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

Ojemuyiwa, Olapeju Julianah

    Related profiles found in government register
  • Ojemuyiwa, Olapeju Julianah
    British company director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6, Maple House, Winterstoke Road, Weston-super-mare, BS23 3YS, England

      IIF 1
  • Ojemuyiwa, Olapeju Julianah
    British compliance consultant born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thurrock Centre For Business, 2 George Street, Grays, Essex, RM17 6LY, England

      IIF 2
  • Ojemuyiwa, Olapeju Julianah
    British consultant born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thurrock Centre For Business, Old Court House, Orsett Road, Grays, RM17 5DD, United Kingdom

      IIF 3
  • Ojemuyiwa, Olapeju Julianah
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 30, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 4
  • Ojemuyiwa, Olapeju Julianah
    British immigration born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178 Daiglen Drive, South Ockendon, RM15 5AL, England

      IIF 5
  • Ojemuyiwa, Olapeju Juliana
    Nigerian immigration & relocation coach born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Pinfolds Teviot Avenue, Aveley, South Ockendon, Essex, RM15 4QA, United Kingdom

      IIF 6
  • Ojemuyiwa, Olapeju
    British immigration consultant born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42a, Beechwood Avenue, Greenford, UB6 9UB, United Kingdom

      IIF 7
  • Ojemuyiwa, Olapeju Julianah
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, High Street, Wellington, Somerset, TA21 8QT, England

      IIF 8
    • icon of address 9, High Street, Wellington, TA21 8QT, England

      IIF 9
  • Ojemuyiwa, Olapeju Julianah
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Courthouse, Orsett Road, Grays, RM17 5DD, England

      IIF 10
    • icon of address Thurrock Centre For Business, Old Courhouse,orsett Road, Grays, Essex, RM17 5DD, United Kingdom

      IIF 11
  • Mrs Olapeju Julianah Ojemuyiwa
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thurrock Centre For Business, Old Courhouse, Orsett Road, Grays, RM17 5DD, England

      IIF 12
    • icon of address Thurrock Centre For Business, Old Court House, Orsett Road, Grays, RM17 5DD, United Kingdom

      IIF 13
    • icon of address Level 30, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 14
  • Ojemuyiwa, Olapeju Juliana

    Registered addresses and corresponding companies
    • icon of address Unit 34, 67-68 Hatton Garden, London, EC1N 8JY, England

      IIF 15
  • Ms Olapeju Julianah Ojemuyiwa
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thurrock Centre For Business, Old Courhouse,orsett Road, Grays, Essex, RM17 5DD, United Kingdom

      IIF 16
    • icon of address 9, High Street, Wellington, Somerset, TA21 8QT, England

      IIF 17
child relation
Offspring entities and appointments
Active 6
  • 1
    CYBRIX AI LIMITED - 2024-04-14
    icon of address Level 30, The Leadenhall Building, 122 Leadenhall Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    icon of address Thurrock Centre For Business, Old Courhouse,orsett Road, Grays, Essex, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    icon of address The Old Courthouse, Orsett Road, Grays, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 10 - Director → ME
  • 4
    MITCHELLE BELLE LIMITED - 2008-04-17
    MITCHELLEBELLE LIMITED - 2008-04-17
    icon of address Thurrock Centre For Business Old Courhouse, Orsett Road, Grays, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    36,706 GBP2024-09-30
    Officer
    icon of calendar 2018-04-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 9 High Street, Wellington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address 178 Daiglen Drive, South Ockendon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41 GBP2024-12-31
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    MITCHELLE BELLE LIMITED - 2008-04-17
    MITCHELLEBELLE LIMITED - 2008-04-17
    icon of address Thurrock Centre For Business Old Courhouse, Orsett Road, Grays, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    36,706 GBP2024-09-30
    Officer
    icon of calendar 2007-06-27 ~ 2012-03-15
    IIF 6 - Director → ME
    icon of calendar 2007-06-27 ~ 2014-03-10
    IIF 15 - Secretary → ME
  • 2
    VISAGUIDE4U LIMITED - 2016-08-04
    icon of address Olympic House, 28-42 Clements Road, Ilford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-02-28
    Officer
    icon of calendar 2014-02-19 ~ 2014-06-25
    IIF 5 - Director → ME
  • 3
    RFR PROFESSIONALS LIMITED - 2019-03-08
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,921 GBP2024-07-31
    Officer
    icon of calendar 2017-07-28 ~ 2017-10-30
    IIF 7 - Director → ME
  • 4
    icon of address 9 High Street, Wellington, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    128,200 GBP2024-04-30
    Officer
    icon of calendar 2023-11-01 ~ 2025-05-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ 2025-05-01
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Office 2 T&l Business Park, Winterstoke Road, Weston-super-mare, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70,066 GBP2024-10-31
    Officer
    icon of calendar 2020-12-18 ~ 2022-06-01
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.