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

Enweremadu, Ambassador

    Related profiles found in government register
  • Enweremadu, Ambassador
    British businessman born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 202 St. Albans Hill, Hemel Hempstead, HP3 9JW

      IIF 1
  • Enweremadu, Ambassador
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 202 St. Albans Hill, Hemel Hempstead, HP3 9JW, England

      IIF 2
    • icon of address 202 St Albans Hill, Hemel Hempstead, Herts, HP3 9JW, England & Wales

      IIF 3
    • icon of address 42, Hobletts Road, Hemel Hempstead, Hertfordshire, HP2 5LR, England

      IIF 4
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Enweremadu, Ambassador
    British music distribution born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richmond Gatehouse Llp, 79, College Road, Harrow, HA1 1BD, United Kingdom

      IIF 8
  • Enweremadu, Ambassador
    British company director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 202, St. Albans Hill, Hemel Hempstead, Hertfordshire, HP3 9JW, United Kingdom

      IIF 9
  • Mr Ambassador Madu
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27-29, Lumley Avenue, Skegness, Lincolnshire, PE25 2AT, England

      IIF 10
    • icon of address 27-29, Lumley Avenue, Skegness, PE25 2AT, England

      IIF 11
  • Ambassador Madu
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Sharmans Cross Road, Solihull, B91 1RQ, England

      IIF 12
  • Mr Ambassador Enweremadu
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
    • icon of address 27-29 Lumley Avenue, Skegness, Lincolnshire, PE25 2AT, England

      IIF 14
  • Madu, Ambassador Uzonnam
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10357869 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • icon of address 27-29, Lumley Avenue, Lincolnshire, PE25 2AT, United Kingdom

      IIF 16
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
    • icon of address 287, Iffley Road, Oxford, OX4 4AQ, England

      IIF 18
    • icon of address 287, Iffley Road, Oxford, OX4 4AQ, United Kingdom

      IIF 19
    • icon of address 27-29 Lumley Avenue, Skegness, Lincolnshire, PE25 2AT, England

      IIF 20
    • icon of address 27-29, Lumley Avenue, Skegness, PE25 2AT, England

      IIF 21
  • Enweremadu, Ambassador

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 22
    • icon of address 27-29 Lumley Avenue, Skegness, Lincolnshire, PE25 2AT, England

      IIF 23
  • Madu, Ambassador

    Registered addresses and corresponding companies
    • icon of address 27-29, Lumley Avenue, Skegness, PE25 2AT, England

      IIF 24
  • Mr Ambassador Enweremadu
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, College Road, Harrow, HA1 1BD, England

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Suite B, 29 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-25 ~ dissolved
    IIF 2 - Director → ME
  • 2
    BERYL & BETTY’S HOMECARE LIMITED - 2023-05-18
    icon of address The Accountancy Partnership Twelve Quays House, Egerton Wharf, Wirral, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2 GBP2024-04-30
    Officer
    icon of calendar 2025-10-20 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 17 - Director → ME
  • 4
    UNISON HEALTHCARE LIMITED - 2020-01-09
    icon of address 287 Iffley Road, Oxford
    Active Corporate (2 parents)
    Equity (Company account)
    155,354 GBP2024-09-30
    Officer
    icon of calendar 2016-09-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    YOUR KIND CARE LTD - 2021-09-24
    icon of address 287 Iffley Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -799 GBP2024-09-30
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-17 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2022-11-17 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Richmond Gatehouse Llp 79, College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,865 GBP2017-01-31
    Officer
    icon of calendar 2013-01-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-26 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address 287 Iffley Road, Oxford, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -2,505 GBP2023-08-31
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 21 - Director → ME
    icon of calendar 2025-01-09 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
  • 10
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -212 GBP2023-06-30
    Officer
    icon of calendar 2021-06-09 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address 287 Iffley Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -62,237 GBP2024-09-30
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 19 - Director → ME
Ceased 6
  • 1
    UNISON HEALTHCARE LIMITED - 2020-01-09
    icon of address 287 Iffley Road, Oxford
    Active Corporate (2 parents)
    Equity (Company account)
    155,354 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-02 ~ 2020-12-31
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 23 Wickham Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-21 ~ 2005-06-30
    IIF 3 - Director → ME
  • 3
    icon of address 42 Hobletts Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-25 ~ 2013-01-31
    IIF 4 - Director → ME
  • 4
    icon of address 287 Iffley Road, Oxford, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -2,505 GBP2023-08-31
    Officer
    icon of calendar 2020-10-23 ~ 2025-01-09
    IIF 20 - Director → ME
    icon of calendar 2020-10-23 ~ 2025-01-09
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ 2025-01-09
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 5
    icon of address 1 Liverpool Terrace, Worthing, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,757 GBP2017-03-30
    Officer
    icon of calendar 2016-07-28 ~ 2018-03-01
    IIF 9 - Director → ME
  • 6
    icon of address 202 St. Albans Hill, Hemel Hempstead
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    51,974 GBP2025-03-31
    Officer
    icon of calendar 2016-02-19 ~ 2016-07-19
    IIF 1 - 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.