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