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

Igboebisi, Kenechukwu, Dr

    Related profiles found in government register
  • Igboebisi, Kenechukwu, Dr
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, North Street, London, SW4 0HD, England

      IIF 1
  • Igboebisi, Kenechukwu, Dr
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office - The Willows, 8 Willowdale Centre, High Street, Wickford, Essex, SS12 0FJ, United Kingdom

      IIF 2
  • Igboebisi, Kenechukwu Amalachukwu, Dr
    British doctor born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Sherfield Gardens, London, SW15 4PR, England

      IIF 3
  • Igboebisi, Kene Chukwuemeka, Dr
    British importer / exporter born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Chobham Gardens, London, SW19 6HA, England

      IIF 4
  • Dr Kenechukwu Igboebisi
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, North Street, London, SW4 0HD, England

      IIF 5
    • icon of address Office - The Willows, 8 Willowdale Centre, High Street, Wickford, Essex, SS12 0FJ, United Kingdom

      IIF 6
  • Igboebisi, Kene
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Chobham Gardens, Wimbledon, London, SW19 6HA, United Kingdom

      IIF 7
  • Igboebisi, Kene
    British surgeon born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Sherfield Gardens, Roehampton, London, SW15 4PR, United Kingdom

      IIF 8
  • Igboebisi, Kenechukwu Amalachukwu, Dr

    Registered addresses and corresponding companies
    • icon of address 66, Sherfield Gardens, London, SW15 4PR, England

      IIF 9
  • Igboebisi, Kenechukwu Amalachukwu, Dr
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A1, Windmill Park, Hayes Road, Sully, Vale Of Glamorgan, CF64 5SG, United Kingdom

      IIF 10
  • Igboebisi, Kenechukwu Amalachukwu, Dr
    British medical doctor born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 164, Battersea Park Road, London, SW11 4ND, United Kingdom

      IIF 11
  • Igboebisi, Kene, Dr

    Registered addresses and corresponding companies
    • icon of address 29, Chobham Gardens, London, SW19 6HA, England

      IIF 12
  • Dr Kenechukwu Amalachukwu Igboebisi
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 13
  • Dr Kenechukwu Amalachukwu Igboebisi
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 164, Battersea Park Road, London, SW11 4ND, United Kingdom

      IIF 14
    • icon of address Unit A1, Windmill Park, Hayes Road, Sully, Vale Of Glamorgan, CF64 5SG, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Unit A1, Windmill Park, Hayes Road, Sully, Vale Of Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-02-28
    Person with significant control
    icon of calendar 2024-02-07 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    icon of address Office - The Willows 8 Willowdale Centre, High Street, Wickford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,143 GBP2025-02-28
    Person with significant control
    icon of calendar 2021-02-27 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 164 Battersea Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 66 Sherfield Gardens, Roehampton, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address B1 Business Centre, Suite 206, Davyfield Road, Blackburn, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address 164 Battersea Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -91,277 GBP2024-12-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Unit A1, Windmill Park, Hayes Road, Sully, Vale Of Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-02-28
    Officer
    icon of calendar 2024-02-07 ~ 2025-03-14
    IIF 10 - Director → ME
  • 2
    icon of address 29 Chobham Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-28 ~ 2011-07-13
    IIF 4 - Director → ME
    icon of calendar 2009-11-28 ~ 2011-10-11
    IIF 12 - Secretary → ME
  • 3
    icon of address 66 Sherfield Gardens, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,084 GBP2016-12-31
    Officer
    icon of calendar 2013-12-27 ~ 2018-04-29
    IIF 3 - Director → ME
    icon of calendar 2013-12-27 ~ 2018-01-03
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-03
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Office - The Willows 8 Willowdale Centre, High Street, Wickford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,143 GBP2025-02-28
    Officer
    icon of calendar 2021-02-27 ~ 2025-03-14
    IIF 2 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.