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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Olatise, Omobolanle

    Related profiles found in government register
  • Olatise, Omobolanle

    Registered addresses and corresponding companies
    • 40, 40, Hedgemans Way, Dagenham, Essex, RM9 6DD, United Kingdom

      IIF 1
    • Slade Green & Howbury Community Centre & Library, Chrome Road, Erith, Kent, DA8 2EL, United Kingdom

      IIF 2
    • 11 Wroxham Road, Thamesmead, London, Greater London, SE28 8NB, United Kingdom

      IIF 3
    • 11, Wroxham Road, Thamesmead, London, SE28 8NB, United Kingdom

      IIF 4
    • 73 Plumstead High Street, London, SE18 1SB, United Kingdom

      IIF 5
    • 36, Tudor Way, Orpington, BR5 1LH, United Kingdom

      IIF 6
    • 36, Tudor Way, Orpington, Kent, BR5 1LH, United Kingdom

      IIF 7
  • Olatise, Eniola

    Registered addresses and corresponding companies
    • 20 Empress Drive, Chiselhurst, Bromley, BR7 5BG, United Kingdom

      IIF 8
  • Olatise, Omobolanle Eniola

    Registered addresses and corresponding companies
    • 19, Belmont Road, Erith, DA8 1JY, United Kingdom

      IIF 9
    • 71, Plumstead High Street, London, SE18 1SB, United Kingdom

      IIF 10
    • 36 Tudor Way, Orpington, BR5 1LH, United Kingdom

      IIF 11
  • Olatise, Omobolanle
    Nigerian born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3, Gilbert Road, Belvedere, London, DA17 5DB, United Kingdom

      IIF 12
  • Olatise, Omobolanle
    Nigerian childcare provider born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11 Wroxham Road, Thamesmead, London, Greater London, SE28 8NB, United Kingdom

      IIF 13
  • Olatise, Omobolanle
    Nigerian trader born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11, Wroxham Road, Thamesmead, London, SE28 8NB, United Kingdom

      IIF 14
  • Olatise, Eniola
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 89, St. Chads Road, Tilbury, RM18 8LA, England

      IIF 15
  • Olatise, Omobolanle
    Nigerian trader born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Belmont Road, Erith, DA8 1JY, United Kingdom

      IIF 16
    • 73 Plumstead High Street, London, SE18 1SB, United Kingdom

      IIF 17
  • Olatise, Omobolanle Eniola
    Nigerian born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 20, Empress Drive, Chislehurst, BR7 5BG, England

      IIF 18
    • 106, Plumstead High Street, London, SE18 1DU, United Kingdom

      IIF 19
    • 71, Plumstead High Street, London, SE18 1SB, United Kingdom

      IIF 20
    • 36, Tudor Way, Orpington, BR5 1LH, United Kingdom

      IIF 21 IIF 22
    • 36, Tudor Way, Orpington, Kent, BR5 1LH, United Kingdom

      IIF 23
    • 36, Tudor Way, Petts Wood, Orpington, BR5 1LH, England

      IIF 24 IIF 25
    • Office 13 Grg House, Cobden Street, Salford, M6 6NA, England

      IIF 26
  • Olatise, Omobolanle Eniola
    Nigerian childcare provider born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 19, Belmont Road, Erith, DA8 1JY, United Kingdom

      IIF 27
    • Slade Green & Howbury Community Centre & Library, Chrome Road, Erith, Kent, DA8 2EL, United Kingdom

      IIF 28
  • Olatise, Omobolanle Eniola
    Nigerian trader born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 40, 40, Hedgemans Way, Dagenham, Essex, RM9 6DD, United Kingdom

      IIF 29
  • Olatise, Bola
    Nigerian self employed born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Woodville Road, Thornton Heath, CR7 8LH, United Kingdom

      IIF 30
  • Olatise, Eniola
    Nigerian childcare provider born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Empress Drive, Chiselhurst, Bromley, BR7 5BG, United Kingdom

      IIF 31
  • Olatise, Eniola
    Nigerian trader born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Empress Drive, Chislehurst, Kent, BR7 5BG, United Kingdom

