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

Mr Peter Oladokun Olowe

    Related profiles found in government register
  • Mr Peter Oladokun Olowe
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Kings Family Centre, Aveley, Aveley, RM15 4AX, United Kingdom

      IIF 1
    • icon of address Riplingham House, Westoby Lane, Riplingham, East Riding Of Yorkshire, HU20 3XT, United Kingdom

      IIF 2 IIF 3
    • icon of address 25 Dartview Close, Dartview Close, Grays, RM17 5TL, England

      IIF 4
    • icon of address 25, Dartview Close, Essex, Grays, RM17 5TL, United Kingdom

      IIF 5
    • icon of address 25, Dartview Close, Grays, Essex, RM17 5TL, England

      IIF 6
    • icon of address 25, Dartview Close, Grays, Essex, RM17 5TL, United Kingdom

      IIF 7 IIF 8
    • icon of address 25, Dartview Close, Grays, RM17 5TL, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Unit A04, Dartview Cl, Essex, Grays, RM17 5TL, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
    • icon of address Swatton Barn, Badbury, Swindon, SN4 0EU, United Kingdom

      IIF 18
  • Mr Peter Olowe
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Dartview Close, Grays, Essex, RM17 5TL, United Kingdom

      IIF 19
    • icon of address Unit 34a, Orsett Road, Grays, Essex, RM17 5EB, England

      IIF 20
  • Olowe, Peter Oladokun
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Kings Family Centre, Aveley, Aveley, RM15 4AX, United Kingdom

      IIF 21
    • icon of address 25, Dartview Close, Grays, Essex, RM17 5TL, United Kingdom

      IIF 22 IIF 23
  • Olowe, Peter Oladokun
    British commercial director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riplingham House, Westoby Lane, Riplingham, East Riding Of Yorkshire, HU20 3XT, United Kingdom

      IIF 24
  • Olowe, Peter Oladokun
    British company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riplingham House, Westoby Lane, Riplingham, East Riding Of Yorkshire, HU20 3XT, United Kingdom

      IIF 25
    • icon of address 25, Dartview Close, Grays, RM17 5TL, England

      IIF 26
  • Olowe, Peter Oladokun
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Dartview Close, Grays, Essex, RM17 5TL, United Kingdom

      IIF 27
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Olowe, Peter Oladokun
    British director - talent acquisition born in March 1985

    Resident in United Kingdom

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

      IIF 29
  • Mr Peter Lowe
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bryant House, Bryant Road, Strood, Rochester, Kent, ME2 3EW, England

      IIF 30 IIF 31
  • Olowe, Peter Oladokun
    born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Dartview Close, Essex, Grays, RM17 5TL, United Kingdom

      IIF 32
    • icon of address 25, Dartview Close, Grays, Essex, RM17 5TL, United Kingdom

      IIF 33 IIF 34
    • icon of address Unit A04, Dartview Cl, Essex, Grays, RM17 5TL, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address 10, Orange Street, Haymarket, London, WC2H 7DQ, United Kingdom

      IIF 39
    • icon of address Swatton Barn, Badbury, Swindon, SN4 0EU, United Kingdom

      IIF 40
  • Olowe, Peter
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Dartview Close, Grays, Essex, RM17 5TL, United Kingdom

      IIF 41
    • icon of address Unit 34a, Orsett Road, Grays, Essex, RM17 5EB, England

      IIF 42
  • Lowe, Peter
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bryant House, Bryant Road, Strood, Rochester, Kent, ME2 3EW, England

      IIF 43 IIF 44
  • Lowe, Peter
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsnorth Industrial Estate, Hoo, Rochester, Kent, ME3 9ND

      IIF 45
  • Olowe, Peter Oladokun
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 46
  • Olowe, Peter Oladokun
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, St. Francis Way, Grays, Essex, RM16 4RB, England

      IIF 47
  • Olowe, Peter
    born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Olowe, Peter Oladokun
    Nigerian director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Fitzstephen Road, Dagenham, Essex, RM8 2YH, United Kingdom

