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

Dr Ugochukwu Stephanie Igwe

    Related profiles found in government register
  • Dr Ugochukwu Stephanie Igwe
    Nigerian born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220, Greenhaven Drive, London, SE28 8FX

      IIF 1
    • icon of address 220, Greenhaven Drive, Thamesmead, London, SE28 8FX

      IIF 2
  • Igwe, Ugochukwu Stephanie, Dr
    Nigerian doctor born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220, Greenhaven Drive, London, SE28 8FX, United Kingdom

      IIF 3
  • Igwe, Ugochukwu Stephanie, Dr
    Nigerian medical practioner born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220, Greenhaven Drive, Thamesmead, London, SE28 8FX, England

      IIF 4
  • Igwe, Ugochukwu Stephanie, Dr
    Nigerian med practice

    Registered addresses and corresponding companies
    • icon of address 220, Greenhaven Drive, London, SE28 8FX

      IIF 5
  • Dr David Scott Hughes
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1TH, United Kingdom

      IIF 6
  • Hughes, David Scott, Dr
    British doctor born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN

      IIF 7
  • Rakus, Rita Roma, Dr
    British doctor born in May 1950

    Resident in England

    Registered addresses and corresponding companies
  • Hu, Dai
    Chinese medical practioner born in July 1977

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Building 7-4-602, 202 Jialin Road, Kunming, Yunnan, 650031, China

      IIF 13
  • Dr Marguerita Roma Rakus
    British,australian born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite Lg, 11 St James's Place, London, SW1A 1NP

      IIF 14
    • icon of address Suite Lg, 11 St James's Place, London, SW1A 1NP, United Kingdom

      IIF 15
  • Hughes, David Alexius, Dr
    British consultant paediatric nephrologist born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Stuart House, City Road, Peterborough, PE1 1QF, England

      IIF 16
  • Hughes, David Alexius, Dr
    British medical practioner born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address L&r Building, Third Floor, Southmead Road, Westbury-on-trym, Bristol, BS10 5NB, England

      IIF 17
  • Hughes, David Alexius, Dr
    British retired medical practitioner born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 9 Fairfield, Govan Road, Glasgow, G51 4XS, Scotland

      IIF 18
  • Khan, Khalid Muhammad, Dr
    British medical practioner born in October 1956

    Registered addresses and corresponding companies
    • icon of address 21 Amigo House, Morley Street, London, SE1 7QE

      IIF 19
  • Mr Richard Welbourn
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH, United Kingdom

      IIF 20
  • Welbourn, Charles Richard Burkewood
    British consultant surgeon born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH, England

      IIF 21
  • Welbourn, Charles Richard Burkewood
    British medical practioner born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94 Princess Victoria Street, Clifton, Bristol, Avon, BS8 4DB

      IIF 22
  • Welbourn, Charles Richard Burkewood
    British property rental manager born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94 Princess Victoria Street, Clifton, Bristol, Avon, BS8 4DB

      IIF 23
  • Rakus, Marguerita Roma, Dr
    British,australian director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 03858190 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • icon of address 05845831 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • icon of address 07302265 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • icon of address 82, St John Street, London, EC1M 4JN

      IIF 27
  • Rakus, Marguerita Roma, Dr
    British,australian doctor born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th Floor, 1 Southampton Street, London, WC2R 0LR, United Kingdom

      IIF 28
  • Mr Charles Richard Burkewood Welbourn
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH, England

      IIF 29
  • Mr Charles Richard Burkewood Welbourne
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH

      IIF 30
  • Rakus, Rita, Dr
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 13, 26 Lowndes Street, London, SW1X 9JD, United Kingdom

      IIF 31
  • Welbourn, Richard
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH, United Kingdom

      IIF 32
  • Hughes, David Scott, Dr
    British doctor born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN

      IIF 33
  • Hughes, David Scott, Dr
    British medical practioner born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1TH, United Kingdom

      IIF 34
  • Rakus, Marguerita Roma, Dr
    Australian doctor born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A+b, 6 Cadogan Gardens, London, Knightsbridge, SW3 2RS, United Kingdom

      IIF 35
  • Aryeequaye, Theophilus Tawiah, Dr
    British medical practioner born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 39 Great Windmill Street, London, W1D 7LX, United Kingdom

      IIF 36
  • Dr Margurita Roma Rakus
    British,australian born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite Lg, 11 St. James's Place, London, SW1A 1NP, United Kingdom

      IIF 37
  • Welbourn, Charles Richard Burkewood
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mead House, Sherford Rd, Taunton, TA1 3RB, United Kingdom

      IIF 38
    • icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH

      IIF 39
  • Rakus-mcgrath, Marguerita Roma, Doctor
    Australian doctor born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A+b, 6 Cadogan Gardens, Knightsbridge, London, SW3 2RS, United Kingdom

      IIF 40
  • Rakus-mcgrath, Marguerita Roma, Doctor
    Australian medical practioner born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Chelsea House 26 Lowndes St, London, SW1X 9JD

