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

Nwike, Martin Chukwuma

    Related profiles found in government register
  • Nwike, Martin Chukwuma
    British businessman born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Harrier Way, London, E6 5XG, United Kingdom

      IIF 1
  • Nwike, Martin Chukwuma
    British company director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Harrier Way, London, E6 5XG, England

      IIF 2
    • icon of address Mountview Court, 1148 High Road, London, N20 0RA, United Kingdom

      IIF 3
  • Nwike, Martin Chukwuma
    British entrepeneur born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Harrier Way, London, E6 5XG, United Kingdom

      IIF 4
  • Nwike, Martin Chukwuma
    British entrepreneur born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Ingestre Place, London, W1F 0JJ, England

      IIF 5
  • Nwike, Martin Chukwuma
    British real estate born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Harrier Way, London, E6 5XG, United Kingdom

      IIF 6
  • Nwike, Martin Chukwuma
    British real estate advisor born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Rd Floor, 16 Ingestre Place, London, London, W1F 0JJ, United Kingdom

      IIF 7
  • Nwike, Martin Chukwuma
    British self employed born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Harrier Way, London, E6 5XG, United Kingdom

      IIF 8
  • Nwike, Martin Chukwuma
    born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor 1, Eversholt Street, London, NW1 2DN

      IIF 9
  • Nwike, Martin
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Angerstein Business Park, Greenwich, London, SE10 0RT

      IIF 10
    • icon of address 60, Tankerton Road, Surbiton, KT6 7LG, United Kingdom

      IIF 11
  • Nwike, Martin
    British entrepeneur born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nwike, Martin Chukwuma
    British company director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
  • Nwike, Martin Chukwuma
    British entrepreneur born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 16 Ingestre Place, London, W1F 0JJ, United Kingdom

      IIF 29
    • icon of address 60, Blandford Street, London, W1U 7JD, United Kingdom

      IIF 30
  • Mr Martin Chukwuma Nwike
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Harrier Way, London, E6 5XG, United Kingdom

      IIF 31
    • icon of address 2, Harrier Way, London, E6 5XG, England

      IIF 32
  • Mr Martin Nwike
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nwike, Martin
    British company director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 703 Skyview Towers, High Street, London, E15 2GT, England

      IIF 45
  • Mr Martin Chukwuma Nwike
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Blandford Street, London, W1U 7JD, England

      IIF 46
  • Mr Martin Nwike
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Blandford Street, London, W1U 7JD

      IIF 47
  • Mr Martin Nwike
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Blandford Street, London, W1U 7JD, United Kingdom

      IIF 48
  • Nwike, Martin

    Registered addresses and corresponding companies
    • icon of address 16, Ingestre Place, London, W1F 0JJ, England

      IIF 49
    • icon of address 2, Harrier Way, London, E6 5XG, United Kingdom

      IIF 50 IIF 51
    • icon of address 3, Rd Floor, 16 Ingestre Place, London, London, W1F 0JJ, United Kingdom

      IIF 52
    • icon of address 3, Shavers Place, London, SW1Y 4HE, United Kingdom

      IIF 53
    • icon of address 3rd Floor, 16 Ingestre Place, London, W1F 0JJ, United Kingdom

      IIF 54
    • icon of address 60, Blandford Street, London, W1U 7JD, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 60 Blandford Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    TWO DAUGHTERS LIMITED - 2023-12-09
    icon of address 9 South Park Crescent, London, Hither Green
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 13 - Director → ME
    icon of calendar 2017-10-24 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 60 Blandford Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 60 Blandford Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Martin Nwike, 16 Ingestre Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2014-11-12 ~ dissolved
    IIF 49 - Secretary → ME
  • 6
    EMEA EXCHANGE LIMITED - 2023-12-09
    icon of address 16 Parnell Close, Chafford Hundred, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,768 GBP2024-01-31
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address 60 Blandford Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    302 GBP2017-07-31
    Officer
    icon of calendar 2011-07-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 60 Blandford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 60 Blandford Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -101,129 GBP2024-08-31
    Officer
    icon of calendar 2016-08-23 ~ now
    IIF 29 - Director → ME
    icon of calendar 2016-08-23 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 10
    TRADE NAIRA LTD - 2022-11-07
    icon of address 60 Blandford Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2018-08-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 60 Blandford Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-06-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-04-25 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 207 Stockwell Road, Brixton, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2011-12-01 ~ dissolved
    IIF 51 - Secretary → ME
  • 14
    icon of address Mountview Court 1148 High Road, Whetsone, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2011-08-12 ~ dissolved
    IIF 50 - Secretary → ME
  • 15
    icon of address 3 Rd Floor, 16 Ingestre Place, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2014-10-07 ~ dissolved
    IIF 52 - Secretary → ME
  • 16
    icon of address Unit 2 Angerstein Business Park, 12 Horn Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Unit 2, Angerstein Business Park, 12 Horn Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 60 Blandford Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-03-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 60 Blandford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2021-01-14 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 60 Blandford Street, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    SERVICE AFRICA LIMITED - 2022-11-07
    icon of address Unit 2 Angerstein Business Park, Greenwich, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-12-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 16 Parnell Close, Chafford Hundred, Grays
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address Mountview Court, 1148 High Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,049 GBP2024-05-31
    Officer
    icon of calendar 2018-05-18 ~ 2019-11-19
    IIF 27 - Director → ME
  • 2
    icon of address Mountview Court, 1148 High Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -137,600 GBP2024-02-28
    Officer
    icon of calendar 2019-02-07 ~ 2019-10-22
    IIF 28 - Director → ME
  • 3
    icon of address Mountview Court 1148 Highroad, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-30 ~ 2011-04-18
    IIF 9 - LLP Designated Member → ME
  • 4
    icon of address Mountview Court, 1148 High Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,354 GBP2022-12-31
    Officer
    icon of calendar 2013-10-22 ~ 2019-12-13
    IIF 24 - Director → ME
  • 5
    icon of address Mountview Court, 1148 High Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    640,968 GBP2024-05-31
    Officer
    icon of calendar 2018-05-21 ~ 2019-11-19
    IIF 26 - Director → ME
  • 6
    icon of address Mountview Court, 1148 High Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2014-11-28 ~ 2019-10-31
    IIF 25 - Director → ME
  • 7
    icon of address Mountview Court, 1148 High Road, London
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1,782,698 GBP2023-12-31
    Officer
    icon of calendar 2013-10-22 ~ 2019-11-04
    IIF 23 - Director → ME
  • 8
    icon of address 60 Tankerton Road, Surbiton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,192 GBP2022-02-28
    Officer
    icon of calendar 2018-02-27 ~ 2018-02-27
    IIF 11 - Director → ME
  • 9
    icon of address Mountview Court, 1148 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2018-05-06 ~ 2019-10-31
    IIF 3 - Director → ME
  • 10
    icon of address Mountview Court, 1148 High Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,145,356 GBP2023-12-31
    Officer
    icon of calendar 2017-03-22 ~ 2019-11-04
    IIF 22 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.