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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ilechukwu, Chioma Gideon, Dr Mrs

    Related profiles found in government register
  • Ilechukwu, Chioma Gideon, Dr Mrs
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Aacsl Accountants Limited, 1st Floor North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 1
    • Lanark Avenue, Manchester, M22 4NJ, England

      IIF 2 IIF 3 IIF 4
    • Lanark Avenue, Manchester, M22 4NJ, United Kingdom

      IIF 5
  • Ilechukwu, Chioma Gideon, Dr Mrs
    British business executive born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Lanark Avenue, Manchester, M22 4NJ, England

      IIF 6
  • Ilechukwu, Chioma Gideon, Dr Mrs
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Lanark Avenue, Manchester, M22 4NJ

      IIF 7
  • Ilechukwu, Chioma Gideon, Dr Mrs
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Lanark Avenue, Manchester, M22 4NJ, United Kingdom

      IIF 8
  • Ilechukwu, Chioma Gideon, Dr Mrs
    British doctor born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Lanark Avenue, Manchester, M22 4NJ, England

      IIF 9 IIF 10
    • Chalford Road, Manchester, M23 2SG, England

      IIF 11
  • Ilechukwu, Chioma Gideon, Dr Mrs
    British medical doctor born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Lanark Avenue, Manchester, M22 4NJ, United Kingdom

      IIF 12
  • Dr Mrs Chioma Gideon Ilechukwu
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Alder Drive, Timperley, Altrincham, WA15 7YG, England

      IIF 13
    • Aacsl Accountants Limited, 1st Floor North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 14
    • Lanark Avenue, Manchester, M22 4NJ, England

      IIF 15 IIF 16
    • Lanark Avenue, Manchester, M22 4NJ, United Kingdom

      IIF 17
  • Ilechukwu, Gideon Chukwudalu, Dr
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Aacsl Accountants Limited, 1st Floor North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 18
    • Lanark Avenue, Manchester, M22 4NJ, England

      IIF 19 IIF 20 IIF 21
    • Lanark Avenue, Manchester, M22 4NJ, United Kingdom

      IIF 22
  • Ilechukwu, Gideon Chukwudalu, Dr
    British business executive born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Ilechukwu, Gideon Chukwudalu, Dr
    British doctor born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Lanark Avenue, Manchester, M22 4NJ, England

      IIF 25
    • Lanark Avenue, Manchester, M22 4NJ, United Kingdom

      IIF 26
  • Ilechukwu, Gideon Chukwudalu, Dr
    British medical doctor born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Lanark Avenue, Manchester, M22 4NJ, England

      IIF 27
  • Ilechukwu, Gideon Chukwudalu, Dr
    British medical dorctor born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Lanark Avenue, Manchester, M22 4NJ, United Kingdom

      IIF 28
  • Ilechukwu, Gideon Chukwudalu, Dr
    British priest born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Ilechukwu, Chioma Gideon Azuka, Dr
    Nigerian medical doctor born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morrell Road, Northenden, Manchester, M22 4WH, England

      IIF 34
  • Ilechukwu, Chioma Gideon Azuka, Dr
    Nigerian medical dorctor born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morrell Road, Manchester, M22 4WH, United Kingdom

      IIF 35
  • Ilechukwu, Gideon, Dr

    Registered addresses and corresponding companies
    • Lanark Avenue, Manchester, M22 4NJ, England

      IIF 36
  • Dr Chioma Gideon Ilechukwu
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lanark Avenue, Manchester, M22 4NJ, England

      IIF 37
    • Lanark Avenue, Manchester, M22 4NJ, United Kingdom

      IIF 38
  • Dr Gideon Chukwudalu Ilechukwu
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Aacsl Accountants Limited, 1st Floor North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 39
    • Lanark Avenue, Manchester, M22 4NJ, England

      IIF 40 IIF 41 IIF 42
    • Lanark Avenue, Manchester, M22 4NJ, United Kingdom

      IIF 45
    • Chalford Road, Manchester, M23 2SG, England

      IIF 46 IIF 47
  • Ilechukwu, Gideon Chukwudalu, Dr
    Nigerian medical doctor born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morrell Road, Northenden, Manchester, M22 4WH, England

