Tom Modupe ADEYOOLA

Total number of appointments 11, 10 active appointments

INNOVATE UK LOANS LIMITED

Correspondence address
Polaris House North Star Avenue, Swindon, Wiltshire, United Kingdom, SN2 1FL
Role ACTIVE
director
Date of birth
June 1977
Appointed on
20 May 2025
Nationality
British
Occupation
Chief Executive

CAPITAL ANGEL NETWORK CIC

Correspondence address
Office 605 Albert House, 256-260 Old Street, London, England, EC1V 9DD
Role ACTIVE
director
Date of birth
June 1977
Appointed on
17 October 2022
Nationality
British
Occupation
Director

ST. PAUL'S SCHOOL

Correspondence address
St Paul's School Lonsdale Road, Barnes, London, England, SW13 9JT
Role ACTIVE
director
Date of birth
June 1977
Appointed on
1 January 2022
Nationality
British
Occupation
Entrepreneur

SPOKE WORLD LTD

Correspondence address
Ground Floor 53 Fashion Street, London, United Kingdom, E1 6PX
Role ACTIVE
director
Date of birth
June 1977
Appointed on
14 July 2021
Resigned on
14 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode E1 6PX £568,000

VERCO ADVISORY SERVICES LIMITED

Correspondence address
Overmoor Neston, Corsham, Wiltshire, SN13 9TZ
Role ACTIVE
director
Date of birth
June 1977
Appointed on
14 July 2021
Resigned on
9 October 2023
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode SN13 9TZ £278,000

EXTEND VENTURES CIC

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
June 1977
Appointed on
10 June 2020
Nationality
British
Occupation
Director

ME WE FOUNDATION

Correspondence address
12 Soho Square, London, England, W1D 3QF
Role ACTIVE
director
Date of birth
June 1977
Appointed on
31 January 2020
Resigned on
12 January 2021
Nationality
British
Occupation
Entrepreneur

THE DO NATION ENTERPRISE LIMITED

Correspondence address
Suite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS
Role ACTIVE
director
Date of birth
June 1977
Appointed on
27 October 2016
Resigned on
8 October 2024
Nationality
British
Occupation
Company Director

REDUNDANT PRODUCTIONS LIMITED

Correspondence address
6 Keeling House Claredale Street, London, E2 6PG
Role ACTIVE
director
Date of birth
June 1977
Appointed on
6 May 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 6PG £636,000

METAIL LIMITED

Correspondence address
Flat 6 Keeling House, Claredale Street, London, E2 6PG
Role ACTIVE
director
Date of birth
June 1977
Appointed on
3 December 2007
Resigned on
24 July 2019
Nationality
British
Occupation
Technology & Product Developme

Average house price in the postcode E2 6PG £636,000


CHIARO TECHNOLOGY LIMITED

Correspondence address
Keeling House Flat 6, Claredale Street, London, England, E2 6PG
Role RESIGNED
director
Date of birth
June 1977
Appointed on
7 October 2013
Resigned on
17 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 6PG £636,000