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
    British software engineer born in June 1980

    Resident in England

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

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

    Resident in England

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

      IIF 2
  • Uwah, George Owen
    British born in June 1980

    Resident in England

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

      IIF 3 IIF 4 IIF 5
    • 13 Meadvale Road, Meadvale Road, Croydon, CR0 6JY, England

      IIF 6
    • 38, Court Lodge Road, Gillingham, ME7 2QX, England

      IIF 7
    • 1, Oakley Place, London, SE1 5AD, England

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

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

      IIF 10
    • 41, Banstead Road, Purley, Surrey, CR8 3EB, United Kingdom

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

    Resident in England

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

      IIF 12
    • 38, Court Lodge Road, Gillingham, ME7 2QX, England

      IIF 13
    • 7-8 Davenant Street, Ground Floor, Unit 4, London, E1 5NB, United Kingdom

      IIF 14
    • 93-101 Greenfield Road, Greenfield Road, London, E1 1EJ, England

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

    Resident in England

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

      IIF 16
  • Uwah, George Owen
    British property developer born in June 1980

    Resident in England

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

      IIF 17
  • Uwah, George Owen
    British property investor born in June 1980

    Resident in England

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

      IIF 18
  • Uwah, George Owen
    British software engineer born in June 1980

    Resident in England

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

      IIF 19
    • 13, Meadvale Road, Croydon, CR0 6JY, United Kingdom

      IIF 20 IIF 21
    • 13 Meadvale Road, Meadvale Road, Croydon, CR0 6JY, England

      IIF 22
    • 38, Court Lodge Road, Gillingham, ME7 2QX, England

      IIF 23
  • Mr George Uwah
    British born in June 1980

    Resident in England

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

      IIF 24
    • 41, Banstead Road, Purley, CR8 3EB, England

      IIF 25
  • Mr George Owen Uwah
    British born in June 1980

    Resident in England

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

      IIF 26 IIF 27 IIF 28
    • 13, Meadvale Road, Croydon, CR0 6JY, United Kingdom

      IIF 29 IIF 30 IIF 31
    • 13, Meadvale Road, Croydon, Surrey, CR0 6JY

      IIF 32
    • 13 Meadvale Road, Meadvale Road, Croydon, CR0 6JY, England

      IIF 33
    • 38 Court Lodge Road, Court Lodge Road, Gillingham, ME7 2QX, England

      IIF 34 IIF 35
    • 38, Court Lodge Road, Gillingham, ME7 2QX, England

      IIF 36
    • 7-8 Davenant Street, Ground Floor, London, E1 5NB, United Kingdom

      IIF 37
    • 7-8, Davenant Street, London, E1 5NB, United Kingdom

      IIF 38
    • 41, Banstead Road, Purley, Surrey, CR8 3EB, United Kingdom

      IIF 39 IIF 40
  • Uwah, George

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

      IIF 41
child relation
Offspring entities and appointments
Active 17
  • 1
    AAG PRESTIGE CONSTRUCTION LTD
    12956915
    41 Banstead Road, Purley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -250 GBP2021-10-31
    Officer
    2020-10-16 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2020-10-16 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ARISE CLEANING AND PROPERTIES MANAGEMENT LTD
    12494032
    13 Goodall House St. Norbert Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-03 ~ dissolved
    IIF 16 - Director → ME
    2020-03-03 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2020-03-03 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    ARISE PROPERTIES LTD
    12481152
    38 Court Lodge Road, Court Lodge Road, Gillingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-02-25 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    BLW UK ZONE 2 LIMITED
    09464761 09497551
    1 Oakley Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    310,624 GBP2024-03-31
    Officer
    2020-06-16 ~ now
    IIF 8 - Director → ME
  • 5
    ECOREM TECH LIMITED
    16345345
    Blackpool Enterprise Centre, 291-305 Lytham Road, Blackpool, Lancashire, England
    Active Corporate (7 parents)
    Person with significant control
    2025-03-26 ~ now
