Pius Adesina BADEJO

Total number of appointments 28, 28 active appointments

JACOB'S WELL CIC

Correspondence address
53 Adare Walk, London, England, SW16 2PW
Role ACTIVE
director
Date of birth
June 1960
Appointed on
12 May 2025
Nationality
British
Occupation
Care Manager

Average house price in the postcode SW16 2PW £362,000

UNLIMITED GRACE PARISH CELESTIAL CHURCH OF CHRIST

Correspondence address
53 Adare Walk, London, England, SW16 2PW
Role ACTIVE
director
Date of birth
June 1960
Appointed on
1 February 2025
Nationality
British
Occupation
Registered Care Manager /Tutor / Quality Manager

Average house price in the postcode SW16 2PW £362,000

CITISPEED RECRUITMENT SOLUTIONS LTD

Correspondence address
Flat 2 7 Beck Street, Manchester, England, M11 1PW
Role ACTIVE
director
Date of birth
June 1960
Appointed on
8 July 2024
Nationality
British
Occupation
Company Director

DIVINE SKILLS CONSULTANTS LTD

Correspondence address
53 Adare Walk, London, England, SW16 2PW
Role ACTIVE
director
Date of birth
June 1960
Appointed on
17 June 2024
Nationality
British
Occupation
Tutor

Average house price in the postcode SW16 2PW £362,000

DIVINE CARE AND SUPPORT SERVICES(SCOTLAND) LIMITED

Correspondence address
Unit 28 Brandon Street, Hamilton, Scotland, ML3 6DA
Role ACTIVE
director
Date of birth
June 1960
Appointed on
18 May 2024
Nationality
British
Occupation
Public Health Consultant

DIVINE TRADING ENTERPRISES LTD

Correspondence address
Unit 344 Camberwell Business Centre 99-103 Lomond Grove, London, England, SE5 7HN
Role ACTIVE
director
Date of birth
June 1960
Appointed on
12 December 2023
Nationality
British
Occupation
Business Executive

DIVINE CARE AND SUPPORT SERVICES(NORTHERN IRELAND) LIMITED

Correspondence address
1st Floor, 158b Cavehill Road, Belfast, Northern Ireland, BT15 5EX
Role ACTIVE
director
Date of birth
June 1960
Appointed on
3 April 2023
Nationality
British
Occupation
Healthcare Consultant

DIVINE COLLEGE OF EDUCATION AND TRAINING LIMITED

Correspondence address
Bizspace Unit 344 Camberwell Business Centre, 99 - 103 Lomond Grove, London, London, United Kingdom, SE5 7HN
Role ACTIVE
director
Date of birth
June 1960
Appointed on
16 February 2023
Nationality
British
Occupation
Tutor

DIVINE CARE AND SUPPORT SERVICES(WALES) LIMITED

Correspondence address
Unit 4, Automobile Palace Temple Street, Llandrindod Wells, Powys, Wales, LD1 5DL
Role ACTIVE
director
Date of birth
June 1960
Appointed on
2 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode LD1 5DL £117,000

CITISPEED LOGISTICS LTD

Correspondence address
53 Adare Walk, London, England, SW16 2PW
Role ACTIVE
director
Date of birth
June 1960
Appointed on
2 December 2022
Nationality
British
Occupation
Management Consultant

Average house price in the postcode SW16 2PW £362,000

CITISPEED INTEGRATED SERVICES LIMITED

Correspondence address
53 Adare Walk, London, England, SW16 2PW
Role ACTIVE
director
Date of birth
June 1960
Appointed on
7 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW16 2PW £362,000

DIVINE FINANCIAL SERVICES LIMITED

Correspondence address
Bizspace Unit 344 Camberwell Business Centre, 99 - 103 Lomond Grove, London, London, United Kingdom, SE5 7HN
Role ACTIVE
director
Date of birth
June 1960
Appointed on
16 August 2022
Resigned on
10 June 2024
Nationality
British
Occupation
Financial Consultant

MACMA CARE SERVICES LIMITED

Correspondence address
53 Adare Walk, London, England, SW16 2PW
Role ACTIVE
director
Date of birth
June 1960
Appointed on
10 January 2022
Nationality
British
Occupation
Healthcare Consultant

Average house price in the postcode SW16 2PW £362,000

MACMA SECURITY AND CLEANING SERVICES LIMITED

Correspondence address
Unit 27 Sawley Road, Miles Platting, Manchester, England, M40 8BB
Role ACTIVE
director
Date of birth
June 1960
Appointed on
10 November 2021
Nationality
British
Occupation
Business Executive

