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

Osoteku, Michelle

    Related profiles found in government register
  • Osoteku, Michelle
    British born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 1
  • Osoteku, Michelle
    British consultant born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Lydgate Road, Soothill, Batley, WF17 6EY, United Kingdom

      IIF 2
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 3
    • 59, Scott Street, Burnley, BB12 6NW, United Kingdom

      IIF 4 IIF 5
    • 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 6
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 7
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 8
    • 246, Long Lane, Dalton, Huddersfield, HD5 9SN, United Kingdom

      IIF 9
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 10
    • 11, Dorothy Drive, Wavertree, Liverpool, L7 1PW

      IIF 11
    • 11, Dorothy Drive, Wavertree, Liverpool, L7 1PW, United Kingdom

      IIF 12
    • 201, Frensham Drive, Wimbledon, London, SW15 3ED, United Kingdom

      IIF 13
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 14 IIF 15
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 16
    • 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 17
    • 82, Barnstock, Bretton, Peterborough, PE3 8EJ

      IIF 18
    • 3, Grange Close, Ratby, Leicester, LE6 0NR, United Kingdom

      IIF 19
    • 232, Elm Drive, Risca, Newport, NP11 6PB

      IIF 20
    • 42, John Street, Eckington, Sheffield, S21 4DW, United Kingdom

      IIF 21
    • 18, Borrowdale Road, Stockport, SK2 6DX, United Kingdom

      IIF 22
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 23
    • 17, Beaconsfield, Brookside, Telford, TF3 1NF, United Kingdom

      IIF 24
  • Michelle Osoteku
    British born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Gould Close, Barnstaple, EX32 8HB, United Kingdom

      IIF 25
    • 2, Lydgate Road, Soothill, Batley, WF17 6EY, United Kingdom

      IIF 26
    • Larch Suite Westgate House, Westgate Avenue, Bolton, BL1 4RF, England

      IIF 27
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 28
    • 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 29
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 30 IIF 31
    • 246, Long Lane, Dalton, Huddersfield, HD5 9SN, United Kingdom

      IIF 32
    • 5, Pastures Way, Golcar, Huddersfield, HD7 4QG, United Kingdom

      IIF 33
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 34
    • First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 35
    • 77a, Broadway, Leigh-on-sea, SS9 1PE, United Kingdom

      IIF 36
    • 11, Dorothy Drive, Wavertree, Liverpool, L7 1PW, United Kingdom

      IIF 37 IIF 38
    • 201, Frensham Drive, Wimbledon, London, SW15 3ED, United Kingdom

      IIF 39
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 40 IIF 41
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 42
    • 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 43
    • 82, Barnstock, Bretton, Peterborough, PE3 8EJ

