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

Olatise, Omobolanle

    Related profiles found in government register
  • Olatise, Omobolanle
    Nigerian trader born in October 1970

    Resident in United Kingdom

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

      IIF 1
    • icon of address 73 Plumstead High Street, London, SE18 1SB, United Kingdom

      IIF 2
  • Olatise, Bola
    Nigerian self employed born in October 1970

    Resident in United Kingdom

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

      IIF 3
  • Olatise, Eniola
    Nigerian childcare provider born in October 1970

    Resident in United Kingdom

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

      IIF 4
  • Olatise, Eniola
    Nigerian trader born in October 1970

    Resident in United Kingdom

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

      IIF 5
  • Olatise, Eniola Omobolanle
    Nigerian born in October 1970

    Resident in United Kingdom

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

      IIF 6
  • Olatise, Omobolanle
    Nigerian childcare provider born in October 1970

    Resident in England

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

      IIF 7
  • Olatise, Omobolanle
    Nigerian self employed born in October 1970

    Resident in England

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

      IIF 8
  • Olatise, Omobolanle
    Nigerian trader born in October 1970

    Resident in England

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

      IIF 9
  • Olatise, Omobolanle Eniola
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Tudor Way, Orpington, BR5 1LH, United Kingdom

      IIF 10
    • icon of address 36, Tudor Way, Orpington, Kent, BR5 1LH, United Kingdom

      IIF 11
    • icon of address 36, Tudor Way, Petts Wood, Orpington, BR5 1LH, England

      IIF 12 IIF 13
  • Olatise, Omobolanle Eniola
    British business person born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Plumstead High Street, London, SE18 1DU, United Kingdom

      IIF 14
    • icon of address 36, Tudor Way, Orpington, BR5 1LH, United Kingdom

      IIF 15
  • Mrs Eniola Olatise
    Nigerian born in October 1970

    Resident in United Kingdom

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

      IIF 16
  • Ms Omobolanle Olatise
    Nigerian born in October 1970

    Resident in United Kingdom

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

      IIF 17
  • Ms Bolanle Olatise
    Nigerian born in October 1970

    Resident in United Kingdom

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

      IIF 18
  • Olatise, Omobolanle Eniola
    Nigerian born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Plumstead High Street, London, SE18 1SB, United Kingdom

      IIF 19
  • Olatise, Omobolanle Eniola
    Nigerian childcare provider born in October 1970

    Resident in England

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

      IIF 20
    • icon of address Slade Green & Howbury Community Centre & Library, Chrome Road, Erith, Kent, DA8 2EL, United Kingdom

      IIF 21
  • Olatise, Omobolanle Eniola
    Nigerian trader born in October 1970

    Resident in England

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

      IIF 22
    • icon of address 40, 40, Hedgemans Way, Dagenham, Essex, RM9 6DD, United Kingdom

      IIF 23
  • Olatise, Eniola
    British company director born in October 1970

    Resident in England

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

      IIF 24
  • Olatise, Omobolanle Eniola

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

      IIF 25
    • icon of address 71, Plumstead High Street, London, SE18 1SB, United Kingdom

      IIF 26
    • icon of address 36 Tudor Way, Orpington, BR5 1LH, United Kingdom

      IIF 27
  • Ms Omobolanle Olatise
    Nigerian born in October 1970

    Resident in England

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

      IIF 28
    • icon of address 6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 29
  • Olatise, Omobolanle

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

      IIF 30
    • icon of address Slade Green & Howbury Community Centre & Library, Chrome Road, Erith, Kent, DA8 2EL, United Kingdom

      IIF 31
    • icon of address 11 Wroxham Road, Thamesmead, London, Greater London, SE28 8NB, United Kingdom

      IIF 32
    • icon of address 11, Wroxham Road, Thamesmead, London, SE28 8NB, United Kingdom

      IIF 33
    • icon of address 73 Plumstead High Street, London, SE18 1SB, United Kingdom

      IIF 34
    • icon of address 36, Tudor Way, Orpington, BR5 1LH, United Kingdom

      IIF 35
    • icon of address 36, Tudor Way, Orpington, Kent, BR5 1LH, United Kingdom

      IIF 36
  • Mrs Omobolanle Eniola Olatise
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Plumstead High Street, London, SE18 1DU, United Kingdom

