Samuel Olawole OGUNSALU

Total number of appointments 18, 13 active appointments

AXIS MEDTECH (HOLDINGS) LIMITED

Correspondence address
Welken House 10-11 Charterhouse Square, London, England, EC1M 6EH
Role ACTIVE
director
Date of birth
April 1966
Appointed on
22 May 2025
Nationality
British
Occupation
Company Director

ADINNOVATUM LTD

Correspondence address
Welken House 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH
Role ACTIVE
director
Date of birth
April 1966
Appointed on
25 September 2024
Nationality
British
Occupation
Director

TRUSPINE TECHNOLOGIES PLC

Correspondence address
Spectrum House Af33 Beehive Ring Road, London Gatwick Airport, Gatwick, England, RH6 0LG
Role ACTIVE
director
Date of birth
April 1966
Appointed on
28 February 2024
Nationality
British
Occupation
Company Director

ARKATAP LLP

Correspondence address
Lancea Partners Llp, Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH
Role ACTIVE
llp-designated-member
Date of birth
April 1966
Appointed on
17 June 2020
Resigned on
18 May 2023

WATER LOGICA LIMITED

Correspondence address
10-11 Welken House, Charterhouse Square, London, United Kingdom, EC1M 6EH
Role ACTIVE
director
Date of birth
April 1966
Appointed on
2 November 2018
Nationality
British
Occupation
Director

SYNERGY & IMPACT LTD

Correspondence address
19a Beresford Road, London, England, N5 2HS
Role ACTIVE
director
Date of birth
April 1966
Appointed on
18 December 2017
Nationality
British
Occupation
Manager

Average house price in the postcode N5 2HS £922,000

IMPACT GLOBAL PLATFORM LTD

Correspondence address
10/11 Charterhouse Square, London, United Kingdom, EC1M 6EH
Role ACTIVE
director
Date of birth
April 1966
Appointed on
18 December 2017
Nationality
British
Occupation
Manager

IMPACT TECHNOLOGIES PLATFORM LTD

Correspondence address
10/11 Charterhouse Square, London, United Kingdom, EC1M 6EH
Role ACTIVE
director
Date of birth
April 1966
Appointed on
3 October 2017
Nationality
British
Occupation
Investment Banking:Corporate Finance

IP SYNERGY CONSULTING LIMITED

Correspondence address
19a Beresford Road, London, England, N5 2HS
Role ACTIVE
director
Date of birth
April 1966
Appointed on
1 November 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode N5 2HS £922,000

IMPACT AFRICA PLATFORM LTD

Correspondence address
19a Beresford Road, London, England, N5 2HS
Role ACTIVE
director
Date of birth
April 1966
Appointed on
19 September 2014
Nationality
British
Occupation
Director

Average house price in the postcode N5 2HS £922,000

RELIXIS LIMITED

Correspondence address
Simon Holden 48-49 Russell Square, London, United Kingdom, WC1B 4JP
Role ACTIVE
director
Date of birth
April 1966
Appointed on
7 February 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1B 4JP £14,337,000

I P SYNERGY LIMITED

Correspondence address
19a Beresford Road, London, England, N5 2HS
Role ACTIVE
director
Date of birth
April 1966
Appointed on
11 July 2012
Nationality
British
Occupation
Chief Commercial Officer

Average house price in the postcode N5 2HS £922,000

OBROS INVESTMENTS LIMITED

Correspondence address
Garden Flat, 19a Beresford Road Highbury, London, N5 2HS
Role ACTIVE
director
Date of birth
April 1966
Appointed on
4 April 2005
Nationality
British
Occupation
None

Average house price in the postcode N5 2HS £922,000


LANCEA LLP

Correspondence address
Ground Floor 45 Pall Mall, London, United Kingdom, SW1Y 5JG
Role RESIGNED
llp-member
Date of birth
April 1966
Appointed on
16 January 2017
Resigned on
18 July 2018

Average house price in the postcode SW1Y 5JG £7,753,000

VALISEEK LTD

Correspondence address
48-49 Russell Square, London, United Kingdom, WC1B 4JP
Role RESIGNED
director
Date of birth
April 1966
Appointed on
31 March 2014
Resigned on
15 September 2016
Nationality
British
Occupation
None

Average house price in the postcode WC1B 4JP £14,337,000

VIRAMAL LIMITED

Correspondence address
22 South Molton Street, London, England, W1K 5RB
Role RESIGNED
director
Date of birth
April 1966
Appointed on
12 April 2013
Resigned on
7 April 2015
Nationality
British
Occupation
Company Director

I2M PHARMA LIMITED

Correspondence address
Garden Flat, 19a Beresford Road Highbury, London, N5 2HS
Role
director
Date of birth
April 1966
Appointed on
23 April 2008
Nationality
British
Occupation
Commercial & Business Development

Average house price in the postcode N5 2HS £922,000

VIRATIS LIMITED

Correspondence address
Garden Flat, 19a Beresford Road Highbury, London, N5 2HS
Role
director
Date of birth
April 1966
Appointed on
29 March 2006
Nationality
British
Occupation
Businessmanager

Average house price in the postcode N5 2HS £922,000