      IIF 32
  • Mrs Eniola Olatise
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 89, St. Chads Road, Tilbury, RM18 8LA, England

      IIF 33
  • Olatise, Eniola Omobolanle
    Nigerian born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1-01, 106 Plumstead High Street, London, SE18 1DU, England

      IIF 34
  • Ms Omobolanle Olatise
    Nigerian born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3, Gilbert Road, Belvedere, DA17 5DB, England

      IIF 35
    • 6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 36
  • Mrs Eniola Olatise
    Nigerian born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Empress Drive, Chiselhurst, Bromley, BR7 5BG, United Kingdom

      IIF 37
  • Ms Bolanle Olatise
    Nigerian born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Tintagel Road, Orpington, BR5 4LE, England

      IIF 38
  • Mrs Omobolanle Eniola Olatise
    Nigerian born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 40, 40, Hedgemans Way, Dagenham, Essex, RM9 6DD, United Kingdom

      IIF 39
    • Slade Green & Howbury Community Centre & Library, Chrome Road, Erith, DA8 2EL, United Kingdom

      IIF 40
    • 106, Plumstead High Street, London, SE18 1DU, United Kingdom

      IIF 41
    • 71, Plumstead High Street, London, SE18 1SB, United Kingdom

      IIF 42
    • Unit 1-01, 106 Plumstead High Street, London, SE18 1DU, England

      IIF 43
    • 36, Tudor Way, Orpington, BR5 1LH, United Kingdom

      IIF 44 IIF 45
    • 36, Tudor Way, Petts Wood, Orpington, BR5 1LH, England

      IIF 46 IIF 47
    • Office 13, G R G House, Cobden Street, Salford, Lancashire, M6 6NA, England

      IIF 48
  • Ms Omobolanle Olatise
    Nigerian born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73 Plumstead High Street, London, SE18 1SB, United Kingdom