      IIF 37
    • icon of address 36, Tudor Way, Orpington, BR5 1LH, United Kingdom

      IIF 38 IIF 39
    • icon of address 36, Tudor Way, Petts Wood, Orpington, BR5 1LH, England

      IIF 40 IIF 41
  • Mrs Eniola Olatise
    British born in October 1970

    Resident in England

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

      IIF 42
  • Mrs Omobolanle Eniola Olatise
    Nigerian born in October 1970

    Resident in England

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

      IIF 43
    • icon of address Slade Green & Howbury Community Centre & Library, Chrome Road, Erith, DA8 2EL, United Kingdom

      IIF 44
    • icon of address 71, Plumstead High Street, London, SE18 1SB, United Kingdom

      IIF 45
    • icon of address Unit 1-01, 106 Plumstead High Street, London, SE18 1DU, England

      IIF 46
  • Olatise, Eniola

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

      IIF 47
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 38 Tintagel Road, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,043 GBP2024-07-31
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 10 - Director → ME
    icon of calendar 2019-07-10 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ now
    IIF 18 - Has significant influence or controlOE
  • 2
    icon of address 20 Empress Drive Chiselhurst, Bromley, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-10 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 3
    DIVINE CARE SEVICES LIMITED - 2022-01-10
    icon of address Unit 2-01 106 Plumstead High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,411 GBP2024-10-31
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 11 - Director → ME
    icon of calendar 2021-10-19 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 20 Empress Drive, Chislehurst, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 5 - Director → ME
  • 5
    ALEXES CONSULTANCY LIMITED - 2023-03-30
    icon of address Unit 2- 02, 106 Plumstead High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,076 GBP2024-08-31
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 19 - Director → ME
    icon of calendar 2018-08-31 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ now
    IIF 45 - Has significant influence or controlOE
  • 6
    icon of address Unit 1-01 106 Plumstead High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    305 GBP2024-10-31
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 104 Rectory Road, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,307 GBP2024-03-31
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 25 Woodville Road, Thornton Heath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address 11 Wroxham Road, Thamesmead, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2013-06-14 ~ dissolved
    IIF 33 - Secretary → ME
  • 10
    icon of address 1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    44,492 GBP2018-09-30
    Officer
    icon of calendar 2012-09-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 25 Woodville Road, Thornton Heath, Greater London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2014-04-22 ~ dissolved
    IIF 32 - Secretary → ME
  • 12
    icon of address 106 Plumstead High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 47 Lady Mayor Drive, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,779 GBP2024-09-30
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 109 Star Lane, St Mary, Cray, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,536 GBP2023-08-31
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2021-08-27 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 15
    icon of address 73 Plumstead High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2017-05-15 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 17 - Has significant influence or controlOE
Ceased 6
  • 1
    icon of address 40 40, Hedgemans Way, Dagenham, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,834 GBP2024-12-31
    Officer
    icon of calendar 2018-12-03 ~ 2024-08-15
    IIF 23 - Director → ME
    icon of calendar 2018-12-03 ~ 2024-08-15
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ 2024-08-15
    IIF 43 - Has significant influence or control OE
  • 2
    icon of address 20 Empress Drive Chiselhurst, Bromley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-10 ~ 2020-06-11
    IIF 4 - Director → ME
    icon of calendar 2019-07-10 ~ 2020-06-11
    IIF 47 - Secretary → ME
  • 3
    icon of address 2 Burchwall Close, Collier Row, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,521 GBP2023-12-31
    Officer
    icon of calendar 2021-08-25 ~ 2023-10-07
    IIF 22 - Director → ME
    icon of calendar 2015-12-24 ~ 2020-05-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2023-10-07
    IIF 28 - Has significant influence or control OE
  • 4
    icon of address 89 St. Chads Road, Tilbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,140 GBP2024-09-30
    Officer
    icon of calendar 2025-04-11 ~ 2025-09-20
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ 2025-09-20
    IIF 42 - Right to appoint or remove directors OE
  • 5
    icon of address Slade Green & Howbury Community Centre & Library, Chrome Road, Erith, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,765 GBP2024-01-31
    Officer
    icon of calendar 2020-01-20 ~ 2024-06-30
    IIF 21 - Director → ME
    icon of calendar 2020-01-20 ~ 2024-06-30
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ 2024-10-19
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 6
    icon of address 19 Belmont Road, Erith, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-23 ~ 2020-05-25
    IIF 20 - Director → ME
    icon of calendar 2019-12-23 ~ 2020-05-25
    IIF 25 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.