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

Inegbejie, Eunice

    Related profiles found in government register
  • Inegbejie, Eunice
    Nigerian born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Hawthorn Avenue, Rainham, RM13 9AT, England

      IIF 1
  • Inegbejie, Eunice
    Nigerian director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Hawthorn Avenue, Rainham, RM13 9AT, England

      IIF 2
  • Inegbejie, Eunice
    Nigerian lawyer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roycraft House, 15 Linton Road, Barking, IG11 8HE, United Kingdom

      IIF 3
  • Inegbejie, Eunice
    Nigerian lawyer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 251, Salisbury Avenue, Barking, IG11 9XX, England

      IIF 4
    • 17, Hawthorn Avenue, Rainham, RM13 9AT, United Kingdom

      IIF 5
  • Williams, Eunice
    English nanny born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Ms Eunice Inegbejie
    Nigerian born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 7
    • 17, Hawthorn Avenue, Rainham, RM13 9AT, England

      IIF 8 IIF 9
  • Williams, Eunice
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Queens Gardens, Rainham, Essex, RM13 8EB

      IIF 10
  • Williams, Eunice
    British solicitor born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Easebourne Road, Dagenham, RM8 2DW, United Kingdom

      IIF 11
  • Mrs Eunice Inegbejie
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Hawthorn Avenue, Rainham, RM13 9AT, England

      IIF 12
  • Ms Eunice Inegbejie
    Nigerian born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 251, Salisbury Avenue, Barking, IG11 9XX, England

      IIF 13
    • 17 Hawthorn Avenue, Hawthorn Avenue, Rainham, RM13 9AT, England

      IIF 14
  • Williams, Eunice
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 15, Linton Road, Barking, IG11 8HE, England

      IIF 15
  • Williams, Eunice
    British lawyer born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 17 Hawthorn Avenue, Hawthorn Avenue, Rainham, RM13 9AT, England

      IIF 16
  • Williams, Eunice Valerie
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 45, Cape Close, Barking, Essex, IG11 8NE, United Kingdom

      IIF 17
    • 45, Cape Close, Barking, IG11 8NE, England

      IIF 18
    • 45, Cape Close, Cape Close, Barking, Essex, IG11 8NE, United Kingdom

      IIF 19
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 20
    • 59, Plumstead Common Road, London, SE18 3AS, England

      IIF 21
  • Ms Eunice Williams
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 15, Linton Road, Barking, IG11 8HE, England

      IIF 22
    • 251, Salisbury Avenue, Barking, IG11 9XX, England

      IIF 23
    • 17, Hawthorn Avenue, Rainham, RM13 9AT, England

      IIF 24
  • Williams, Eunice

    Registered addresses and corresponding companies
    • 251, Salisbury Avenue, Barking, IG11 9XX, England

      IIF 25
    • 45, Cape Close, Cape Close, Barking, Essex, IG11 8NE, United Kingdom

      IIF 26
  • Ms Eunice Valerie Williams
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 45, Cape Close, Barking, IG11 8NE, England

      IIF 27
    • 45, Cape Close, Cape Close, Barking, Essex, IG11 8NE, United Kingdom

      IIF 28
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-24 ~ now
    IIF 19 - Director → ME
    2024-06-18 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 28 - Has significant influence or controlOE
    2023-11-20 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    4385, 15160064 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-09-23 ~ dissolved
    IIF 3 - Director → ME
  • 3
    17 Hawthorn Avenue, Rainham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -147 GBP2023-04-30
    Officer
    2021-04-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    Gf Ro 5 High Street, Westbury On Trym, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-24 ~ dissolved
    IIF 11 - Director → ME
  • 5
    59 Plumstead Common Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2025-04-02 ~ now
    IIF 21 - Director → ME
  • 6
    45 Cape Close, Barking, England
    Active Corporate (1 parent)
    Officer
    2025-05-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-05-07 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    24 Queens Gardens, Rainham, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    9,777 GBP2025-08-31
    Officer
    2016-08-03 ~ now
    IIF 10 - Director → ME
    2016-08-31 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2016-08-10 ~ now
    IIF 23 - Has significant influence or controlOE
  • 8
    45 Cape Close, Barking, England
    Active Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 9
    4385, 12984134 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    500 GBP2023-10-31
    Officer
    2020-10-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-10-29 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    251 Salisbury Avenue, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 11
    17 Hawthorn Avenue, Rainham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 9 - Right to appoint or remove directorsOE
  • 12
    OLLUROMI, FOUNDATION, UK&EUROPE CHAPTER LTD - 2023-10-12
    17 Hawthorn Avenue, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-06-30
    Officer
    2024-03-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-07-14 ~ now
    IIF 24 - Has significant influence or control as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    4385, 12710044 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-07-31
    Officer
    2022-05-12 ~ 2022-06-01
    IIF 16 - Director → ME
  • 2
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-11-20 ~ 2024-07-19
    IIF 6 - Director → ME
  • 3
    17 Hawthorn Avenue, Rainham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -147 GBP2023-04-30
    Person with significant control
    2021-04-19 ~ 2021-04-19
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    OLLUROMI, FOUNDATION, UK&EUROPE CHAPTER LTD - 2023-10-12
    17 Hawthorn Avenue, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-06-30
    Officer
    2020-06-08 ~ 2024-02-16
    IIF 5 - Director → ME
    Person with significant control
    2020-06-08 ~ 2024-03-15
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.