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

Emoyion, Faith Omo

    Related profiles found in government register
  • Emoyion, Faith Omo

    Registered addresses and corresponding companies
    • icon of address Bizniz House, Home Gardens, C/o Ukes, Dartford, Kent, DA1 1DZ, United Kingdom

      IIF 1
    • icon of address Bizniz House, Home Gardens, Dartford, DA1 1DZ, England

      IIF 2
    • icon of address 29, Tarves Way, New Haddo Greenwich West, London, SE10 9JU, United Kingdom

      IIF 3
    • icon of address 29 Tarves Way, New Haddo, London, SE10 9JU, England

      IIF 4
  • Adeeso, Faith Omo

    Registered addresses and corresponding companies
    • icon of address 23a, Tarves Way, London, SE10 9JU, England

      IIF 5
  • Omo Emoyion, Faith

    Registered addresses and corresponding companies
    • icon of address 59a, Milton Street, Swanscombe, DA10 0DQ, United Kingdom

      IIF 6
  • Emoyion, Faith Omo
    German director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bizniz House, Home Gardens, C/o Ukes, Dartford, Kent, DA1 1DZ, United Kingdom

      IIF 7
    • icon of address Bizniz House, Home Gardens, Dartford, DA1 1DZ, England

      IIF 8
    • icon of address 33a, Manthorpe Road, London, SE18 7SZ, England

      IIF 9
  • Omo Emoyion, Faith
    German director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dartford Business Centre, Victoria Road, Dartford, DA1 5FS, United Kingdom

      IIF 10
  • Adeeso, Faith Omo
    German born in December 1978

    Resident in England

    Registered addresses and corresponding companies
  • Emoyion, Faith Omo
    German director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23a Tarves Way, Greenwich, London, SE10 9JU, England

      IIF 15
    • icon of address 29, Tarves Way, New Haddo Greenwich West, London, SE10 9JU, United Kingdom

      IIF 16
    • icon of address 29 Tarves Way, New Haddo, London, SE10 9JU, England

      IIF 17
  • Omo Emoyion, Faith
    German secretary born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Home Gardens, Dartford, DA1 1DZ, England

      IIF 18
  • Faith Omo Adeeso
    German born in December 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Faith Omo Adeeso
    German born in December 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Faith Omo Adeeso
    German born in February 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23a, Tarves Way, London, SE10 9JU, United Kingdom

      IIF 23
  • Adeeso, Jason Samuel Kayode
    German born in February 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a, Tarves Way, London, SE10 9JU, England

      IIF 24
  • Adeeso, Jason Samuel Kayode
    German chief executive born in February 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 25
  • Mrs Faith Omo Emoyion
    German born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23a Tarves Way, Greenwich, London, SE10 9JU, England

      IIF 26
    • icon of address 29, Tarves Way, New Haddo Greenwich West, London, SE10 9JU, United Kingdom

      IIF 27
    • icon of address 29 Tarves Way, New Haddo, London, SE10 9JU, England

      IIF 28
  • Mr Jason Samuel Kayode Adeeso
    German born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 29
  • Mr Jason Samuel Kayode Adeeso
    German born in February 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a, Tarves Way, London, SE10 9JU, England

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 39 Kit Hill Avenue, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 2
    icon of address 23a Tarves Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    icon of address 23a Tarves Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    icon of address 29 Tarves Way, New Haddo Greenwich West, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2018-05-24 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    icon of address 23a Tarves Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    988,448 GBP2024-04-30
    Officer
    icon of calendar 2016-10-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 29 Tarves Way New Haddo, Greenwich West, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2018-05-31 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 7
    icon of address 29 Lansdowne Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-26 ~ now
    IIF 13 - Director → ME
    icon of calendar 2022-02-26 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address 23a Tarves Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Ukes, Bizniz Point. Home Garden, Home Gardens, Dartford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2014-06-24 ~ dissolved
    IIF 1 - Secretary → ME
  • 11
    icon of address Ukes, Bizniz House, Home Gardens, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address 35 Manthorpe Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address Ukes, Bizniz House, Home Gardens, Dartford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2013-06-18 ~ dissolved
    IIF 2 - Secretary → ME
Ceased 3
  • 1
    icon of address 29 Lansdowne Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-02-26 ~ 2022-03-24
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 2
    UK EDUCATIO SERVICES LIMITED - 2014-08-05
    icon of address Bizniz House, Home Gardens, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ 2015-12-07
    IIF 10 - Director → ME
  • 3
    icon of address Ukes, Bizniz House, Home Gardens, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-17 ~ 2012-09-11
    IIF 6 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.