      IIF 48
  • Dr Gideon Chukwudalu Ilechukwu
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 20
  • 1
    ACCESS MEDICS LIMITED
    11793192
    St Peter's House, Silverwell Street, Bolton, England
    Active Corporate (5 parents)
    Officer
    2019-01-28 ~ 2023-05-11
    IIF 26 - Director → ME
  • 2
    AMC UK PROPERTY LTD
    12696458
    7 Lanark Avenue, Manchester, England
    Active Corporate (4 parents)
    Officer
    2020-06-25 ~ 2024-08-28
    IIF 21 - Director → ME
    Person with significant control
    2020-06-25 ~ 2024-09-02
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ANGLICAN MISSIONARY CONGREGATIONS (AMC) HEADQUARTERS ,(A.K.A. AMC-CHURCH OF RESTORATION MANCHESTER UK) CIC
    11941787
    70 Chalford Road, Manchester, England
    Active Corporate (13 parents)
    Officer
    2019-04-12 ~ 2024-08-29
    IIF 10 - Director → ME
    IIF 29 - Director → ME
    Person with significant control
    2019-04-12 ~ now
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 55 - Right to appoint or remove directors OE
    2023-02-13 ~ 2024-09-03
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 4
    ANGLICAN MISSIONARY CONGREGATIONS (AMC) MOSTON,(A.K.A AMC-IMMANUEL CHURCH MOSTON) CIC
    11954627
    70 Chalford Road, Manchester, England
    Active Corporate (5 parents)
    Officer
    2019-04-18 ~ 2024-08-23
    IIF 11 - Director → ME
    IIF 33 - Director → ME
    Person with significant control
    2019-04-18 ~ now
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-02-14 ~ 2024-09-03
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ANGLICAN MISSIONARY CONGREGATIONS (AMC)YORKSHIRE,(A.K.A AMC-CHURCH OF REDEMPTION YORKSHIRE) CIC
    11952239
    70 Chalford Road, Manchester, England
    Converted / Closed Corporate (3 parents)
    Officer
    2019-04-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-04-17 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-02-14 ~ now
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ANGLICAN MISSIONARY CONGREGATIONS(AMC)BOLTON, (A.K.A AMC-CHURCH OF THE HOLY SPIRIT BOLTON) CIC
    11950984
    70 Chalford Road, Manchester, England
    Converted / Closed Corporate (3 parents)
    Officer
    2019-04-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-02-14 ~ now
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-04-17 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 7
    ANGLICAN MISSIONARY CONGREGATIONS(AMC)HULL,(A.K.A AMC-ALL SAINTS ASSEMBLY HULL) CIC
    11967223
    70 Chalford Road, Manchester, England
    Active Corporate (4 parents)
    Officer
    2019-04-29 ~ 2024-08-28
    IIF 30 - Director → ME
    Person with significant control
    2023-02-14 ~ 2024-08-29
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-04-29 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
  • 8
    ANION HEALTHCARE LIMITED
    14931987
    1 Lydgate Road, Sale, England
    Active Corporate (4 parents)
    Officer
    2023-06-13 ~ 2024-03-07
    IIF 25 - Director → ME
  • 9
    BETH-CHESED LTD
    16756194
    C/o Aacsl Accountants Limited, 1st Floor North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 10
    BETH-RAPHA LTD
    16756222
    C/o Aacsl Accountants Limited, 1st Floor North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 11
    G42 LTD
    08328351
    7 Lanark Avenue, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-01-01 ~ 2014-02-04
    IIF 7 - Director → ME
    2012-12-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-07-02 ~ dissolved
    IIF 50 - Has significant influence or control OE
  • 12
    GEPAC LTD
    14929521
    7 Lanark Avenue, Manchester, England
    Active Corporate (3 parents)
    Officer
    2023-06-12 ~ now
    IIF 4 - Director → ME
    IIF 20 - Director → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    HOSANNA CONSULTANTS UK LIMITED
    07347262
    12 Morrell Road, Northenden, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2010-08-16 ~ dissolved
    IIF 48 - Director → ME
    IIF 34 - Director → ME
  • 14
    PAREC HEALTHCARE SOLUTIONS LTD
    15225071
    7 Lanark Avenue, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-20 ~ now
    IIF 5 - Director → ME
    2023-10-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    2024-07-01 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    PAREC LTD
    11978661 10544812
    7 Lanark Avenue, Manchester, England
    Active Corporate (3 parents)
    Officer
    2019-05-03 ~ 2020-02-20
    IIF 9 - Director → ME
    2022-04-05 ~ now
    IIF 2 - Director → ME
    2019-05-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    PERAC MEDICAL SOLUTIONS LTD
    07834518
    7 Lanark Avenue, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2011-11-03 ~ 2013-01-14
    IIF 35 - Director → ME
    2011-11-03 ~ dissolved
    IIF 28 - Director → ME
    2012-08-08 ~ dissolved
    IIF 12 - Director → ME
  • 17
    PERAC SERVICES LTD
    10544812 11978661
    No.7 Lanark Avenue, Manchester, England
    Active Corporate (3 parents)
    Officer
    2017-01-03 ~ 2020-02-20
    IIF 24 - Director → ME
    2017-01-03 ~ 2020-02-20
    IIF 36 - Secretary → ME
    Person with significant control
    2017-01-03 ~ 2025-12-02
    IIF 40 - Has significant influence or control OE
  • 18
    PERAC WASH LTD
    11166572
    7 Lanark Avenue, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-24 ~ 2019-01-23
    IIF 8 - Director → ME
    Person with significant control
    2018-01-24 ~ 2019-01-23
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    REHOBOTH PROPERTY LTD
    12697075
    7 Lanark Avenue, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-25 ~ dissolved
    IIF 6 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    2020-06-25 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    UZZIEL HEALTHCARE LIMITED
    - now 15994091
    DEDICARE LIMITED
    - 2025-02-03 15994091
    33 Alder Drive, Timperley, Altrincham, England
    Active Corporate (3 parents)
    Officer
    2024-10-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.