      IIF 41
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Third Floor, 146 Fleet Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    841 GBP2018-05-31
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 13 - Director → ME
  • 2
    BLAKEDEW 681 LIMITED - 2007-08-01
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands
    Active Corporate (18 parents)
    Equity (Company account)
    11,599,926 GBP2023-05-31
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address 4385, 05845831 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    118,423 GBP2020-03-31
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address 82 St John Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,531,740 GBP2020-03-31
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 27 - Director → ME
  • 5
    CHONERISE LIMITED - 2000-04-26
    icon of address 4385, 03858190 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,994,329 GBP2020-03-31
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address 4385, 07302265 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -486,859 GBP2020-03-31
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 26 - Director → ME
  • 7
    icon of address 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,898 GBP2016-09-30
    Officer
    icon of calendar 2007-09-10 ~ dissolved
    IIF 36 - Director → ME
  • 8
    icon of address 192-198 Vauxhall Bridge Road, C/o Tfi Group Ltd, 3rd Floor, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 38 - Director → ME
  • 9
    icon of address Suite 9 Fairfield, Govan Road, Glasgow, Scotland
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-01 ~ now
    IIF 18 - Director → ME
  • 10
    icon of address C/o Michael Heaven & Associates Limited 47 Calthorpe Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    16,333 GBP2024-04-30
    Officer
    icon of calendar 2010-10-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 11
    icon of address 8th Floor 1 Southampton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,638 GBP2020-09-30
    Officer
    icon of calendar 2019-09-20 ~ dissolved
    IIF 28 - Director → ME
  • 12
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    27,178 GBP2024-05-31
    Officer
    icon of calendar 2011-05-18 ~ now
    IIF 33 - Director → ME
  • 13
    icon of address 220 Greenhaven Drive, Thamesmead, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,526 GBP2016-03-31
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    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
  • 14
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    121,157 GBP2016-03-31
    Officer
    icon of calendar 2008-03-28 ~ dissolved
    IIF 5 - Secretary → ME
  • 15
    icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 16
    icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    45,450 GBP2020-03-31
    Officer
    icon of calendar 2005-02-17 ~ now
    IIF 21 - Director → ME
  • 17
    icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2012-04-02 ~ now
    IIF 39 - Director → ME
Ceased 14
  • 1
    icon of address Unit 1c Crucible Close, Coleford, Glos, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    924 GBP2021-03-31
    Officer
    icon of calendar 2002-11-25 ~ 2012-06-01
    IIF 22 - Director → ME
  • 2
    icon of address 4385, 05845831 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    118,423 GBP2020-03-31
    Officer
    icon of calendar 2016-04-07 ~ 2016-06-30
    IIF 11 - Director → ME
    icon of calendar 2015-11-18 ~ 2015-11-24
    IIF 10 - Director → ME
    icon of calendar 2008-12-01 ~ 2012-01-17
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ 2023-10-12
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    icon of address 82 St John Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,531,740 GBP2020-03-31
    Officer
    icon of calendar 2015-11-18 ~ 2015-11-24
    IIF 8 - Director → ME
    icon of calendar 2005-01-06 ~ 2011-11-01
    IIF 40 - Director → ME
  • 4
    CHONERISE LIMITED - 2000-04-26
    icon of address 4385, 03858190 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,994,329 GBP2020-03-31
    Officer
    icon of calendar 2001-05-31 ~ 2011-11-03
    IIF 35 - Director → ME
    icon of calendar 2015-11-18 ~ 2015-11-24
    IIF 12 - Director → ME
  • 5
    icon of address The Hive, 6, Beaufighter Road, Weston-super-mare, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-24
    Officer
    icon of calendar 2003-03-19 ~ 2015-12-31
    IIF 23 - Director → ME
  • 6
    icon of address 4385, 07302265 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -486,859 GBP2020-03-31
    Officer
    icon of calendar 2015-11-18 ~ 2015-11-24
    IIF 9 - Director → ME
    icon of calendar 2010-07-02 ~ 2012-01-17
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ 2022-12-01
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Flat 1 26 Cann Hall Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2014-08-22 ~ 2017-09-16
    IIF 3 - Director → ME
  • 8
    icon of address 33 Newstead Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-01-20 ~ 2000-08-25
    IIF 19 - Director → ME
  • 9
    THE NATIONAL KIDNEY RESEARCH FUND - 2005-09-21
    NATIONAL KIDNEY RESEARCH FUND LIMITED(THE) - 1998-08-07
    icon of address Stuart House, City Road, Peterborough, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2018-12-06 ~ 2024-12-17
    IIF 16 - Director → ME
  • 10
    icon of address 8th Floor 1 Southampton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,638 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-09-20 ~ 2020-09-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    121,157 GBP2016-03-31
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-03-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    45,450 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Person with significant control
    icon of calendar 2018-01-24 ~ 2018-01-30
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Brandon House Building, 20a1 Southmead Road, Bristol, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2015-05-29 ~ 2018-06-01
    IIF 17 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.