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    EXCEL DIGITAL CONSULT LTD
    15351014
    13 Meadvale Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-12-14 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 7
    EXCEL UK HOMES LTD
    15960850
    13 Meadvale Road, Croydon, England
    Active Corporate (3 parents)
    Officer
    2024-09-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-09-17 ~ 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
  • 8
    GC LONDON CONSULTANT LIMITED
    10865322
    38 Court Lodge Road, Gillingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -946 GBP2022-07-31
    Officer
    2019-10-29 ~ now
    IIF 7 - Director → ME
  • 9
    GCR HOLDINGS LIMITED
    11875537
    25 Southspring, Sidcup, England
    Active Corporate (3 parents)
    Equity (Company account)
    -67,726 GBP2024-03-31
    Officer
    2019-03-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-03-12 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 10
    GUWAH CONSULT LTD
    14198393
    13 Meadvale Road Meadvale Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-01-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-06-27 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    KG INVESTMENT LONDON LIMITED
    11971418
    93-101 Greenfield Road Greenfield Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,485 GBP2021-04-28
    Person with significant control
    2019-04-30 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 12
    KG SOFTWARE SERVICES LIMITED
    09944991
    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
    2016-01-11 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 13
    KINGS UK HOMES LTD
    14269575
    13 Meadvale Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 14
    KONRAD PROPERTIES MANAGEMENT LTD
    14603765
    41 Banstead Road, Purley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -250 GBP2024-01-31
    Officer
    2023-01-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-01-19 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    PEACEFUL CARE LTD
    15489153
    13 Meadvale Road, Croydon, England
    Active Corporate (2 parents)
    Officer
    2025-10-08 ~ now
    IIF 4 - Director → ME
  • 16
    THE GREEN HARRODS LTD
    15471038
    13 Meadvale Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2024-02-07 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 17
    XPRESS PAY LTD
    12852435
    38 Court Lodge Road, Gillingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    ARISE PROPERTIES LTD
    12481152
    38 Court Lodge Road, Court Lodge Road, Gillingham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-25 ~ 2021-09-01
    IIF 18 - Director → ME
  • 2
    ECOREM TECH LIMITED
    16345345
    Blackpool Enterprise Centre, 291-305 Lytham Road, Blackpool, Lancashire, England
    Active Corporate (7 parents)
    Officer
    2025-03-26 ~ 2025-12-21
    IIF 3 - Director → ME
  • 3
    GC LONDON CONSULTANT LIMITED
    10865322
    38 Court Lodge Road, Gillingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -946 GBP2022-07-31
    Officer
    2019-03-01 ~ 2019-04-28
    IIF 10 - Director → ME
  • 4
    GUWAH CONSULT LTD
    14198393
    13 Meadvale Road Meadvale Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2022-06-27 ~ 2022-08-10
    IIF 22 - Director → ME
    Person with significant control
    2022-06-27 ~ 2022-08-10
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 5
    KG INVESTMENT LONDON LIMITED
    11971418
    93-101 Greenfield Road Greenfield Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,485 GBP2021-04-28
    Officer
    2019-04-30 ~ 2020-01-03
    IIF 14 - Director → ME
    2020-05-25 ~ 2020-11-01
    IIF 15 - Director → ME
  • 6
    KONRAD CONSTRUCTION SERVICE LTD
    14372980
    41 Banstead Road, Purley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2022-09-23 ~ 2025-07-23
    IIF 11 - Director → ME
    Person with significant control
    2022-09-23 ~ 2025-07-23
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    RCD PROPERTY MANAGEMENT LTD
    12987749
    45 Miers Avenue, Hartlepool, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,133 GBP2023-10-31
    Officer
    2021-01-07 ~ 2021-03-31
    IIF 23 - Director → ME
  • 8
    UTOPIA CARE GROUP LTD
    14792207
    15 Farr Meadow, Eagle Farm South, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-11 ~ 2023-07-28
    IIF 19 - Director → ME
    Person with significant control
    2023-04-11 ~ 2023-07-28
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.