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 1975

    Resident in England

    Registered addresses and corresponding companies
    • 45, Linnet Close, London, SE28 8HY, England

      IIF 1
  • Mrs Isoken Omoregie
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 105, Joydens Wood Road, Bexley, DA5 2HZ, England

      IIF 2 IIF 3 IIF 4
    • 105, Joydens Wood Road, Bexley, DA5 2HZ, United Kingdom

      IIF 7
    • 105, Joydens Wood Road, Bexley, Kent, DA5 2HZ

      IIF 8 IIF 9
    • 105, Joydens Wood Road, Bexley, Kent, DA5 2HZ, England

      IIF 10
    • 7, Red Lodge Crescent, Bexley, DA5 2JR, England

      IIF 11
    • The Engine House Bexley, 4 Veridion Way, Erith, Kent, DA18 4AL, England

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

      IIF 13
    • 45, Linnet Close, London, SE28 8HY, England

      IIF 14
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 15
  • Mrs Isoken Omoregie
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Linnet Close, London, SE28 8HY, England

      IIF 16
  • Omoregie, Isoken
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 45, Linnet Close, London, SE28 8HY, England

      IIF 17
  • Omoregie, Isoken
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 105, Joydens Wood Road, Bexley, DA5 2HZ, England

      IIF 18 IIF 19 IIF 20
    • 105, Joydens Wood Road, Bexley, DA5 2HZ, United Kingdom

      IIF 23
    • 105, Joydens Wood Road, Bexley, Kent, DA5 2HZ, England

      IIF 24 IIF 25
    • 7, Red Lodge Crescent, Bexley, DA5 2JR, England

      IIF 26 IIF 27
    • Unit 3, Carlton Farm, Beehive Lane, Chelmsford, CM2 8RL, United Kingdom

      IIF 28
    • The Engine House Bexley, 4 Veridion Way, Erith, Kent, DA18 4AL, England

      IIF 29
    • 12, Robinson Way, Northfleet, Gravesend, DA11 9AB, England

      IIF 30
    • 45, Linnet Close, London, SE28 8HY, England

      IIF 31
  • Omoregie, Isoken
    British business woman born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3, Herringham Road, London, SE7 8NJ, England

      IIF 32
  • Omoregie, Isoken
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 105, Joydens Wood Road, Bexley, DA5 2HZ, England

      IIF 33
  • Omoregie, Isoken
    British general trading born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6, Ambleside, Purfleet, Essex, RM19 1PX, United Kingdom

      IIF 34
  • Omoregie, Isoken
    British pastor born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 105, Joydens Wood Road, Bexley, Kent, DA5 2HZ, United Kingdom

      IIF 35
  • Omoregie, Isoken
    British project manager born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 105, Joydens Wood Road, Bexley, DA5 2HZ, England

      IIF 36
  • Omoregie, Isoken
    British social worker born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
  • Omoregie, Isoken
    British trading born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 105, Joydens Wood Road, Bexley, Kent, DA5 2HZ, United Kingdom

      IIF 38
  • Omoregie, Isoken
    Niger social worker born in December 1970

    Resident in England

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

      IIF 39
  • Omoregie, Isoken
    Nigerian born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 105, Joydens Wood Road, Bexley, Kent, DA5 2HZ, United Kingdom

      IIF 40
  • Omoregie, Isoken Folasade

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

      IIF 41
child relation
Offspring entities and appointments
Active 19
  • 1
    The Engine House Bexley, 4 Veridion Way, Erith, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    480 GBP2024-05-31
    Officer
    2025-05-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 2
    45 Linnet Close, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-09-02 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 3
    SOTULA LIMITED - 2020-08-12
    105 Joydens Wood Road, Bexley, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1,373 GBP2024-09-28
    Officer
    2012-09-28 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    4385, 12808902 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Person with significant control
    2020-08-12 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    THE CHAUFFEURING SERVICE LTD - 2024-09-13
    12 Robinson Way, Northfleet, Gravesend, England
    Active Corporate (3 parents)
    Equity (Company account)
    73 GBP2024-09-30
    Officer
    2023-09-12 ~ now
    IIF 30 - Director → ME
  • 6
    72-96 Great Russell Street, Northampton, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    2015-12-11 ~ dissolved
    IIF 35 - Director → ME
  • 7
    45 Linnet Close, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,297 GBP2024-09-30
    Officer
    2016-07-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-07-27 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 8
    RAYS'ONOZ LIMITED - 2024-01-03
    45 Linnet Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2023-12-17 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    3 Herringham Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-30 ~ dissolved
    IIF 32 - Director → ME
  • 10
    94 The Oaks, London, England
    Active Corporate (5 parents)
    Officer
    2024-03-02 ~ now
    IIF 26 - Director → ME
  • 11
    4385, 13349527 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-01-14 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    7-11 Spray Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2022-04-26 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-04-26 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 14
    105 Joydens Wood Road, Bexley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-04-07 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    105 Joydens Wood Road, Bexley, England
    Active Corporate (3 parents)
    Equity (Company account)
    75,454 GBP2024-02-29
    Officer
    2021-02-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-02-15 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    105 Joydens Wood Road, Bexley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2020-08-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-08-12 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 17
    105 Joydens Wood Road, Bexley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2022-08-08 ~ now
    IIF 18 - Director → ME
  • 18
    IYE'S KITCHEN AND HOUSEHOLD SERVICES LTD - 2024-01-18
    IYE'S KITCHEN LTD - 2022-04-04
    45 Linnet Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,542 GBP2024-08-31
    Officer
    2026-01-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 19
    73 Parkway, Erith, Kent
    Dissolved Corporate (2 parents)
    Officer
    2010-05-11 ~ dissolved
    IIF 39 - Director → ME
    2010-05-11 ~ dissolved
    IIF 41 - Secretary → ME
Ceased 6
  • 1
    45 Linnet Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    896,900 GBP2023-09-30
    Officer
    2021-09-10 ~ 2025-04-01
    IIF 17 - Director → ME
    Person with significant control
    2021-09-10 ~ 2025-11-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    IYE PRODUCTION LIMITED - 2020-08-19
    105 Joydens Wood Road, Bexley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2020-08-12 ~ 2025-11-01
    IIF 24 - Director → ME
    2025-11-08 ~ 2026-02-01
    IIF 31 - Director → ME
    Person with significant control
    2023-01-29 ~ 2026-02-01
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
  • 3
    RAYS'ONOZ LIMITED - 2024-01-03
    45 Linnet Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-03-04 ~ 2023-12-17
    IIF 38 - Director → ME
    Person with significant control
    2021-06-20 ~ 2023-12-17
    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 directors OE
  • 4
    Regus House Victory Way, Admirals Park, Dartford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -109,859 GBP2023-02-28
    Officer
    2013-03-08 ~ 2017-02-01
    IIF 34 - Director → ME
  • 5
    Unit 3 Carlton Farm Beehive Lane, Beehive Lane, Chelmsford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    270,631 GBP2023-12-31
    Officer
    2023-07-20 ~ 2026-01-02
    IIF 28 - Director → ME
  • 6
    IYE'S KITCHEN AND HOUSEHOLD SERVICES LTD - 2024-01-18
    IYE'S KITCHEN LTD - 2022-04-04
    45 Linnet Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,542 GBP2024-08-31
    Officer
    2020-08-13 ~ 2026-01-06
    IIF 25 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.