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

Michelle Osoteku

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address 2, Lydgate Road, Soothill, Batley, WF17 6EY, United Kingdom

      IIF 2
    • icon of address Larch Suite Westgate House, Westgate Avenue, Bolton, BL1 4RF, England

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

      IIF 4
    • icon of address 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 5
    • icon of address 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 6 IIF 7
    • icon of address 246, Long Lane, Dalton, Huddersfield, HD5 9SN, United Kingdom

      IIF 8
    • icon of address 5, Pastures Way, Golcar, Huddersfield, HD7 4QG, United Kingdom

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

      IIF 10
    • icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 11
    • icon of address 77a, Broadway, Leigh-on-sea, SS9 1PE, United Kingdom

      IIF 12
    • icon of address 11, Dorothy Drive, Wavertree, Liverpool, L7 1PW, United Kingdom

      IIF 13 IIF 14
    • icon of address 201, Frensham Drive, Wimbledon, London, SW15 3ED, United Kingdom

      IIF 15
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 16 IIF 17
    • icon of address Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 18
    • icon of address 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 19
    • icon of address 82, Barnstock, Bretton, Peterborough, PE3 8EJ

      IIF 20
    • icon of address 3, Grange Close, Ratby, Leicester, LE6 0NR, United Kingdom

      IIF 21
    • icon of address 42, John Street, Eckington, Sheffield, S21 4DW, United Kingdom

      IIF 22
    • icon of address 18, Borrowdale Road, Stockport, SK2 6DX, United Kingdom

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

      IIF 24
  • Osoteku, Michelle
    British born in September 1996

    Resident in United Kingdom

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

      IIF 25
  • Osoteku, Michelle
    British consultant born in September 1996

    Resident in United Kingdom

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

      IIF 26
    • icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 27
    • icon of address 59, Scott Street, Burnley, BB12 6NW, United Kingdom

      IIF 28 IIF 29
    • icon of address 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 30
    • icon of address 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 31
    • icon of address 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 32
    • icon of address 246, Long Lane, Dalton, Huddersfield, HD5 9SN, United Kingdom

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

      IIF 34
    • icon of address 11, Dorothy Drive, Wavertree, Liverpool, L7 1PW

      IIF 35
    • icon of address 11, Dorothy Drive, Wavertree, Liverpool, L7 1PW, United Kingdom

      IIF 36
    • icon of address 201, Frensham Drive, Wimbledon, London, SW15 3ED, United Kingdom

      IIF 37
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 38 IIF 39
    • icon of address Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 40
    • icon of address 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 41
    • icon of address 82, Barnstock, Bretton, Peterborough, PE3 8EJ

      IIF 42
    • icon of address 3, Grange Close, Ratby, Leicester, LE6 0NR, United Kingdom

      IIF 43
    • icon of address 232, Elm Drive, Risca, Newport, NP11 6PB

      IIF 44
    • icon of address 42, John Street, Eckington, Sheffield, S21 4DW, United Kingdom

      IIF 45
    • icon of address 18, Borrowdale Road, Stockport, SK2 6DX, United Kingdom

      IIF 46
    • icon of address Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

