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 5
    • icon of address 105, Joydens Wood Road, Bexley, Kent, DA5 2HZ

      IIF 6 IIF 7
    • icon of address 45, Linnet Close, London, SE28 8HY, England

      IIF 8
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 9
  • 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 10
  • Miss 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 11
    • icon of address 105, Joydens Wood Road, Bexley, Kent, DA5 2HZ, England

      IIF 12
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • 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 14
  • 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 15
  • 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 16 IIF 17 IIF 18
    • icon of address 105, Joydens Wood Road, Bexley, DA5 2HZ, United Kingdom

      IIF 19
    • icon of address 12, Robinson Way, Northfleet, Gravesend, DA11 9AB, England

      IIF 20
  • 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 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
  • 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 26
    • icon of address 105, Joydens Wood Road, Bexley, Kent, DA5 2HZ, England

      IIF 27
  • 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 28
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • 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 30
  • 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 31
  • 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 32
  • 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 33
  • Omoregie, Isoken Folasade

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

      IIF 34
child relation
Offspring entities and appointments
Active 19
  • 1
    SOTULA LIMITED - 2020-08-12
    icon of address 105 Joydens Wood Road, Bexley, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -21,116 GBP2023-09-28
    Officer
    icon of calendar 2012-09-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    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 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    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 20 - Director → ME
  • 4
    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 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    IYE PRODUCTION LIMITED - 2020-08-19
    icon of address 105 Joydens Wood Road, Bexley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2020-08-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-01-29 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
  • 6
    icon of address 72-96 Great Russell Street, Northampton, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address 45 Linnet Close, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,654 GBP2023-09-30
    Officer
    icon of calendar 2016-07-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Has significant influence or controlOE
  • 8
    RAYS'ONOZ LIMITED - 2024-01-03
    icon of address 45 Linnet Close, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-12-17 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 3 Herringham Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address 4385, 13349527 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 3 Carlton Farm Beehive Lane, Beehive Lane, Chelmsford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    270,631 GBP2023-12-31
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 28 - Director → ME
  • 12
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 7-11 Spray Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 14
    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 17 - Director → ME
    Person with significant control
    icon of calendar 2023-04-07 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 15
    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 21 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 105 Joydens Wood Road, Bexley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2020-08-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 17
    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 16 - Director → ME
  • 18
    IYE'S KITCHEN AND HOUSEHOLD SERVICES LTD - 2024-01-18
    IYE'S KITCHEN LTD - 2022-04-04
    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 27 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
  • 19
    icon of address 73 Parkway, Erith, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2010-05-11 ~ dissolved
    IIF 34 - 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 31 - Director → ME
  • 2
    RAYS'ONOZ LIMITED - 2024-01-03
    icon of address 45 Linnet Close, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-03-04 ~ 2023-12-17
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-06-20 ~ 2023-12-17
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 3
    icon of address Regus House Victory Way, Admirals Park, Dartford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -109,859 GBP2023-02-28
    Officer
    icon of calendar 2013-03-08 ~ 2017-02-01
    IIF 22 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.