DIVINE CARE AND SUPPORT SERVICES(SCOTLAND) LIMITED

Correspondence address
Bizspace Unit 344 Camberwell Business Centre, 99 - 103 Lomond Grove, London, United Kingdom, SE5 7HN
Role ACTIVE
director
Date of birth
June 1960
Appointed on
27 October 2021
Resigned on
15 May 2024
Nationality
British
Occupation
Manager

ZENITH CARE SERVICES & RECRUITMENT SOLUTIONS LIMITED

Correspondence address
Unit 344 Unit 344 Camberwell Business Centre, 99 - 103 Lomond Grove, London, Greater London, United Kingdom, SE5 7HN
Role ACTIVE
director
Date of birth
June 1960
Appointed on
18 January 2021
Resigned on
10 June 2024
Nationality
British
Occupation
Health And Social Care Consultant

DIVINE(COMMUNITY HEALTHCARE) TOUCH

Correspondence address
Unit 344 Camberwell Business Centre, 99-103 Lomond Grove, London, England, SE5 7HN
Role ACTIVE
director
Date of birth
June 1960
Appointed on
19 July 2020
Resigned on
10 June 2024
Nationality
British
Occupation
Community Health Consultant

EDE MI

Correspondence address
Unit 344 99 - 103 Lomond Grove, London, England, SE5 7HN
Role ACTIVE
director
Date of birth
June 1960
Appointed on
2 February 2020
Resigned on
9 August 2021
Nationality
British
Occupation
Health And Social Care Consultant/Tutor

THE CITY OF DAVID

Correspondence address
53 Adare Walk, London, England, SW16 2PW
Role ACTIVE
director
Date of birth
June 1960
Appointed on
6 January 2020
Nationality
British
Occupation
Healthcare Consultant

Average house price in the postcode SW16 2PW £362,000

DIVINE SECURITY CONCEPTS LIMITED

Correspondence address
Unit 344 Camberwell Business Centre, 99 - 103 Lomond Grove, London, United Kingdom, SE5 7HN
Role ACTIVE
director
Date of birth
June 1960
Appointed on
23 July 2018
Resigned on
10 June 2024
Nationality
British
Occupation
Company Director

DIVINE QUALITY MANAGEMENT SYSTEMS LIMITED

Correspondence address
Unit 344 Lomond Grove, 99 - 103, London, United Kingdom, SE5 7HN
Role ACTIVE
director
Date of birth
June 1960
Appointed on
21 August 2017
Resigned on
10 June 2024
Nationality
British
Occupation
Director

DIVINE CARE AND SUPPORT SERVICES LIMITED

Correspondence address
Unit 344, 99-103 Lomond Grove Lomond Grove, London, England, SE5 7HN
Role ACTIVE
director
Date of birth
June 1960
Appointed on
27 August 2016
Nationality
British
Occupation
Care Manager

DIVINE SKILLS CONSULTANTS LTD

Correspondence address
Unit 344 99-103 Lomond Grove, Camberwell, London, Southwark, England, SE5 7HN
Role ACTIVE
director
Date of birth
June 1960
Appointed on
10 June 2016
Resigned on
10 June 2024
Nationality
British
Occupation
Tutor

DIVINE SECURITY CONSULTANTS LIMITED

Correspondence address
53 Adare Walk, Streatham, London, Lambeth, England, SW16 2PW
Role ACTIVE
director
Date of birth
June 1960
Appointed on
24 March 2014
Nationality
British
Occupation
Security Consultant

Average house price in the postcode SW16 2PW £362,000

DIVINE TRAINING AND EMPLOYMENT CONSULTANTS LIMITED

Correspondence address
53 Adare Walk, Streatham, London, England, SW16 2PW
Role ACTIVE
director
Date of birth
June 1960
Appointed on
19 August 2013
Nationality
British
Occupation
Tutor

Average house price in the postcode SW16 2PW £362,000

DIVINE SECURITY SERVICES LIMITED

Correspondence address
53 Adare Walk, Streatham, London, SW16 2PW
Role ACTIVE
director
Date of birth
June 1960
Appointed on
22 January 2008
Nationality
British
Occupation
Security Consultant

Average house price in the postcode SW16 2PW £362,000

DIVINE COLLEGE OF EDUCATION AND TRAINING LIMITED

Correspondence address
53 Adare Walk, Streatham, London, SW16 2PW
Role ACTIVE
director
Date of birth
June 1960
Appointed on
22 January 2008
Nationality
British
Occupation
Education And Training Provide

Average house price in the postcode SW16 2PW £362,000

ALPHA LOGISTICS AND SECURITIES LIMITED

Correspondence address
53 Adare Walk, Streatham, London, SW16 2PW
Role ACTIVE
director
Date of birth
June 1960
Appointed on
6 February 1996
Nationality
British
Occupation
Exporting And Distribution

Average house price in the postcode SW16 2PW £362,000