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

      IIF 48
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Larch Suite Westgate House, Westgate Avenue, Bolton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-09-03 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-23 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    icon of address 57 Selcroft Close, Purley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-23 ~ 2019-08-17
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ 2019-08-17
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    icon of address Larch Suite Westgate House, Westgate Avenue, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-03 ~ 2019-09-19
    IIF 31 - Director → ME
  • 3
    icon of address Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-09-11 ~ 2019-10-23
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ 2019-10-23
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    166 GBP2024-04-05
    Officer
    icon of calendar 2019-10-01 ~ 2019-11-18
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2019-12-30
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    icon of address 18 Borrowdale Road, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    58 GBP2020-04-05
    Officer
    icon of calendar 2019-10-08 ~ 2019-10-22
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ 2020-01-14
    IIF 23 - Ownership of shares – 75% or more OE
  • 6
    icon of address 201 Frensham Drive, Wimbledon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37 GBP2020-04-05
    Officer
    icon of calendar 2019-10-10 ~ 2019-10-28
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ 2020-01-15
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    COCOACAKE LTD - 2020-10-05
    icon of address 2 Edward Road, Thorpe-le-soken, Clacton-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    107 GBP2021-04-05
    Officer
    icon of calendar 2020-06-05 ~ 2020-08-14
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ 2020-08-14
    IIF 13 - Ownership of shares – 75% or more OE
  • 8
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-12 ~ 2020-03-13
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2020-03-13
    IIF 22 - Ownership of shares – 75% or more OE
  • 9
    icon of address First Floor Offices, 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-13 ~ 2020-03-25
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ 2020-03-25
    IIF 24 - Ownership of shares – 75% or more OE
  • 10
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    461 GBP2024-04-05
    Officer
    icon of calendar 2020-02-14 ~ 2020-03-25
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2020-03-25
    IIF 20 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,208 GBP2024-04-05
    Officer
    icon of calendar 2020-02-17 ~ 2020-04-03
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ 2020-03-29
    IIF 19 - Ownership of shares – 75% or more OE
  • 12
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,909 GBP2024-04-05
    Officer
    icon of calendar 2020-02-18 ~ 2020-03-29
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ 2020-03-29
    IIF 2 - Ownership of shares – 75% or more OE
  • 13
    ETERNALDEVA LTD - 2020-11-11
    icon of address First Floor Offices, 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-10 ~ 2020-03-11
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-11-23
    IIF 8 - Ownership of shares – 75% or more OE
  • 14
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-20 ~ 2019-04-04
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ 2019-05-14
    IIF 17 - Ownership of shares – 75% or more OE
  • 15
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-23 ~ 2019-04-09
    IIF 44 - Director → ME
  • 16
    icon of address Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-28 ~ 2019-04-11
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ 2019-05-14
    IIF 10 - Ownership of shares – 75% or more OE
  • 17
    icon of address 77a Broadway, Leigh-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -527 GBP2021-04-05
    Officer
    icon of calendar 2019-04-12 ~ 2019-04-24
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2019-04-24
    IIF 12 - Ownership of shares – 75% or more OE
  • 18
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-24 ~ 2019-05-30
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ 2019-06-19
    IIF 16 - Ownership of shares – 75% or more OE
  • 19
    icon of address 57 Park Road, Ratby, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    128 GBP2020-04-05
    Officer
    icon of calendar 2019-05-09 ~ 2019-06-14
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ 2019-06-14
    IIF 21 - Ownership of shares – 75% or more OE
  • 20
    CLEVERDUMPLING LTD - 2020-10-05
    icon of address 66 Leaside Lodge, Village Close, Hoddeson, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -51 GBP2021-04-05
    Officer
    icon of calendar 2020-06-09 ~ 2020-08-20
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ 2020-10-05
    IIF 1 - Ownership of shares – 75% or more OE
  • 21
    CRYSTALFRIENDLY LTD - 2020-10-05
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,027 GBP2024-04-05
    Officer
    icon of calendar 2020-06-08 ~ 2020-08-18
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ 2020-08-18
    IIF 7 - Ownership of shares – 75% or more OE
  • 22
    COCOATORCH LTD - 2020-10-01
    icon of address 179 Upminster Road South, Rainham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    83 GBP2021-04-05
    Officer
    icon of calendar 2020-06-03 ~ 2020-08-10
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ 2020-08-10
    IIF 14 - Ownership of shares – 75% or more OE
  • 23
    CRYSTALHARMONIOUS LTD - 2020-10-06
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-06-10 ~ 2020-08-21
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ 2020-08-21
    IIF 6 - Ownership of shares – 75% or more OE
  • 24
    CRYSTALHONEST LTD - 2020-09-30
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    64 GBP2024-04-05
    Officer
    icon of calendar 2020-06-03 ~ 2020-08-09
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ 2020-08-09
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.