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 Emmanuel Ikechukwu Ahanonu

    Related profiles found in government register
  • Mr Emmanuel Ikechukwu Ahanonu
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, 3rd Floor, St Georges Chambers, South Mall, Edmonton, London, N9 0TS, England

      IIF 1 IIF 2
    • icon of address 27, Greenwood Avenue, Enfield, EN3 5DN, England

      IIF 3 IIF 4
    • icon of address 298, Romford Road, Black & White Solicitors, London, E7 9HD, England

      IIF 5
    • icon of address 92, Bounces Road, London, N9 8JR, England

      IIF 6 IIF 7
  • Mr Emmanuel Ahanonu
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298, Romford Road, London, E7 9HD, United Kingdom

      IIF 8
    • icon of address Ala Owerri Restaurant Building, 129, 129 New Cross Road, London, SE14 5DJ, England

      IIF 9
    • icon of address 37, Morden Gardens, Mitcham, CR4 4DH, England

      IIF 10
  • Ahanonu, Emmanuel Ikechukwu
    British business born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Greenwood Avenue, Enfield, Enfield, EN3 5DN, United Kingdom

      IIF 11
  • Ahanonu, Emmanuel Ikechukwu
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Greenwood Avenue, Enfield, Middlesex, EN3 5DN

      IIF 12 IIF 13
    • icon of address 27, Greenwood Avenue, Enfield, Middlesex, EN3 5DN, England

      IIF 14
  • Ahanonu, Emmanuel Ikechukwu
    British management consultant born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, 3rd Floor, St Georges Chambers, South Mall, Edmonton, London, N9 0TS, England

      IIF 15 IIF 16
    • icon of address 27, Greenwood Avenue, Enfield, EN3 5DN, England

      IIF 17
    • icon of address 27 Greenwood Avenue, Enfield, Middlesex, EN3 5DN

      IIF 18 IIF 19 IIF 20
    • icon of address 298, Romford Road, Black & White Solicitors, London, E7 9HD, England

      IIF 22
    • icon of address 298, Romford Road, London, E7 9HD, United Kingdom

      IIF 23
    • icon of address 92, Bounces Road, London, N9 8JR, England

      IIF 24 IIF 25
    • icon of address 37, Morden Gardens, Mitcham, CR4 4DH, England

      IIF 26
  • Ahanonu, Emmanuel Ikechukwu
    British mgt consultant born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Greenwood Avenue, Enfield, Middlesex, EN3 5DN

      IIF 27
    • icon of address 27, Greenwood Avenue, Enfield, Middlesex, Middlesex, EN3 5DN, United Kingdom

      IIF 28
  • Ahanonu, Emmanuel
    British management consultant born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ala Owerri Restaurant Building, 129, 129 New Cross Road, London, SE14 5DJ, England

      IIF 29
  • Ahanonu, Emmanuel Ikechukwu
    British

    Registered addresses and corresponding companies
  • Ahanonu, Emmanuel Ikechukwu
    British management consultant

    Registered addresses and corresponding companies
  • Ahanonu, Emmanuel Ikechukwu

    Registered addresses and corresponding companies
    • icon of address 27, Greenwood Avenue, Enfield, Middlesex, EN3 5DN, England

      IIF 36
  • Ahanonu, Emmanuel

    Registered addresses and corresponding companies
    • icon of address 27, Greenwood Avenue, Enfield, EN3 5DN, United Kingdom

      IIF 37
    • icon of address 27, Greenwood Avenue, Enfield, Middlesex, EN3 5DN, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Flat 3 Hendre Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    105 GBP2024-12-31
    Officer
    icon of calendar 2018-12-24 ~ now
    IIF 37 - Secretary → ME
  • 2
    icon of address C/o Emason, 54-56 The Market Square, Edmonton, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-27 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2006-07-27 ~ dissolved
    IIF 33 - Secretary → ME
  • 3
    icon of address Emason, The Artzone, 54-56 The Market Square, Edmonton, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-04 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2006-07-04 ~ dissolved
    IIF 35 - Secretary → ME
  • 4
    icon of address 37 Morden Gardens, Mitcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,510 GBP2024-08-31
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Weller House, 58 - 60 Longbridge Road, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,285 GBP2024-11-30
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 38 - Secretary → ME
  • 6
    icon of address Suite 1, 3rd Floor, St Georges Chambers, South Mall, Edmonton, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2023-07-31
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 92 Bounces Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    icon of address 92 Bounces Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2013-08-05 ~ dissolved
    IIF 36 - Secretary → ME
  • 9
    icon of address Ala Owerri Restaurant Building 129, 129 New Cross Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address C/o Emason 6 Blu Ray House, 60 Alexandra Road, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-16 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2009-06-16 ~ dissolved
    IIF 30 - Secretary → ME
  • 11
    icon of address Suite 1, 3rd Floor, St Georges Chambers, South Mall, Edmonton, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,218 GBP2021-06-30
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 298 Romford Road, Black & White Solicitors, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 298 Romford Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2025-06-30
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 8 - Has significant influence or controlOE
  • 14
    icon of address 92 Bounces Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address C/o Emason 92 Bounces Road, Edmonton, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-02-03 ~ 2020-05-05
    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
  • 2
    icon of address Creative Life 3, Airfield Road, Christchurch, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,569 GBP2016-03-31
    Officer
    icon of calendar 2002-03-15 ~ 2017-08-15
    IIF 28 - Director → ME
  • 3
    icon of address 152 Forest Road, Walthamstow, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-03-26 ~ 2006-09-15
    IIF 13 - Director → ME
  • 4
    icon of address Emason, The Artzone, 54-56 The Market Square, Edmonton, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-31 ~ 2012-08-20
    IIF 18 - Director → ME
    icon of calendar 2002-07-31 ~ 2012-12-20
    IIF 34 - Secretary → ME
  • 5
    icon of address 92 Bounces Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-21 ~ 2012-09-03
    IIF 32 - Secretary → ME
  • 6
    icon of address 34 Mungo Park Road, Rainham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-04-24 ~ 2019-05-19
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ 2021-07-23
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Vincent House 2e Nags Head Road, Ponders End, Enfield, Middlesex
    Active Corporate (7 parents)
    Equity (Company account)
    72,827 GBP2024-06-30
    Officer
    icon of calendar 2009-06-17 ~ 2011-06-30
    IIF 12 - Director → ME
    icon of calendar 2002-06-19 ~ 2011-09-14
    IIF 31 - Secretary → ME
  • 8
    icon of address Citygate House 246-250 Romford Road, 4th Floor - 412)or, London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2023-05-05 ~ 2024-11-12
    IIF 11 - Director → ME
  • 9
    EBONY PEOPLE'S ASSOCIATION - 2015-01-21
    icon of address 215 Fore Street, Edmonton, London
    Active Corporate (6 parents)
    Equity (Company account)
    28,308 GBP2024-03-31
    Officer
    icon of calendar 2005-08-12 ~ 2017-10-25
    IIF 27 - 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.