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

Onyekwere, Franklin Chukwuemeka

    Related profiles found in government register
  • Onyekwere, Franklin Chukwuemeka
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Rosa Road, Elmstead, Colchester, CO7 7HF, England

      IIF 1 IIF 2
    • icon of address Wellington House 90-92, Butt Road, Colchester, CO3 3DA, England

      IIF 3
  • Onyekwere, Franklin Chukwuemeka
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Penguin Parade, Stanway, Colchester, CO3 8BU, England

      IIF 4
    • icon of address 13, Penguin Parade, Stanway, Colchester, CO3 8BU, United Kingdom

      IIF 5
    • icon of address 63, Ranger Walk, Colchester, CO2 8BY, United Kingdom

      IIF 6
    • icon of address 13, Penguin Parade, Stanway, CO3 8BU

      IIF 7
  • Onyekwere, Franklin Chukwuemeka
    British graphic design/media and saloon born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Bence House, Rainsborough Avenue Deptford, London, SE8 5RU, United Kingdom

      IIF 8
  • Onyekwere, Franklin Chukwuemeka
    British graphic designer born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Bence House, Rainsborough Avenue, London, SE8 5RU, England

      IIF 9
  • Onyekwere, Franklin Chukwuemeka
    British health care services born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Rainsborough Avenue, London, SE8 5RU, England

      IIF 10
  • Onyekwere, Franklin Chukwuemeka
    British operations director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Westone Business Centre, Hawkins Road, Colchester, CO2 8JX, United Kingdom

      IIF 11
  • Onyekwere, Franklin Chukwuemeka
    British youth officer born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Bence House, Rainsborough Avenue Deprtford, London, Lewisham, SE8 5RU, England

      IIF 12
  • Onyekwere, Franklin Chukwuemeka
    British

    Registered addresses and corresponding companies
    • icon of address 45, Bence House, Rainsbury Avenue, Lewisham, London, SE8 5RU, England

      IIF 13
  • Mr Franklin Chukwuemeka Onyekwere
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Rosa Road, Elmstead, Colchester, CO7 7HF, England

      IIF 14 IIF 15
    • icon of address 13, Penguin Parade, Stanway, Colchester, CO3 8BU, England

      IIF 16
    • icon of address 13, Penguin Parade, Stanway, Colchester, CO3 8BU, United Kingdom

      IIF 17
    • icon of address 63, Ranger Walk, Colchester, CO2 8BY, United Kingdom

      IIF 18
    • icon of address 63 Ranger Walk, Ranger Walk, Berengers Place, Colchester, Essex, CO2 8BY, United Kingdom

      IIF 19
    • icon of address Wellington House 90-92, Butt Road, Colchester, CO3 3DA, England

      IIF 20
    • icon of address 7a, Deptford Park Business Centre, Grinstead Road, London, SE8 5AD, England

      IIF 21
    • icon of address 13, Penguin Parade, Stanway, CO3 8BU

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 12 Rosa Road, Elmstead, Colchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    HOLISTIC SUPPORTED LIVING LTD - 2024-04-19
    icon of address Wellington House 90-92 Butt Road, Colchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 13 Penguin Parade, Stanway, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,625 GBP2021-06-30
    Officer
    icon of calendar 2019-06-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    icon of address 13 Penguin Parade, Stanway
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,010 GBP2020-11-30
    Officer
    icon of calendar 2018-11-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 7a,evelyn Court Deptford Park Business Centre, Grinstead Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 6
    icon of address 5th Floor Wellington House, 90 -92 Butt Road, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    52,298 GBP2024-01-31
    Officer
    icon of calendar 2014-11-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 14 - Has significant influence or controlOE
  • 7
    icon of address 63 Ranger Walk, Colchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 8
    icon of address 45 Bence House, Rainsborough Avenue Deptford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address 13 Penguin Parade, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 5th Floor Wellington House, 90 -92 Butt Road, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    52,298 GBP2024-01-31
    Officer
    icon of calendar 2013-01-04 ~ 2015-04-18
    IIF 13 - Secretary → ME
  • 2
    icon of address 7a Deptford Park Business Centre, Grinstead Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    165,168 GBP2024-03-31
    Officer
    icon of calendar 2015-11-06 ~ 2024-04-15
    IIF 10 - Director → ME
    icon of calendar 2013-09-20 ~ 2015-04-18
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-02 ~ 2021-07-05
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Silke & Co Ltd 1st Floor, Consort House, Waterdale, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,878 GBP2016-03-31
    Officer
    icon of calendar 2013-10-01 ~ 2015-04-18
    IIF 9 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.