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 Henry Chukwujindu Kwushue

    Related profiles found in government register
  • Mr Henry Chukwujindu Kwushue
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Osborne Road, Basildon, Essex, SS16 4AR, England

      IIF 1
    • icon of address 48, Osborne Road, Basildon, Essex, SS16 4AR, United Kingdom

      IIF 2
    • icon of address 239, Collier Row Lane, Romford, Essex, RM5 3JA

      IIF 3 IIF 4 IIF 5
    • icon of address 239, Collier Row Lane, Romford, Essex, RM5 3JA, United Kingdom

      IIF 6 IIF 7
    • icon of address 239, Collier Row Lane, Romford, RM5 3JA, England

      IIF 8
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 9
  • Kwushue, Henry Chukwujindu
    British business born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 239, Collier Row Lane, Romford, Essex, RM5 3JA, United Kingdom

      IIF 10
  • Kwushue, Henry Chukwujindu
    British business executive born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kwushue, Henry Chukwujindu
    British chief executive born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Osborne Road, Basildon, Essex, SS16 4AR, England

      IIF 14
  • Kwushue, Henry Chukwujindu
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 239, Collier Row Lane, Romford, Essex, RM5 3JA, United Kingdom

      IIF 15 IIF 16
  • Kwushue, Henry Chukwujindu
    British enterpreneur born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Osborne Road, Basildon, Essex, SS16 4AR, United Kingdom

      IIF 17
    • icon of address 239, Collier Row Lane, Romford, Essex, RM5 3JA

      IIF 18
    • icon of address 239, Collier Row Lane, Romford, Essex, RM5 3JA, United Kingdom

      IIF 19
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 20
  • Kwushue, Henry Chukwujindu
    British managing director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 239, Collier Row Lane, Romford, Essex, RM5 3JA, United Kingdom

      IIF 21
  • Kwushue, Henry Chukwujindu
    British software programmer born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hampton House, Hampton Street, London, SE1 6SN, United Kingdom

      IIF 22
    • icon of address 2, Hampton House, Hamton Street, London, SE1 6SN

      IIF 23
    • icon of address 239, Collier Row Lane, Romford, RM5 3JA, United Kingdom

      IIF 24
  • Kwushue, Henry Chukwujindu
    British

    Registered addresses and corresponding companies
    • icon of address 2, Hampton House, Hampton Street, London, SE1 6SN, United Kingdom

      IIF 25
  • Kwushue, Henry Chukwujindu

    Registered addresses and corresponding companies
    • icon of address 262, Gurney Close, Barking, Essex, IG11 8LB, United Kingdom

      IIF 26
    • icon of address 2, Hampton House, Hampton Street, London, SE1 6SN, United Kingdom

      IIF 27
    • icon of address 239, Collier Row Lane, Romford, Essex, RM5 3JA, England

      IIF 28 IIF 29 IIF 30
  • Kwushue, Henry

    Registered addresses and corresponding companies
    • icon of address 239, Collier Row Lane, Romford, Essex, RM5 3JA, United Kingdom

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 9
  • 1
    ATOM TRAINING AND RECRUITMENT LIMITED - 2019-12-16
    icon of address 48 Osborne Road, Basildon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    335,748 GBP2024-10-31
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    ATOM SERVICES LIMITED - 2019-12-16
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    517,502 GBP2019-07-31
    Officer
    icon of calendar 2014-10-14 ~ now
    IIF 20 - Director → ME
    icon of calendar 2013-12-15 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-07-28 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 239 Collier Row Lane, Romford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 239 Collier Row Lane, Romford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2013-12-15 ~ now
    IIF 13 - Director → ME
    icon of calendar 2013-12-15 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 239 Collier Row Lane, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address 239 Collier Row Lane, Romford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 239 Collier Row Lane, Romford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2017-08-29 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 48 Osborne Road, Basildon, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 17 - Director → ME
    icon of calendar 2024-06-20 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 239 Collier Row Lane, Romford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2013-12-15 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2013-12-15 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    ATOM SERVICES LIMITED - 2019-12-16
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    517,502 GBP2019-07-31
    Officer
    icon of calendar 2008-07-28 ~ 2012-11-01
    IIF 23 - Director → ME
    icon of calendar 2013-12-15 ~ 2014-09-01
    IIF 11 - Director → ME
    icon of calendar 2008-07-28 ~ 2012-11-01
    IIF 25 - Secretary → ME
  • 2
    icon of address 239 Collier Row Lane, Romford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2010-10-12 ~ 2012-11-01
    IIF 15 - Director → ME
  • 3
    icon of address 239 Collier Row Lane, Romford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2009-10-30 ~ 2012-11-01
    IIF 24 - Director → ME
    icon of calendar 2009-10-30 ~ 2012-11-01
    IIF 26 - Secretary → ME
  • 4
    icon of address 239 Collier Row Lane, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-17 ~ 2012-11-01
    IIF 22 - Director → ME
    icon of calendar 2010-08-17 ~ 2012-11-01
    IIF 27 - Secretary → ME
  • 5
    icon of address 239 Collier Row Lane, Romford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2010-10-15 ~ 2012-11-01
    IIF 16 - 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.