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

Mr. Nyerhovwo Ughwujabo

    Related profiles found in government register
  • Mr. Nyerhovwo Ughwujabo
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Erickson Gardens, Bromley, Kent, BR2 9FZ, United Kingdom

      IIF 1
  • Mr Nyerhovwo Ughwujabo
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Midhurst Avenue, Croydon, CR0 3PS, England

      IIF 2
  • Mr. Nero Ughwujabo
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56a, Mitcham Road, Croydon, CR0 3RG, England

      IIF 3
  • Ughwujabo, Nyerhovwo
    British business person born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Northfield House, Peckham Park Road, London, SE15 6TN, United Kingdom

      IIF 4
  • Ughwujabo, Nyerhovwo
    British charity ceo born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, The Vista, London, SE9 5RL, United Kingdom

      IIF 5
  • Ughwujabo, Nyerhovwo
    British charity chief executive born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Midhurst Avenue, Croydon, CR0 3PS, England

      IIF 6
    • icon of address 140, The Vista, London, SE9 5RL

      IIF 7
  • Ughwujabo, Nyerhovwo
    British charity worker born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lombard House Lo. 103, Purley Way, Croydon, Surrey, CR0 3JP, England

      IIF 8
  • Ughwujabo, Nero
    British charity ceo born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, The Vista, London, SE9 5RL

      IIF 9
  • Ughwujabo, Nero
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Lower Addiscombe Road, Croydon, CR0 6AA, England

      IIF 10
    • icon of address 140, The Vista, London, SE9 5RL

      IIF 11
    • icon of address 36, Brockely Park, Forset Hill, London, SE23 1PS, England

      IIF 12
  • Ughwujabo, Nero, Mr.
    British chief executive born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, The Vista, London, SE9 5RL

      IIF 13
  • Ughwujabo, Nero, Mr.
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor Croydon Clocktower, Katharine Street, Croydon, CR9 1ET, England

      IIF 14
  • Ughwujabo, Nyerhovwo
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Erickson Gardens, Bromley, Kent, BR2 9FZ, United Kingdom

      IIF 15
    • icon of address 8th Floor, Grosvenor House, 125 High Street, Croydon, CR0 9XP, England

      IIF 16
  • Ughwujabo, Nyerhovwo
    British

    Registered addresses and corresponding companies
    • icon of address 91, Northfield House, Peckham Park Road, London, SE15 6TN, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 54 Lower Addiscombe Road, Croydon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-10 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 36 Brockely Park, Forset Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address 54 Lower Addiscombe Road, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-15 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 140 The Vista, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 37 Erickson Gardens, Bromley, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,032 GBP2023-11-30
    Officer
    icon of calendar 2019-11-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 91 Northfield House, Peckham Park Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-12 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2010-03-12 ~ dissolved
    IIF 17 - Secretary → ME
Ceased 8
  • 1
    YLG HEALTHCARE LTD - 2025-06-03
    icon of address 8th Floor, Grosvenor House, 125 High Street, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-03 ~ 2022-04-29
    IIF 16 - Director → ME
  • 2
    icon of address 56a Mitcham Road, Croydon, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    796,906 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-12 ~ 2018-02-08
    IIF 3 - Has significant influence or control OE
  • 3
    icon of address Weatherill House New South Quarter, 23 Whitestone Way, Croydon
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-13 ~ 2014-06-05
    IIF 13 - Director → ME
  • 4
    NATIONAL ASSOCIATION OF COUNCILS FOR VOLUNTARY SERVICE - 2006-06-13
    icon of address The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2006-10-18 ~ 2008-09-17
    IIF 11 - Director → ME
  • 5
    CROYDON SERVICES FOR SCHOOLS LIMITED - 2015-01-20
    icon of address 4th Floor Croydon Clocktower, Katharine Street, Croydon
    Dissolved Corporate (9 parents)
    Equity (Company account)
    242,944 GBP2019-12-31
    Officer
    icon of calendar 2015-03-30 ~ 2017-09-08
    IIF 14 - Director → ME
  • 6
    icon of address 51 Midhurst Avenue, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-06 ~ 2017-09-15
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2017-09-15
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    DUBAI TRAVEL AND HOLIDAYS LTD - 2015-06-23
    DELTA TRAVEL AND HOLIDAYS LTD - 2013-09-24
    icon of address 51 Midhurst Avenue, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2013-11-07 ~ 2015-06-22
    IIF 8 - Director → ME
  • 8
    icon of address 43 Paget Avenue, Sutton, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-22 ~ 2017-09-25
    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 16 October 2025 and licensed under the Open Government Licence v3.0.