      IIF 49
child relation
Offspring entities and appointments 21
  • 1
    ALEXES CARE SERVICES LIMITED
    11709351
    40 40, Hedgemans Way, Dagenham, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-12-03 ~ 2024-08-15
    IIF 29 - Director → ME
    2018-12-03 ~ 2024-08-15
    IIF 1 - Secretary → ME
    Person with significant control
    2018-12-03 ~ 2024-08-15
    IIF 39 - Has significant influence or control OE
  • 2
    ALEXES PROMOTIONS LIMITED
    12096538
    38 Tintagel Road, Orpington, England
    Active Corporate (1 parent)
    Officer
    2019-07-10 ~ now
    IIF 22 - Director → ME
    2019-07-10 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    2019-07-10 ~ now
    IIF 38 - Has significant influence or control OE
  • 3
    CREST DAY NURSERY LIMITED
    12096502
    20 Empress Drive Chiselhurst, Bromley, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-07-10 ~ 2020-06-11
    IIF 31 - Director → ME
    2019-07-10 ~ 2020-06-11
    IIF 8 - Secretary → ME
    Person with significant control
    2019-07-10 ~ dissolved
    IIF 37 - Has significant influence or control OE
  • 4
    DIVINE CARE AND SERVICES LIMITED
    - now 13689874
    DIVINE CARE SEVICES LIMITED
    - 2022-01-10 13689874
    Unit 2-01 106 Plumstead High Street, London, England
    Active Corporate (3 parents)
    Officer
    2021-10-19 ~ now
    IIF 23 - Director → ME
    2021-10-19 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2021-10-19 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 5
    DIVINE EVENT SOLUTIONS LIMITED
    09358462
    20 Empress Drive, Chislehurst, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-12-17 ~ dissolved
    IIF 32 - Director → ME
  • 6
    DIVINE INTERNATIONAL COLLEGE LIMITED
    - now 11544507
    ALEXES CONSULTANCY LIMITED
    - 2023-03-30 11544507
    Unit 2- 02, 106 Plumstead High Street, London, England
    Active Corporate (1 parent)
    Officer
    2018-08-31 ~ now
    IIF 20 - Director → ME
    2018-08-31 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    2018-08-31 ~ now
    IIF 42 - Has significant influence or control OE
  • 7
    DIVINE PERSONNEL LIMITED
    09829636
    Unit 1-01 106 Plumstead High Street, London, England
    Active Corporate (1 parent)
    Officer
    2015-10-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-10-18 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 8
    ESSEX COMMUNITY CARE SERVICES LTD
    13080177
    104 Rectory Road, Grays, England
    Active Corporate (3 parents)
    Officer
    2025-09-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-09-11 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 9
    HAPPYGEMS CHILDCARE SERVICES LIMITED
    09302423
    25 Woodville Road, Thornton Heath
    Dissolved Corporate (1 parent)
    Officer
    2014-11-10 ~ dissolved
    IIF 30 - Director → ME
  • 10
    HAPPYGEMS CHILDMINDING LIMITED
    08569998
    11 Wroxham Road, Thamesmead, London
    Dissolved Corporate (1 parent)
    Officer
    2013-06-14 ~ dissolved
    IIF 14 - Director → ME
    2013-06-14 ~ dissolved
    IIF 4 - Secretary → ME
  • 11
    HAPPYGEMS DAY CARE LIMITED
    08219165
    1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    2012-09-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 12
    HAPPYGEMS DAY NURSERY LIMITED
    09004834
    25 Woodville Road, Thornton Heath, Greater London
    Dissolved Corporate (1 parent)
    Officer
    2014-04-22 ~ dissolved
    IIF 13 - Director → ME
    2014-04-22 ~ dissolved
    IIF 3 - Secretary → ME
  • 13
    HAPPYGEMS LIMITED
    09929732
    2 Burchwall Close, Collier Row, Romford, England
    Active Corporate (3 parents)
    Officer
    2015-12-24 ~ 2020-05-31
    IIF 12 - Director → ME
    2021-08-25 ~ 2023-10-07
    IIF 18 - Director → ME
    Person with significant control
    2016-12-01 ~ 2023-10-07
    IIF 35 - Has significant influence or control OE
  • 14
    JAZE HOMECARE LIMITED
    15108675
    89 St. Chads Road, Tilbury, England
    Active Corporate (6 parents)
    Officer
    2025-04-11 ~ 2025-09-20
    IIF 15 - Director → ME
    Person with significant control
    2025-04-11 ~ 2025-09-20
    IIF 33 - Right to appoint or remove directors OE
  • 15
    K1 DE ULTIMATE FANS CLUB WORLDWIDE UK LTD
    14263742
    106 Plumstead High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-07-29 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 16
    KIDDIES PALACE NURSERY LTD
    12414899
    Slade Green & Howbury Community Centre & Library, Chrome Road, Erith, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-01-20 ~ 2024-06-30
    IIF 28 - Director → ME
    2020-01-20 ~ 2024-06-30
    IIF 2 - Secretary → ME
    Person with significant control
    2020-01-20 ~ 2024-10-19
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 17
    LOYAL COMPANION CARE LIMITED
    09529124
    47 Lady Mayor Drive, Bedford, England
    Active Corporate (2 parents)
    Officer
    2025-08-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-08-29 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
  • 18
    MERCYZONE SERVICES LIMITED
    13589600
    109 Star Lane, St Mary, Cray, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-27 ~ dissolved
    IIF 21 - Director → ME
    2021-08-27 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    2021-08-27 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 19
    PRETTY ARMS CARE LIMITED
    13720922
    Office 13 Grg House, Cobden Street, Salford, England
    Active Corporate (4 parents)
    Officer
    2025-11-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-11-26 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
  • 20
    STAR KIDS CHILDCARE LTD
    12376833
    19 Belmont Road, Erith, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-12-23 ~ 2020-05-25
    IIF 27 - Director → ME
    2019-12-23 ~ 2020-05-25
    IIF 9 - Secretary → ME
  • 21
    THE CREST RESTAURANT AND BAR LIMITED
    10770777
    73 Plumstead High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 17 - Director → ME
    2017-05-15 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 49 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.