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

Ashaiku, Ogbevire Christian

    Related profiles found in government register
  • Ashaiku, Ogbevire Christian
    Nigerian writer director born in May 1967

    Registered addresses and corresponding companies
    • icon of address 59a Hamlet Gardens, Hammersmith, London, W6 0SU

      IIF 1
  • Ashaiku, Ogbevire Christian
    Nigerian writer director

    Registered addresses and corresponding companies
    • icon of address 76, Southfield Road, Enfield, Middlesex, EN3 4BY, United Kingdom

      IIF 2
  • Ashaiku, Ogbevire Christian

    Registered addresses and corresponding companies
    • icon of address 76, Southfield Road, Enfield, Middlesex, EN3 4BY, United Kingdom

      IIF 3
    • icon of address 26, St Albans Lane, Golders Green, Golders Green, NW11 7QE, United Kingdom

      IIF 4
    • icon of address 10 Claverings Industrial Estate, South Way, London, N9 0AB, United Kingdom

      IIF 5
    • icon of address 26, St Albans Lane, Golders Green, London, NW11 7QE, England

      IIF 6
    • icon of address 36, Dunnock Close, London, N9 8UB, England

      IIF 7
    • icon of address 36, Dunnock Close, London, N9 8UB, United Kingdom

      IIF 8
    • icon of address 98, Bedford Road, London, N97DB, United Kingdom

      IIF 9
    • icon of address Flat 4, 51 Hawtrey Avenue, Northolt, London, UB5 5JD, United Kingdom

      IIF 10
  • Ashaiku, Ogbevire Christian
    Nigerian born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, St Albans Lane, Golders Green, Golders Green, NW11 7QE, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 10 Claverings Industrial Estate, South Way, London, N9 0AB, United Kingdom

      IIF 14
    • icon of address 26, St Albans Lane, Golders Green, London, NW11 7QE, England

      IIF 15
    • icon of address 36, Dunnock Close, London, N9 8UB, England

      IIF 16
    • icon of address Flat 4, 51 Hawtrey Avenue, Northolt, London, UB5 5JD, United Kingdom

      IIF 17
  • Ashaiku, Ogbevire Christian
    Nigerian broadcaster born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204, Langham Road, Tottenham, London, N15 3NB, United Kingdom

      IIF 18
  • Ashaiku, Ogbevire Christian
    Nigerian director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Southfield Road, Enfield, Middlesex, EN3 4BY, United Kingdom

      IIF 19
  • Ashaiku, Ogbevire Christian
    Nigerian film producer born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Claverings Industrial Estate, South Way, London, N9 0AB, United Kingdom

      IIF 20
    • icon of address 36, Dunnock Close, London, N9 8UB, United Kingdom

      IIF 21
  • Ashaiku, Ogbevire Christian
    Nigerian film/television producer born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Southfield Road, Enfield, EN3 4BY, United Kingdom

      IIF 22
  • Ashaiku, Ogbevire Christian
    Nigerian filmmaker born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Clyde Road, London, N154JX, United Kingdom

      IIF 23
  • Ashaiku, Ogbevire Christian
    Nigerian publisher born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Bedford Road, London, N97DB, United Kingdom

      IIF 24
  • Ashaiky, Ogbevire Christian

    Registered addresses and corresponding companies
    • icon of address Studio 5, 10 Southway, Claverings Industrial Estate, Edmonton, London, N9 0AB

      IIF 25
  • Ashaiku, Ogbeivire Christian
    Nigerian media professional born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 10, Claverings Industrial Estate, 10 Southway, Edmonton, N9 0AB, United Kingdom

      IIF 26
  • Ashaiky, Ogbevire Christian
    Nigerian film producer born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 5, 10 Southway, Claverings Industrial Estate, Edmonton, London, N9 0AB

      IIF 27
  • Ashaiku, Christian
    Nigerian film producer born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Saxton Close, Grays, RM17 6FE, England

