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

Ogunna-amaeze, Okechukwu

    Related profiles found in government register
  • Ogunna-amaeze, Okechukwu
    British doctor born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Cherry Lane, Sale, M33 4WE, England

      IIF 1
  • Ogunna- Amaeze, Okechukwu
    British medical doctor born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Cherry Lane, Sale, M33 4WE, England

      IIF 2
  • Ogunna - Amaeze, Okechukwu
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Scott Street, Leigh, WN7 5AL, England

      IIF 3
  • Ogunna-amaeze, Okechukwu
    Nigerian director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15-17, Britannia Road, Sale, M33 2AA, England

      IIF 4
  • Ogunna-amaeze, Okechukwu
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Amberhill Way, Manchester, M28 1YJ, England

      IIF 5
    • icon of address 46, Amberhill Way, Worsley, Manchester, M28 1YJ, United Kingdom

      IIF 6
  • Ogunna-amaeze, Okechukwu
    British medical doctor born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Railway Road, Leigh, WN7 4AA, England

      IIF 7
  • Ogunna-amaeze, Okechukwu
    British medical practitioner born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Scott Street, Leigh, WN7 5AL, England

      IIF 8
  • Ogunna - Amaeze, Okechukwu
    British medical doctor born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Railway Road, Leigh, WN7 4AA, England

      IIF 9
  • Ogunna-amaeze, Okechukwu
    Nigerian director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Scott Street, Leigh, WN7 5AL, England

      IIF 10
  • Ogunna-amaeze, Okechukwu Ignatius, Dr
    Nigerian medical practitioner born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Ainslie Street, Barrow-in-furness, Cumbria, LA14 5AY, England

      IIF 11
  • Okechukwu Ogunna - Amaeze
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Scott Street, Leigh, WN7 5AL, England

      IIF 12
  • Mr Okechukwu Ogunna-amaeze
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Cherry Lane, Sale, M33 4WE, England

      IIF 13
  • Mr Okechukwu Ogunna- Amaeze
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Amberhill Way, Manchester, M281YJ, England

      IIF 14
  • Mr Okechukwu Ogunna-amaeze
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Scott Street, Leigh, WN7 5AL, England

      IIF 15
    • icon of address 46, Amberhill Way, Manchester, M28 1YJ, England

      IIF 16
    • icon of address 46, Amberhill Way, Worsley, Manchester, M28 1YJ, England

      IIF 17
    • icon of address 46, Amberhill Way, Worsley, Manchester, M28 1YJ, United Kingdom

      IIF 18
    • icon of address 15-17, Britannia Road, Sale, M33 2AA, England

      IIF 19
  • Mr Okechukwu Ogunna - Amaeze
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Okechukwu Ogunna-amaeze
    Nigerian born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Scott Street, Leigh, WN7 5AL, England

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 15-17 Britannia Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,437 GBP2025-08-31
    Officer
    icon of calendar 2018-08-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 71 Ainslie Street, Barrow In Furness, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-06 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 41 Scott Street, Leigh, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 4
    ANCO HEALTH LTD - 2023-12-06
    icon of address 41 Scott Street, Leigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,482 GBP2024-12-31
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 41 Scott Street, Leigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    -160,926 GBP2024-08-31
    Officer
    icon of calendar 2018-08-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 41 Scott Street, Leigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,959 GBP2025-04-30
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 41 Scott Street, Leigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    -172 GBP2025-04-30
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 41 Scott Street, Leigh, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 41 Scott Street, Leigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-08-31
    Officer
    icon of calendar 2011-08-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 17 - Has significant influence or controlOE
  • 10
    icon of address Barnwood Point, Corinium Avenue, Gloucester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address 4 Butterstile Avenue, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,251 GBP2024-06-30
    Officer
    icon of calendar 2020-08-11 ~ 2023-06-20
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ 2023-07-25
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    icon of address 41 Scott Street, Leigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    -160,926 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-10 ~ 2019-01-31
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.