      IIF 44
    • 3, Grange Close, Ratby, Leicester, LE6 0NR, United Kingdom

      IIF 45
    • 42, John Street, Eckington, Sheffield, S21 4DW, United Kingdom

      IIF 46
    • 18, Borrowdale Road, Stockport, SK2 6DX, United Kingdom

      IIF 47
    • 17, Beaconsfield, Brookside, Telford, TF3 1NF, United Kingdom

      IIF 48
child relation
Offspring entities and appointments 24
  • 1
    CONTROLSOUND LTD
    12117305
    57 Selcroft Close, Purley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-23 ~ 2019-08-17
    IIF 6 - Director → ME
    Person with significant control
    2019-07-23 ~ 2019-08-17
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    CRIMSONARMADA LTD
    12187843
    Larch Suite Westgate House, Westgate Avenue, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-03 ~ 2019-09-19
    IIF 7 - Director → ME
    Person with significant control
    2019-09-03 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    CUDDLEMUFFIN LTD
    12202194
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-11 ~ 2019-10-23
    IIF 16 - Director → ME
    Person with significant control
    2019-09-11 ~ 2019-10-23
    IIF 42 - Ownership of shares – 75% or more OE
  • 4
    DEINIONE LTD
    12237892
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-01 ~ 2019-11-18
    IIF 3 - Director → ME
    Person with significant control
    2019-10-01 ~ 2019-12-30
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    DELIPPE LTD
    12249788
    18 Borrowdale Road, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-08 ~ 2019-10-22
    IIF 22 - Director → ME
    Person with significant control
    2019-10-08 ~ 2020-01-14
    IIF 47 - Ownership of shares – 75% or more OE
  • 6
    DELTACHASE LTD
    12253803
    201 Frensham Drive, Wimbledon, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-10 ~ 2019-10-28
    IIF 13 - Director → ME
    Person with significant control
    2019-10-10 ~ 2020-01-15
    IIF 39 - Ownership of shares – 75% or more OE
  • 7
    DRESTA LTD - now
    COCOACAKE LTD
    - 2020-10-05 12649399
    2 Edward Road, Thorpe-le-soken, Clacton-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-05 ~ 2020-08-14
    IIF 12 - Director → ME
    Person with significant control
    2020-06-05 ~ 2020-08-14
    IIF 37 - Ownership of shares – 75% or more OE
  • 8
    ETERNALELECTRA LTD
    12457599
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-12 ~ 2020-03-13
    IIF 21 - Director → ME
    Person with significant control
    2020-02-12 ~ 2020-03-13
    IIF 46 - Ownership of shares – 75% or more OE
  • 9
    ETERNALELITA LTD
    12461800
    First Floor Offices, 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-13 ~ 2020-03-25
    IIF 24 - Director → ME
    Person with significant control
    2020-02-13 ~ 2020-03-25
    IIF 48 - Ownership of shares – 75% or more OE
  • 10
    ETERNALFORESTER LTD
    12464256
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-14 ~ 2020-03-25
    IIF 18 - Director → ME
    Person with significant control
    2020-02-14 ~ 2020-03-25
    IIF 44 - Ownership of shares – 75% or more OE
  • 11
    ETERNALHOTHOOF LTD
    12466613
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-17 ~ 2020-04-03
    IIF 17 - Director → ME
    Person with significant control
    2020-02-17 ~ 2020-03-29
    IIF 43 - Ownership of shares – 75% or more OE
  • 12
    ETERNALJUMPER LTD
    12469874
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-18 ~ 2020-03-29
    IIF 2 - Director → ME
    Person with significant control
    2020-02-18 ~ 2020-03-29
    IIF 26 - Ownership of shares – 75% or more OE
  • 13
    KIZERAIN LTD
    - now 12451385
    ETERNALDEVA LTD
    - 2020-11-11 12451385
    First Floor Offices, 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-10 ~ 2020-03-11
    IIF 9 - Director → ME
    Person with significant control
    2020-02-10 ~ 2020-11-23
    IIF 32 - Ownership of shares – 75% or more OE
  • 14
    LUCKYCORPS LTD
    11894278
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-20 ~ 2019-04-04
    IIF 14 - Director → ME
    Person with significant control
    2019-03-20 ~ 2019-05-14
    IIF 41 - Ownership of shares – 75% or more OE
  • 15
    LUNARFANTASIA LTD
    11900996
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-23 ~ 2019-04-09
    IIF 20 - Director → ME
    Person with significant control
    2019-03-23 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 16
    LUNARFUN LTD
    11911703
    Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-28 ~ 2019-04-11
    IIF 10 - Director → ME
    Person with significant control
    2019-03-28 ~ 2019-05-14
    IIF 34 - Ownership of shares – 75% or more OE
  • 17
    MADEBEAR LTD
    11942750
    77a Broadway, Leigh-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-12 ~ 2019-04-24
    IIF 23 - Director → ME
    Person with significant control
    2019-04-12 ~ 2019-04-24
    IIF 36 - Ownership of shares – 75% or more OE
  • 18
    MAGISTERGLOBE LTD
    11961377
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-24 ~ 2019-05-30
    IIF 15 - Director → ME
    Person with significant control
    2019-04-24 ~ 2019-06-19
    IIF 40 - Ownership of shares – 75% or more OE
  • 19
    MAGNETTLE LTD
    11986415
    57 Park Road, Ratby, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-09 ~ 2019-06-14
    IIF 19 - Director → ME
    Person with significant control
    2019-05-09 ~ 2019-06-14
    IIF 45 - Ownership of shares – 75% or more OE
  • 20
    SEINOL LTD - now
    CLEVERDUMPLING LTD
    - 2020-10-05 12656989
    66 Leaside Lodge, Village Close, Hoddeson, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-09 ~ 2020-08-20
    IIF 11 - Director → ME
    Person with significant control
    2020-06-09 ~ 2020-10-05
    IIF 25 - Ownership of shares – 75% or more OE
  • 21
    SHYSTO LTD - now
    CRYSTALFRIENDLY LTD
    - 2020-10-05 12653953
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-08 ~ 2020-08-18
    IIF 1 - Director → ME
    Person with significant control
    2020-06-08 ~ 2020-08-18
    IIF 31 - Ownership of shares – 75% or more OE
  • 22
    TOGICA LTD - now
    COCOATORCH LTD
    - 2020-10-01 12643792
    179 Upminster Road South, Rainham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-03 ~ 2020-08-10
    IIF 4 - Director → ME
    Person with significant control
    2020-06-03 ~ 2020-08-10
    IIF 38 - Ownership of shares – 75% or more OE
  • 23
    UPROTO LTD - now
    CRYSTALHARMONIOUS LTD
    - 2020-10-06 12660593
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-10 ~ 2020-08-21
    IIF 8 - Director → ME
    Person with significant control
    2020-06-10 ~ 2020-08-21
    IIF 30 - Ownership of shares – 75% or more OE
  • 24
    ZOFTER LTD - now
    CRYSTALHONEST LTD
    - 2020-09-30 12641215
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-03 ~ 2020-08-09
    IIF 5 - Director → ME
    Person with significant control
    2020-06-03 ~ 2020-08-09
    IIF 33 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.