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, Onyebuchi

    Related profiles found in government register
  • Nwike, Onyebuchi
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamilton House, Mabledon Place, London, WC1H 9BB, England

      IIF 1
  • Nwike, Onyebuchi
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Mostyn Road, London, SW19 3LP, England

      IIF 2
  • Nwike, Onyebuchi
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 79, 3 Riverlight Quay, London, SW11 8AY, England

      IIF 3
  • Mr Onyebuchi Nwike
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamilton House, Mabledon Place, London, WC1H 9BB, England

      IIF 4
  • Nwike, Onyebuchi Okechukwu
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, NN15 7HH, United Kingdom

      IIF 5
    • icon of address 36, Runnymede Crescent, London, SW16 5UD, England

      IIF 6
  • Nwike, Onyebuchi Okechukwu
    British company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Runnymede Crescent, London, SW16 5UD, England

      IIF 7
  • Nwike, Onyebuchi Okechukwu
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Nougat Court, Taylor Place, London, E3 2FX, England

      IIF 8
    • icon of address 167 - 169, Great Portland Street, London, W1W 5PF, England

      IIF 9
    • icon of address 36, Runnymede Crescent, London, SW16 5UD, England

      IIF 10
  • Nwike, Onyebuchi Okechukwu
    British entrepreneur born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Runnymede Crescent, London, SW16 5UD, England

      IIF 11
  • Nwike, Onyebuchi Okechukwu
    British finance born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Runnymede Crescent, London, SW16 5UD, United Kingdom

      IIF 12
  • Nwike, Onyebuchi Okechukwu
    British managing director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Runnymede Crescent, Streatham, London, Surrey, SW16 5UD

      IIF 13
  • Mr Onyebuchi Nwike
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Brook Street, London, W1K 4HJ, United Kingdom

      IIF 14
    • icon of address 84, Mostyn Road, London, SW19 3LP, England

      IIF 15
    • icon of address Apartment 79, 3 Riverlight Quay, London, SW11 8AY, England

      IIF 16
  • Nwike, Onyebuchi

    Registered addresses and corresponding companies
    • icon of address 11, Knightsbridge Green, London, SW1X 7QL, England

      IIF 17
    • icon of address 36, Runnymede Crescent, London, SW16 5UD, England

      IIF 18
  • Mr Onyebuchi Okechukwu Nwike
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northside House, Mount Pleasant, Barnet, EN4 9EE, United Kingdom

      IIF 19
    • icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, NN15 7HH, England

      IIF 20
    • icon of address 14 Nougat Court, Taylor Place, London, E3 2FX, England

      IIF 21
    • icon of address 167 - 169, Great Portland Street, London, W1W 5PF, England

      IIF 22
    • icon of address 36, Runnymede Crescent, London, SW16 5UD, England

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 36 Runnymede Crescent, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-07-14 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    icon of address 84 Mostyn Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-10-20 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    icon of address 4385, 13958167 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    CLOTHINGHOUSE(UK) LTD - 2017-05-10
    STRETCH BOUTIQUE LIMITED - 2012-08-22
    icon of address 11 Knightsbridge Green, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 17 - Secretary → ME
  • 5
    icon of address 907 Tillermans Court Grenan Square, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ dissolved
    IIF 11 - Director → ME
  • 6
    HEALTHCARE PREMISES CONSTRUCTION LTD - 2024-11-15
    icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Apartment 79 3 Riverlight Quay, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 4385, 12872987 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Northside House, Mount Pleasant, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-05-31 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Hamilton House, Mabledon Place, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    152,972 GBP2021-07-31
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
  • 11
    SHALOM REIGNS LTD - 2015-10-28
    SHALOM RAIN LTD - 2011-08-12
    icon of address 80-90 Paul Street Paul Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    322,340 GBP2017-12-30
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 18 - Secretary → ME
  • 12
    icon of address 43 Brook Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
Ceased 3
  • 1
    icon of address 37 Lavender Hill, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    44,366 GBP2021-12-31
    Officer
    icon of calendar 2010-07-22 ~ 2011-07-28
    IIF 13 - Director → ME
  • 2
    KNIGHTSHIELD SECURITY LTD - 2025-04-03
    KNIGHTSHIELD SECURITY GROUP LTD - 2025-04-07
    KNIGHTSHIELD SECURITY LTD - 2024-05-22
    KNIGHTSHIELD GROUP LTD - 2024-08-12
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,452 GBP2023-09-30
    Officer
    icon of calendar 2020-09-01 ~ 2021-10-19
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2021-10-13
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 36 Runnymede Crescent, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-22 ~ 2014-05-21
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.