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

Mrs Isoken Omoregie

    Related profiles found in government register
  • Mrs Isoken Omoregie
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Joydens Wood Road, Bexley, DA5 2HZ, England

      IIF 1 IIF 2 IIF 3
    • icon of address 105, Joydens Wood Road, Bexley, DA5 2HZ, United Kingdom

      IIF 6
    • icon of address 105, Joydens Wood Road, Bexley, Kent, DA5 2HZ

      IIF 7 IIF 8
    • icon of address 105, Joydens Wood Road, Bexley, Kent, DA5 2HZ, England

      IIF 9
    • icon of address The Engine House Bexley, 4 Veridion Way, Erith, Kent, DA18 4AL, England

      IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • icon of address 45, Linnet Close, London, SE28 8HY, England

      IIF 12
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 13
  • Mrs Isoken Omoregie
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Linnet Close, London, SE28 8HY, England

      IIF 14
  • Mrs Isoken Omoregie
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Linnet Close, London, SE28 8HY, England

      IIF 15
  • Omoregie, Isoken
    British business woman born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Herringham Road, London, SE7 8NJ, England

      IIF 16
  • Omoregie, Isoken
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Joydens Wood Road, Bexley, DA5 2HZ, England

      IIF 17 IIF 18 IIF 19
    • icon of address 105, Joydens Wood Road, Bexley, DA5 2HZ, United Kingdom

      IIF 20
    • icon of address 7, Red Lodge Crescent, Bexley, DA5 2JR, England

      IIF 21
    • icon of address 12, Robinson Way, Northfleet, Gravesend, DA11 9AB, England

      IIF 22
  • Omoregie, Isoken
    British entrepreneur born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Joydens Wood Road, Bexley, DA5 2HZ, England

      IIF 23
  • Omoregie, Isoken
    British general trading born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ambleside, Purfleet, Essex, RM19 1PX, United Kingdom

      IIF 24
  • Omoregie, Isoken
    British pastor born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Joydens Wood Road, Bexley, Kent, DA5 2HZ, United Kingdom

      IIF 25
  • Omoregie, Isoken
    British production manager born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Engine House Bexley, 4 Veridion Way, Erith, Kent, DA18 4AL, England

      IIF 26
  • Omoregie, Isoken
    British project /production manager born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Joydens Wood Road, Bexley, Kent, DA5 2HZ, England

      IIF 27
  • Omoregie, Isoken
    British project manager born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Joydens Wood Road, Bexley, DA5 2HZ, England

      IIF 28
  • Omoregie, Isoken
    British project/production manager born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Joydens Wood Road, Bexley, DA5 2HZ, England

      IIF 29
    • icon of address 105, Joydens Wood Road, Bexley, Kent, DA5 2HZ, England

      IIF 30
  • Omoregie, Isoken
    British social worker born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Carlton Farm, Beehive Lane, Chelmsford, CM2 8RL, United Kingdom

      IIF 31
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Omoregie, Isoken
    British trading born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Joydens Wood Road, Bexley, Kent, DA5 2HZ, United Kingdom

      IIF 33
  • Omoregie, Isoken
    British event planner/entepreneur born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Linnet Close, London, SE28 8HY, England

      IIF 34
  • Omoregie, Isoken
    Niger social worker born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Parkway, Erith, Kent, DA18 4HQ

      IIF 35
  • Omoregie, Isoken
    Nigerian general merchants born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Joydens Wood Road, Bexley, Kent, DA5 2HZ, United Kingdom

      IIF 36
  • Omoregie, Isoken Folasade

    Registered addresses and corresponding companies
    • icon of address 73, Parkway, Erith, Kent, DA18 4HQ

      IIF 37
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address The Engine House Bexley, 4 Veridion Way, Erith, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    480 GBP2024-05-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
  • 2
    SOTULA LIMITED - 2020-08-12
    icon of address 105 Joydens Wood Road, Bexley, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -17,980 GBP2022-09-28
    Officer
    icon of calendar 2012-09-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 12808902 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Person with significant control
    icon of calendar 2020-08-12 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    THE CHAUFFEURING SERVICE LTD - 2024-09-13
    icon of address 12 Robinson Way, Northfleet, Gravesend, England
    Active Corporate (3 parents)
    Equity (Company account)
    73 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address 45 Linnet Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    896,900 GBP2023-09-30
    Person with significant control
    icon of calendar 2021-09-10 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    IYE PRODUCTION LIMITED - 2020-08-19
    icon of address 105 Joydens Wood Road, Bexley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2020-08-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-01-29 ~ now
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 72-96 Great Russell Street, Northampton, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address 45 Linnet Close, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,297 GBP2024-09-30
    Officer
    icon of calendar 2016-07-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ now
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    RAYS'ONOZ LIMITED - 2024-01-03
    icon of address 45 Linnet Close, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,177 GBP2020-03-31
    Person with significant control
    icon of calendar 2023-12-17 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 3 Herringham Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address 94 The Oaks, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-02 ~ now
    IIF 21 - Director → ME
  • 12
    icon of address 4385, 13349527 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 3 Carlton Farm Beehive Lane, Beehive Lane, Chelmsford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    212,390 GBP2020-12-31
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 31 - Director → ME
  • 14
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 7-11 Spray Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    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
  • 16
    icon of address 105 Joydens Wood Road, Bexley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-04-07 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 105 Joydens Wood Road, Bexley, England
    Active Corporate (3 parents)
    Equity (Company account)
    75,454 GBP2024-02-29
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ 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
  • 18
    icon of address 105 Joydens Wood Road, Bexley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2020-08-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 105 Joydens Wood Road, Bexley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-08 ~ now
    IIF 17 - Director → ME
  • 20
    IYE'S KITCHEN LTD - 2022-04-04
    IYE'S KITCHEN AND HOUSEHOLD SERVICES LTD - 2024-01-18
    icon of address 45 Linnet Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,542 GBP2024-08-31
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Right to appoint or remove directorsOE
  • 21
    icon of address 73 Parkway, Erith, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2010-05-11 ~ dissolved
    IIF 37 - Secretary → ME
Ceased 3
  • 1
    icon of address 45 Linnet Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    896,900 GBP2023-09-30
    Officer
    icon of calendar 2021-09-10 ~ 2025-04-01
    IIF 34 - Director → ME
  • 2
    RAYS'ONOZ LIMITED - 2024-01-03
    icon of address 45 Linnet Close, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,177 GBP2020-03-31
    Officer
    icon of calendar 2013-03-04 ~ 2023-12-17
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-06-20 ~ 2023-12-17
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Regus House Victory Way, Admirals Park, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-08 ~ 2017-02-01
    IIF 24 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.