      IIF 28
  • Ashaiku, Ogbevire

    Registered addresses and corresponding companies
    • icon of address 10, South Way, E A P Studios, Edmonton, London, N9 0AB, United Kingdom

      IIF 29
    • icon of address 76, Southfield Road, Enfield, EN3 4BY, United Kingdom

      IIF 30
    • icon of address 26, St Albans Lane, Golders Green, Golders Green, NW11 7QE, United Kingdom

      IIF 31
  • Ashaiku, Ogbevire
    Nigerian writer/director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, South Way, E A P Studios, Edmonton, London, N9 0AB, United Kingdom

      IIF 32
  • Mr Ogbevire Christian Ashaiku
    Nigerian born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, St Albans Lane, Golders Green, Golders Green, NW11 7QE, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address 10, Claverings Industrial Estate, South Way, London, N9 0AB, United Kingdom

      IIF 36 IIF 37
    • icon of address 26, St Albans Lane, Golders Green, London, NW11 7QE, England

      IIF 38
    • icon of address 36, Dunnock Close, London, N9 8UB, United Kingdom

      IIF 39
    • icon of address Flat 4, 51 Hawtrey Avenue, Northolt, London, UB5 5JD, United Kingdom

      IIF 40
    • icon of address 281b, Green Lane, Palmers Green, N13 4XS, United Kingdom

      IIF 41
  • Mr Ogbeivire Christian Ashaiku
    Nigerian born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 10, Claverings Industrial Estate, 10 Southway, Edmonton, N9 0AB, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 76 Southfield Road, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2004-08-30 ~ dissolved
    IIF 2 - Secretary → ME
  • 2
    icon of address 26 St Albans Lane, Golders Green, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 15 - Director → ME
    icon of calendar 2025-03-14 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 26 St Albans Lane, Golders Green, Golders Green, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 12 - Director → ME
    icon of calendar 2024-06-10 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    icon of address 26 St Albans, Golders Green, London, 26 St Albans Lane, Golders Green, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 14 - Director → ME
    icon of calendar 2023-11-08 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 76 Southfield Road, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-14 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2010-12-14 ~ dissolved
    IIF 3 - Secretary → ME
  • 6
    icon of address 98 Bedford Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2011-06-01 ~ dissolved
    IIF 9 - Secretary → ME
  • 7
    icon of address Ogbevire Ashaiku, St Albans Lane, Golders Green, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 26 St Albans Lane, Golders Green, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 13 - Director → ME
    icon of calendar 2023-12-01 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 10 South Way, E A P Studios, Edmonton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,855 GBP2020-01-31
    Officer
    icon of calendar 2019-01-03 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2019-01-03 ~ dissolved
    IIF 29 - Secretary → ME
  • 10
    icon of address 10 Claverings Industrial Estate, South Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 26 St Albans Lane, Golders Green, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 17 - Director → ME
    icon of calendar 2025-04-15 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Studio 5 10 Southway, Claverings Industrial Estates, Edmonton, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2012-08-22 ~ dissolved
    IIF 25 - Secretary → ME
  • 13
    icon of address Studio 16 10 Southway, Claverings Industrial Estate, Edmonton, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,630 GBP2020-02-28
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address 26 St Albans Lane, Golders Green, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    160,727 GBP2024-03-31
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 16 - Director → ME
    icon of calendar 2020-03-06 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 10 South Way, Claverings Industrial Estate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2012-07-13 ~ dissolved
    IIF 30 - Secretary → ME
  • 16
    icon of address 10 Claverings Industrial Estate, South Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-21 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2021-07-21 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address 76 Southfield Road, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-30 ~ 2006-05-01
    IIF 1 - Director → ME
  • 2
    icon of address Studio 10 Claverings Industrial Estate, Southway Edmonton, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-09-17 ~ 2020-01-24
    IIF 28 - Director → ME
    icon of calendar 2018-05-25 ~ 2018-10-08
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ 2021-03-20
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.