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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Taiwo Peter Otuyele

    Related profiles found in government register
  • Mr Taiwo Peter Otuyele
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15826001 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 10, Silverweed Road, Walderslade, Chatham, Kent, ME5 0UD, England

      IIF 2
    • icon of address Riseley House, 4 New Road, Rochester, ME1 1BD, United Kingdom

      IIF 3
  • Mr Peter Otuyele
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Constance House, 87 Balmoral Road, Gillingham, ME7 4QG, United Kingdom

      IIF 4
    • icon of address Riseley House, 4 New Road, Rochester, ME1 1BD, England

      IIF 5
    • icon of address 19, Coleman Drive, Kemsley, Sittingbourne, ME10 2EA, United Kingdom

      IIF 6
    • icon of address 19, Coleman Drive, Sittingbourne, ME10 2EA, United Kingdom

      IIF 7
  • Mr Peter Otuyele
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Otuyele, Peter
    British accountant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Ampleforth Road, London, SE2 9BD, United Kingdom

      IIF 11
  • Otuyele, Peter
    British company director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Silverweed Road, Walderslade, Chatham, Kent, ME5 0UD, England

      IIF 12
    • icon of address Constance House, 87 Balmoral Road, Gillingham, Kent, ME7 4QG, United Kingdom

      IIF 13
    • icon of address 27, Ampleforth Road, London, SE2 9BD, United Kingdom

      IIF 14
    • icon of address 19, Coleman Drive, Kemsley, Sittingbourne, Kent, ME10 2EA, United Kingdom

      IIF 15
  • Otuyele, Peter
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Ampleforth Road, Abbeywood, London, SE2 9BD

      IIF 16
    • icon of address 73 Farm Avenue, Swanley, BR8 7HZ, England

      IIF 17
  • Otuyele, Taiwo Peter
    British company director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bm Cooper & Co. Limited, 88 Wood Lane, Dagenham, Essex, RM9 5SL

      IIF 18
    • icon of address Constance House, Ground Floor, 87 Balmoral Road, Gillingham, Kent, ME7 4QG, England

      IIF 19
    • icon of address Riseley House, 4 New Road, Rochester, Kent, ME1 1BD, United Kingdom

      IIF 20
    • icon of address Riseley House, 4 New Road, Rochester, ME1 1BD, England

      IIF 21
  • Otuyele, Taiwo Peter
    British consultant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4-28b, Acorn House, 382 Midsummer Boulevard, Milton Keynes, MK9 3HP, England

      IIF 22 IIF 23
  • Mr Peter Otuyele
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 250, Plumstead High Street, London, SE18 1JN

      IIF 24
  • Otuyele, Peter
    British company director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Coleman Drive, Kemsley, Sittingbourne, Kent, ME10 2EA, United Kingdom

      IIF 25 IIF 26
    • icon of address 19, Coleman Drive, Sittingbourne, ME10 2EA, United Kingdom

      IIF 27
  • Otuyele, Peter
    British accountant born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 250, Plumstead High Street, London, SE18 1JN, England

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 73 Farm Avenue, Swanley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 10 Silverweed Road, Walderslade, Chatham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,378 GBP2023-11-30
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    IIF 2 - Has significant influence or controlOE
  • 3
    icon of address 27 Ampleforth Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 250 Plumstead High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 5
    icon of address Suite 4-28b, Acorn House 382 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,783 GBP2023-07-31
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 23 - Director → ME
  • 6
    icon of address 10 Silverweed Road, Walderslade, Chatham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -78,387 GBP2023-07-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Riseley House, 4 New Road, Rochester, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Riseley House, 4 New Road, Rochester, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,209 GBP2023-12-31
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    IIF 5 - Has significant influence or controlOE
  • 9
    icon of address Naonel Foods Uk Limited, C/o B M Cooper & Co. Limited 88 Wood Lane, Dagenham, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 19 Coleman Drive, Sittingbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 11
    icon of address 19 Coleman Drive, Kemsley, Sittingbourne, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 86 Central Road, Dartford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 11 - Director → ME
  • 13
    icon of address Suite 4-28b, Acorn House 382 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,376 GBP2024-05-31
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 22 - Director → ME
Ceased 4
  • 1
    icon of address 10 Silverweed Road, Walderslade, Chatham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,378 GBP2023-11-30
    Officer
    icon of calendar 2018-11-27 ~ 2018-11-27
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ 2018-11-27
    IIF 9 - Has significant influence or control OE
  • 2
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-05 ~ 2007-06-01
    IIF 16 - Director → ME
  • 3
    icon of address Riseley House, 4 New Road, Rochester, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,209 GBP2023-12-31
    Officer
    icon of calendar 2018-12-10 ~ 2018-12-10
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ 2018-12-10
    IIF 10 - Has significant influence or control OE
  • 4
    icon of address Riseley House, 4 New Road, Rochester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,336 GBP2025-03-31
    Officer
    icon of calendar 2022-03-07 ~ 2023-02-20
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ 2023-02-20
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.