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

Uwah, George

    Related profiles found in government register
  • Uwah, George

    Registered addresses and corresponding companies
    • icon of address 38 Court Lodge Road, Court Lodge Road, Gillingham, ME7 2QX, England

      IIF 1
  • Uwah, George
    British software engineer born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Banstead Road, Purley, CR8 3EB, England

      IIF 2
  • Uwah, George
    British software services born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 13 Goodall House, St. Norbert Road. Brockley., London, SE4 2LF, United Kingdom

      IIF 3
  • Uwah, George Owen
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Meadvale Road, Croydon, CR0 6JY, United Kingdom

      IIF 4
    • icon of address 38, Court Lodge Road, Gillingham, ME7 2QX, England

      IIF 5 IIF 6
    • icon of address 7-8 Davenant Street, Ground Floor, Unit 4, London, E1 5NB, United Kingdom

      IIF 7
    • icon of address 7-8, Davenant Street, Unit-4, Neuron Centre, Ground Floor, London, E1 5NB, United Kingdom

      IIF 8
    • icon of address 93-101 Greenfield Road, Greenfield Road, London, E1 1EJ, England

      IIF 9
    • icon of address Flat 13, Goodall House, St. Norbert Road, London, SE4 2LF, United Kingdom

      IIF 10
  • Uwah, George Owen
    British manager born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Court Lodge Road, Court Lodge Road, Gillingham, ME7 2QX, England

      IIF 11
  • Uwah, George Owen
    British property developer born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Banstead Road, Purley, Surrey, CR8 3EB, United Kingdom

      IIF 12 IIF 13
  • Uwah, George Owen
    British property investor born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Court Lodge Road, Court Lodge Road, Gillingham, ME7 2QX, England

      IIF 14
  • Uwah, George Owen
    British senior software engineer born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Meadvale Road, Croydon, CR0 6JY, England

      IIF 15
  • Uwah, George Owen
    British software engineer born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Meadvale Road, Croydon, CR0 6JY, England

      IIF 16 IIF 17 IIF 18
    • icon of address 13, Meadvale Road, Croydon, CR0 6JY, United Kingdom

      IIF 19 IIF 20
    • icon of address 13 Meadvale Road, Meadvale Road, Croydon, CR0 6JY, England

      IIF 21 IIF 22
    • icon of address 38, Court Lodge Road, Gillingham, ME7 2QX, England

      IIF 23
    • icon of address 1, Oakley Place, London, SE1 5AD, England

      IIF 24
  • Mr George Uwah
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 13 Goodall House, St. Norbert Road. Brockley., London, SE4 2LF, United Kingdom

      IIF 25
    • icon of address 41, Banstead Road, Purley, CR8 3EB, England

      IIF 26
  • Mr George Owen Uwah
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Meadvale Road, Croydon, CR0 6JY, England

      IIF 27 IIF 28 IIF 29
    • icon of address 13, Meadvale Road, Croydon, CR0 6JY, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address 13, Meadvale Road, Croydon, Surrey, CR0 6JY

      IIF 33
    • icon of address 13 Meadvale Road, Meadvale Road, Croydon, CR0 6JY, England

      IIF 34
    • icon of address 38 Court Lodge Road, Court Lodge Road, Gillingham, ME7 2QX, England

      IIF 35 IIF 36
    • icon of address 38, Court Lodge Road, Gillingham, ME7 2QX, England

      IIF 37
    • icon of address 7-8 Davenant Street, Ground Floor, London, E1 5NB, United Kingdom

      IIF 38
    • icon of address 7-8, Davenant Street, London, E1 5NB, United Kingdom

      IIF 39
    • icon of address 41, Banstead Road, Purley, Surrey, CR8 3EB, United Kingdom

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 41 Banstead Road, Purley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -250 GBP2021-10-31
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 13 Goodall House St. Norbert Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-03 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2020-03-03 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 38 Court Lodge Road, Court Lodge Road, Gillingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-02-25 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Oakley Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    310,624 GBP2024-03-31
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 24 - Director → ME
  • 5
    icon of address Blackpool Enterprise Centre, 291-305 Lytham Road, Blackpool, Lancashire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    icon of address 13 Meadvale Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 13 Meadvale Road, Croydon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 38 Court Lodge Road, Gillingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -946 GBP2022-07-31
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address 25 Southspring, Sidcup, England
    Active Corporate (3 parents)
    Equity (Company account)
    -67,726 GBP2024-03-31
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    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
  • 10
    icon of address 13 Meadvale Road Meadvale Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 93-101 Greenfield Road Greenfield Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,485 GBP2021-04-28
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    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
  • 12
    icon of address Flat 13 Goodall House, St. Norbert Road. Brockley., London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,517 GBP2017-01-31
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 13 Meadvale Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 41 Banstead Road, Purley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -250 GBP2024-01-31
    Officer
    icon of calendar 2023-01-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 13 Meadvale Road, Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 16 - Director → ME
  • 16
    icon of address 13 Meadvale Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 17
    icon of address 38 Court Lodge Road, Gillingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 38 Court Lodge Road, Court Lodge Road, Gillingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-25 ~ 2021-09-01
    IIF 14 - Director → ME
  • 2
    icon of address 38 Court Lodge Road, Gillingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -946 GBP2022-07-31
    Officer
    icon of calendar 2019-03-01 ~ 2019-04-28
    IIF 10 - Director → ME
  • 3
    icon of address 13 Meadvale Road Meadvale Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-27 ~ 2022-08-10
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ 2022-08-10
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 4
    icon of address 93-101 Greenfield Road Greenfield Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,485 GBP2021-04-28
    Officer
    icon of calendar 2019-04-30 ~ 2020-01-03
    IIF 7 - Director → ME
    icon of calendar 2020-05-25 ~ 2020-11-01
    IIF 9 - Director → ME
  • 5
    icon of address 41 Banstead Road, Purley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-23 ~ 2025-07-23
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ 2025-07-23
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 45 Miers Avenue, Hartlepool, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,133 GBP2023-10-31
    Officer
    icon of calendar 2021-01-07 ~ 2021-03-31
    IIF 23 - Director → ME
  • 7
    icon of address 15 Farr Meadow, Eagle Farm South, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-11 ~ 2023-07-28
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ 2023-07-28
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.