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 George Owen Uwah

    Related profiles found in government register
  • Mr George Owen Uwah
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 13, Meadvale Road, Croydon, CR0 6JY, England

      IIF 1 IIF 2 IIF 3
    • 13, Meadvale Road, Croydon, CR0 6JY, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 13, Meadvale Road, Croydon, Surrey, CR0 6JY

      IIF 7
    • 13 Meadvale Road, Meadvale Road, Croydon, CR0 6JY, England

      IIF 8
    • 38 Court Lodge Road, Court Lodge Road, Gillingham, ME7 2QX, England

      IIF 9 IIF 10
    • 38, Court Lodge Road, Gillingham, ME7 2QX, England

      IIF 11
    • 7-8 Davenant Street, Ground Floor, London, E1 5NB, United Kingdom

      IIF 12
    • 7-8, Davenant Street, London, E1 5NB, United Kingdom

      IIF 13
    • 41, Banstead Road, Purley, Surrey, CR8 3EB, United Kingdom

      IIF 14 IIF 15
  • Mr George Uwah
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 13 Goodall House, St. Norbert Road. Brockley., London, SE4 2LF, United Kingdom

      IIF 16
    • 41, Banstead Road, Purley, CR8 3EB, England

      IIF 17
  • Uwah, George Owen
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 13, Meadvale Road, Croydon, CR0 6JY, England

      IIF 18 IIF 19 IIF 20
    • 13 Meadvale Road, Meadvale Road, Croydon, CR0 6JY, England

      IIF 21
    • 38, Court Lodge Road, Gillingham, ME7 2QX, England

      IIF 22
    • 1, Oakley Place, London, SE1 5AD, England

      IIF 23
    • 7-8, Davenant Street, Unit-4, Neuron Centre, Ground Floor, London, E1 5NB, United Kingdom

      IIF 24
    • Flat 13, Goodall House, St. Norbert Road, London, SE4 2LF, United Kingdom

      IIF 25
    • 41, Banstead Road, Purley, Surrey, CR8 3EB, United Kingdom

      IIF 26
  • Uwah, George Owen
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 13, Meadvale Road, Croydon, CR0 6JY, United Kingdom

      IIF 27
    • 38, Court Lodge Road, Gillingham, ME7 2QX, England

      IIF 28
    • 7-8 Davenant Street, Ground Floor, Unit 4, London, E1 5NB, United Kingdom

      IIF 29
    • 93-101 Greenfield Road, Greenfield Road, London, E1 1EJ, England

      IIF 30
  • Uwah, George Owen
    British manager born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 38 Court Lodge Road, Court Lodge Road, Gillingham, ME7 2QX, England

      IIF 31
  • Uwah, George Owen
    British property developer born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 41, Banstead Road, Purley, Surrey, CR8 3EB, United Kingdom

      IIF 32
  • Uwah, George Owen
    British property investor born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 38 Court Lodge Road, Court Lodge Road, Gillingham, ME7 2QX, England

      IIF 33
  • Uwah, George Owen
    British software engineer born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 13, Meadvale Road, Croydon, CR0 6JY, England

      IIF 34
    • 13, Meadvale Road, Croydon, CR0 6JY, United Kingdom

      IIF 35 IIF 36
    • 13 Meadvale Road, Meadvale Road, Croydon, CR0 6JY, England

      IIF 37
    • 38, Court Lodge Road, Gillingham, ME7 2QX, England

      IIF 38
  • Uwah, George
    British software engineer born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 41, Banstead Road, Purley, CR8 3EB, England

      IIF 39
  • Uwah, George
    British software services born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 13 Goodall House, St. Norbert Road. Brockley., London, SE4 2LF, United Kingdom

      IIF 40
  • Uwah, George

    Registered addresses and corresponding companies
    • 38 Court Lodge Road, Court Lodge Road, Gillingham, ME7 2QX, England

      IIF 41
child relation
Offspring entities and appointments
Active 17
  • 1
    41 Banstead Road, Purley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -250 GBP2021-10-31
    Officer
    2020-10-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-10-16 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    13 Goodall House St. Norbert Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-03 ~ dissolved
    IIF 31 - Director → ME
    2020-03-03 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2020-03-03 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    38 Court Lodge Road, Court Lodge Road, Gillingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-02-25 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    1 Oakley Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    310,624 GBP2024-03-31
    Officer
    2020-06-16 ~ now
    IIF 23 - Director → ME
  • 5
    Blackpool Enterprise Centre, 291-305 Lytham Road, Blackpool, Lancashire, England
    Active Corporate (7 parents)
    Person with significant control
    2025-03-26 ~ now
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    13 Meadvale Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-12-14 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    13 Meadvale Road, Croydon, England
    Active Corporate (3 parents)
    Officer
    2024-09-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    38 Court Lodge Road, Gillingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -946 GBP2022-07-31
    Officer
    2019-10-29 ~ now
    IIF 22 - Director → ME
  • 9
    25 Southspring, Sidcup, England
    Active Corporate (3 parents)
    Equity (Company account)
    -67,726 GBP2024-03-31
    Officer
    2019-03-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-03-12 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 10
    13 Meadvale Road Meadvale Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-01-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-06-27 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    93-101 Greenfield Road Greenfield Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,485 GBP2021-04-28
    Person with significant control
    2019-04-30 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 12
    Flat 13 Goodall House, St. Norbert Road. Brockley., London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,517 GBP2017-01-31
    Officer
    2016-01-11 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    13 Meadvale Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 14
    41 Banstead Road, Purley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -250 GBP2024-01-31
    Officer
    2023-01-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-01-19 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    13 Meadvale Road, Croydon, England
    Active Corporate (2 parents)
    Officer
    2025-10-08 ~ now
    IIF 19 - Director → ME
  • 16
    13 Meadvale Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2024-02-07 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 17
    38 Court Lodge Road, Gillingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    38 Court Lodge Road, Court Lodge Road, Gillingham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-25 ~ 2021-09-01
    IIF 33 - Director → ME
  • 2
    Blackpool Enterprise Centre, 291-305 Lytham Road, Blackpool, Lancashire, England
    Active Corporate (7 parents)
    Officer
    2025-03-26 ~ 2025-12-21
    IIF 18 - Director → ME
  • 3
    38 Court Lodge Road, Gillingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -946 GBP2022-07-31
    Officer
    2019-03-01 ~ 2019-04-28
    IIF 25 - Director → ME
  • 4
    13 Meadvale Road Meadvale Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2022-06-27 ~ 2022-08-10
    IIF 37 - Director → ME
    Person with significant control
    2022-06-27 ~ 2022-08-10
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 5
    93-101 Greenfield Road Greenfield Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,485 GBP2021-04-28
    Officer
    2020-05-25 ~ 2020-11-01
    IIF 30 - Director → ME
    2019-04-30 ~ 2020-01-03
    IIF 29 - Director → ME
  • 6
    41 Banstead Road, Purley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2022-09-23 ~ 2025-07-23
    IIF 26 - Director → ME
    Person with significant control
    2022-09-23 ~ 2025-07-23
    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% OE
  • 7
    45 Miers Avenue, Hartlepool, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,133 GBP2023-10-31
    Officer
    2021-01-07 ~ 2021-03-31
    IIF 38 - Director → ME
  • 8
    15 Farr Meadow, Eagle Farm South, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-11 ~ 2023-07-28
    IIF 34 - Director → ME
    Person with significant control
    2023-04-11 ~ 2023-07-28
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - 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.