
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-15 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-09-15 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    ENIGMA+3 LIMITED
    11587083
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-25 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2018-09-25 ~ dissolved
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 14
    FISL TRAINING CONSULTANCY LIMITED
    07736304
    12c King Edward Road, Romford, Essex, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2012-09-18 ~ now
    IIF 26 - Director → ME
  • 15
    GREEN RENEWABLE ENERGY CONSORTIUM LIMITED
    13057119
    4385, 13057119 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-01
    Officer
    2020-12-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-12-02 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 16
    INTERNATIONAL BUSINESS AND TRADES AWARDS LIMITED
    14124866
    4385, 14124866 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-05-23 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 17
    JOHN CHAMBERLAIN SPORT AND EVENT MANAGEMENT LIMITED
    16777303
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-10 ~ now
    IIF 29 - Director → ME
    2025-10-10 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 18
    JOSEPHWAY AGRICULTURAL ENTERPRISES LIMITED
    12749518
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2020-07-17 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 19
    NIGERIA INVESTMENT GATEWAY LIMITED
    - now 08787674 10729020
    NIGERIAN INVESTMENT GATEWAY LIMITED
    - 2014-02-26 08787674 10729020
    57 The Market Square, Edmenton Green, London
    Dissolved Corporate (5 parents)
    Officer
    2014-02-26 ~ dissolved
    IIF 51 - Director → ME
    IIF 60 - Director → ME
  • 20
    NIGERIA INVESTMENT GATEWAY LIMITED
    10729020 08787674... (more)
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2017-04-20 ~ dissolved
    IIF 52 - Director → ME
  • 21
    PROPERTY BARON NETWORK LTD
    13908075
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-10 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 22
    PROSPERITY PAYMENT SYSTEMS LIMITED
    14841295
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-05-02 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 23
    REFORESTATION AND AFFORESTATION AFRICA
    13937603
    80-90 Paul Street, Shoreditch, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-24 ~ dissolved
    IIF 47 - Director → ME
    2022-02-24 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
  • 24
    SARKO CLOTHING LIMITED
    14494551
    3a Woodlands Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-11-20 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 25
    SMIX SUSTAINABLE DEVELOPMENTS LIMITED
    13704978
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-26 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-10-26 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 26
    STARTUP CITY HUB INVESTMENTS LIMITED
    13674001
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2022-10-31
    Officer
    2021-10-12 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-10-12 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 27
    STARTUP CITY HUB LIMITED
    11990177
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-10 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2019-05-10 ~ dissolved
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 28
    SYSNERGY LIMITED
    09032752
    3a Woodlands Road, London, Waltham Forest
    Dissolved Corporate (2 parents)
    Officer
    2014-05-09 ~ dissolved
    IIF 50 - Director → ME
  • 29
    TECHTON SOLUTIONS LTD
    13957440
    3a Woodlands Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-03-05 ~ now
    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
  • 30
    UNION FIBRE INTERNATIONAL LIMITED
    12730383
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2020-07-09 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-07-09 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 31
    WELLBEING HEALTHCARE GROUP LIMITED
    14621458
    3a Woodlands Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2023-01-27 ~ 2024-07-16
    IIF 31 - Director → ME
    2024-12-02 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2023-01-27 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 32
    WORLD INTERNATIONAL FORUM FOR WOMEN
    12959124
    3a Woodlands Road, Walthamstow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-19 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.