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

Egbune, Jane Nkechi

    Related profiles found in government register
  • Egbune, Jane Nkechi
    British

    Registered addresses and corresponding companies
  • Egbune, Jane Nkechi
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 837 Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7RZ

      IIF 11
  • Egbune, Jane Nkechi

    Registered addresses and corresponding companies
  • Egbune, Nkechi Jane
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 837, Eastern Avenue, Newbury Park Ilford, Essex, IG2 7RZ, United Kingdom

      IIF 16 IIF 17
  • Egbune, Nkechinyere

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 18
  • Egbune, Nkechinyere Jane
    British

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 19
  • Egbune, Nkechi Jane
    born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent House, 24-25 Nutford Place, Marble Arch Westminster, London, W1H 5YN

      IIF 20
  • Egbune, Nkechi Jane
    British company secretary born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 837, Eastern Avenue, Newbury Park Ilford, Essex, IG2 7RZ, United Kingdom

      IIF 21
  • Egbune, Nkechinyere Jane
    British company secretary born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 22
  • Egbune, Nkechinyere Jane
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Egbune, Nkechinyere Jane
    British lawyer born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 24
  • Mrs Nkechinyere Jane Egbune
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
    • icon of address 82a, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 82a James Carter Road, Mildenhall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 22 - Director → ME
    icon of calendar 2022-04-20 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    icon of address 82a James Carter Road, Mildenhall
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 24 - Director → ME
    icon of calendar 2008-03-11 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    icon of address Regent House, 24-25 Nutford Place, Marble Arch Westminster, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ 2010-11-03
    IIF 20 - LLP Designated Member → ME
  • 2
    CREDIT LYONNAIS PROPERTIES - 2004-09-30
    ARCHERLANE LIMITED - 1989-11-30
    icon of address Broadwalk House, 5 Appold Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-24 ~ 2008-06-13
    IIF 9 - Secretary → ME
  • 3
    CREDIT LYONNAIS PROPERTY (BROADWALK) - 2004-09-30
    CREDIT LYONNAIS CAPITAL MARKETS LIMITED - 1989-12-13
    CL - ALEXANDERS LAING & CRUICKSHANK HOLDINGS LIMITED - 1989-07-01
    RACECHIEF LIMITED - 1987-10-30
    icon of address Broadwalk House, 5 Appold Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-23 ~ 2008-07-21
    IIF 5 - Secretary → ME
  • 4
    CALYON HOLDINGS LIMITED - 2010-02-11
    CREDIT LYONNAIS (INVESTMENTS) LIMITED - 2006-07-07
    HACKREMCO (NO.352) LIMITED - 1987-11-13
    icon of address Broadwalk House, 5 Appold Street, London
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2007-07-18 ~ 2008-07-21
    IIF 1 - Secretary → ME
  • 5
    CALYON MARINE LEASING HOLDINGS LTD - 2010-02-11
    icon of address Broadwalk House, 5 Appold Street, London
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2007-07-25 ~ 2008-09-23
    IIF 6 - Secretary → ME
  • 6
    CALYON TRUSTEES LIMITED - 2010-02-11
    icon of address Broadwalk House, 5 Appold Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-08-21 ~ 2008-09-17
    IIF 3 - Secretary → ME
  • 7
    CALYON INVESTMENTS - 2010-02-11
    C.L.C.M. - 2006-07-07
    CREDIT LYONNAIS CAPITAL MARKETS - 2004-09-30
    CREDIT LYONNAIS CAPITAL MARKETS PLC - 2002-08-23
    JESSEL, TOYNBEE & GILLETT PLC - 1989-12-13
    JESSEL, TOYNBEE PLC - 1982-12-31
    icon of address Broadwalk House, 5 Appold Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-19 ~ 2008-05-21
    IIF 4 - Secretary → ME
  • 8
    CL-ALEXANDERS ROUSE LIMITED - 1989-07-01
    ALEXANDERS ROUSE LIMITED - 1987-12-01
    ROUSE WOODSTOCK LIMITED - 1986-05-21
    R.J.ROUSE & CO.,LIMITED - 1981-12-31
    icon of address Broadwalk House, 5 Appold Street, London, Ec2a 2da
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-23 ~ 2008-06-13
    IIF 8 - Secretary → ME
  • 9
    icon of address 82a James Carter Road, Mildenhall
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-03-11 ~ 2013-10-10
    IIF 21 - Director → ME
  • 10
    icon of address Broadwalk House, 5 Appold Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-09 ~ 2008-09-19
    IIF 12 - Secretary → ME
  • 11
    icon of address Broadwalk House, 5 Appold Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-19 ~ 2008-06-13
    IIF 14 - Secretary → ME
  • 12
    CREDIT AGRICOLE INDOSUEZ CHEUVREUX INTERNATIONAL LIMITED - 2002-06-28
    CHEUVREUX DE VIRIEU INTERNATIONAL LIMITED - 1998-10-01
    icon of address Broadwalk House, 5 Appold Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-08 ~ 2008-06-13
    IIF 10 - Secretary → ME
  • 13
    INDOCHINE FINANCE (U.K.) LIMITED - 1979-12-31
    icon of address Broadwalk House, 5 Appold Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-19 ~ 2008-05-21
    IIF 2 - Secretary → ME
  • 14
    HOLLYHOLD LIMITED - 1991-01-29
    icon of address Broadwalk House, 5 Appold Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-19 ~ 2008-06-13
    IIF 15 - Secretary → ME
  • 15
    DRG (UK) LIMITED - 1992-06-29
    JOHN DICKINSON & CO.LIMITED - 1976-12-31
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-09 ~ 2008-04-23
    IIF 17 - Secretary → ME
  • 16
    DRG PROPERTIES LIMITED - 1992-06-29
    RISEPRIDE LIMITED - 1990-01-26
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-09 ~ 2008-04-23
    IIF 16 - Secretary → ME
  • 17
    JHSW LEASING (AUTUMN 94) LIMITED - 1996-03-01
    icon of address Broadwalk House, 5 Appold Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-18 ~ 2008-06-13
    IIF 7 - Secretary → ME
  • 18
    icon of address Broadwalk House, 5 Appold Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-07-24 ~ 2008-09-19
    IIF 13 - Secretary → ME
  • 19
    icon of address Broadwalk House, 5 Appold Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-06 ~ 2008-09-19
    IIF 11 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.