      IIF 50
  • Olowe, Peter Oladokun
    Nigerian managing director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-18, Kirby Street, London, EC1N 8TS, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Bryant House Bryant Road, Strood, Rochester, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -127,713 GBP2025-01-31
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ 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
  • 2
    icon of address 10 Orange Street, Haymarket, London, United Kingdom
    Active Corporate (24 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    20,093 GBP2024-03-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 39 - LLP Member → ME
  • 3
    icon of address 34a Orsett Rd, Grays, Orsett Road, Grays, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,553 GBP2024-12-31
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    ECOM RESPONSE LTD - 2021-03-03
    icon of address 77 Lyyton Road, Grays, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -45,937 GBP2024-07-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    CORNERSTONE INVESTORS LLP - 2016-10-21
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Active Corporate (22 parents, 2 offsprings)
    Current Assets (Company account)
    834,938 GBP2024-03-31
    Officer
    icon of calendar 2018-04-21 ~ now
    IIF 49 - LLP Member → ME
  • 6
    icon of address 25 Dartview Close, Grays, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 25 Dartview Close, Grays, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 25 Dartview Close Grays, Essex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -272,237 GBP2024-01-31
    Officer
    icon of calendar 2017-12-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ now
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 73 St. Francis Way, Grays, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 47 - Director → ME
  • 10
    icon of address Bryant House Bryant Road, Strood, Rochester, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,627 GBP2024-01-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 11
    SMOOTHIE FACT GB LTD - 2022-10-14
    icon of address Riplingham House Westoby Lane, Riplingham, East Riding Of Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ dissolved
    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
  • 12
    icon of address Riplingham House Westoby Lane, Riplingham, East Riding Of Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    icon of address 34a 34a Orsett Road, Grays, Essex, Essex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,753 GBP2024-11-30
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 34a 34a Orsett Road, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address The Kings Family Centre, Aveley, Aveley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -291 GBP2024-01-31
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ now
    IIF 1 - Has significant influence or controlOE
  • 17
    icon of address 25 Dartview Close, Grays, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2009-03-20 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 4385, Oc441692 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1,100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 10 - Right to appoint or remove membersOE
    IIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address First Floor, 34a Orsett Road, Grays, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove membersOE
  • 20
    icon of address 34a Orsett Road, Grays, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    796 GBP2024-02-28
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove membersOE
  • 21
    icon of address 34a Orsett Road Orsett Road, Grays, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    2,482 GBP2024-01-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 18 - Has significant influence or controlOE
  • 22
    icon of address First Floor, 34a Orsett Road, Grays, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove membersOE
  • 23
    icon of address First Floor, 34a Orsett Road, Grays, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    1,878 GBP2024-02-28
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 12 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove membersOE
  • 24
    icon of address 34a Orsett Road, Grays, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 15 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove membersOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 4385, Oc446469 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    IIF 9 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove membersOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 4
  • 1
    CORNERSTONE INVESTORS LLP - 2016-10-21
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Active Corporate (22 parents, 2 offsprings)
    Current Assets (Company account)
    834,938 GBP2024-03-31
    Officer
    icon of calendar 2016-10-20 ~ 2017-12-01
    IIF 48 - LLP Designated Member → ME
  • 2
    KORUS IT RECRUITMENT (S.E) LIMITED - 2011-02-03
    icon of address Castle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-28 ~ 2012-06-30
    IIF 51 - Director → ME
  • 3
    TASKWELL LIMITED - 1978-12-31
    icon of address Lime House, 75 Church Road, Tiptree, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,505 GBP2024-03-31
    Officer
    icon of calendar 1993-12-01 ~ 2020-03-02
    IIF 45 - Director → ME
  • 4
    icon of address 34a Orsett Road, Grays, England
    Active Corporate (2 parents)
    Equity (Company account)
    -904 GBP2024-03-31
    Officer
    icon of calendar 2020-05-04 ~ 2020-08-04
    IIF 26 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.