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

Ngwenga, Clodius

    Related profiles found in government register
  • Ngwenga, Clodius
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Community Zone, 81 Ribble Rd, Platt Bridge, Wigan, Greater Manchester, WN2 5EG, Uk

      IIF 1
  • Ngwenya, Clodius
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Albert Edward House, The Pavilions, Ashton-on-ribble, Preston, PR2 2YB, England

      IIF 2
    • icon of address 39, Holcroft Drive, Abram, Wigan, Greater Manchester, WN2 5YP

      IIF 3
  • Ngwenya, Clodius
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Hardshaw Street, St. Helens, WA10 1RE, England

      IIF 4
    • icon of address 1st Floor Suite 4, Alexander House, Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire, ST4 4DB

      IIF 5
    • icon of address 39, Holcroft Drive, Abram, Wigan, WN2 5YP, England

      IIF 6 IIF 7
    • icon of address 81, Ribble Road, Platt Bridge, Wigan, Lancashire, WN2 5EG

      IIF 8
    • icon of address 128, Horseley Fields, Wolverhampton, WV1 3DD, United Kingdom

      IIF 9
  • Ngwenya, Clodius
    British lecturer born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Orchard Road, Lytham St. Annes, Lancs, FY8 1PJ, United Kingdom

      IIF 10
  • Ngkienya, Clodius
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Platt Bridge Community Zone, 81 Ribble Road, Platt Bridge, Wigan, Lancashire, WN2 5EG

      IIF 11
  • Mr Clodius Ngwenya
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Great Western House, Boundary Lane, Saltney, Chester, CH4 8RD, England

      IIF 12
    • icon of address Unit 5 Albert Edward House, The Pavilions, Ashton-on-ribble, Preston, PR2 2YB, England

      IIF 13
    • icon of address 14, Hardshaw Street, St. Helens, WA10 1RE, England

      IIF 14
    • icon of address 1st Floor Suite 4, Alexander House, Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire, ST4 4DB

      IIF 15
  • Ngwenya, Clodius

    Registered addresses and corresponding companies
    • icon of address 1st Floor Suite 4, Alexander House, Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire, ST4 4DB

      IIF 16
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Unit 5 Albert Edward House The Pavilions, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 14 Hardshaw Street, St. Helens, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,927 GBP2018-10-31
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 14 - Has significant influence or control as a member of a firmOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Community Zone 81 Ribble Road, Platt Bridge, Wigan, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address 39 Holcroft Drive, Abram, Wigan, Greater Manchester
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    2,604 GBP2016-08-31
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address 39 Holcroft Drive, Abram, Wigan, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    IIF 7 - Director → ME
  • 6
    ORANGE PEBBLE CONSULTING LIMITED - 2017-09-19
    icon of address 39 Holcroft Drive, Abram, Wigan, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address 1st Floor Suite 4 Alexander House, Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2012-11-19 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    ELITE ASSESSING, TRAINING AND DEVELOPMENT LTD - 2014-11-18
    icon of address 81 Ribble Road, Platt Bridge, Wigan, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address 128 Horseley Fields, Wolverhampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 9 - Director → ME
Ceased 2
  • 1
    icon of address 1st Floor Great Western House Boundary Lane, Saltney, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-26 ~ 2020-01-20
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2020-09-22
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ABRAM WARD COMMUNITY CO-OPERATIVE LIMITED - 2015-09-25
    ABRAM WARD COMMUNITY CHARITY - 2021-03-13
    icon of address Platt Bridge Community Zone 81 Ribble Road, Platt Bridge, Wigan, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    192,332 GBP2024-03-30
    Officer
    icon of calendar 2013-05-14 ~ 2015-04-29
    IIF 11 - 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.