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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Makoni, Augustine Pasipamire
    Born in December 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-10-04 ~ now
    OF - Director → CIF 0
  • 2
    Vaes, Gilles
    Born in September 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-06-16 ~ now
    OF - Director → CIF 0
  • 3
    SØrhus, Cecilie
    Born in May 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-10-04 ~ now
    OF - Director → CIF 0
  • 4
    icon of address6, Bevis Marks, London, England
    Active Corporate (16 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-04-30 ~ now
    PE - Has significant influence or controlCIF 0
  • 5
    JORDAN COMPANY SECRETARIES LIMITED - 2019-04-05
    PAPER MERCHANTS LIMITED - 1976-12-31
    icon of addressFirst Floor, Templeback, 10 Temple Back, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    182 GBP2024-12-31
    Officer
    icon of calendar 2014-07-29 ~ now
    OF - Secretary → CIF 0
Ceased 26
  • 1
    Bird, Peter John William Neville
    Consultant born in June 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2016-09-20 ~ 2018-10-10
    OF - Director → CIF 0
  • 2
    Painter, Katherine Rosalind
    Company Direcetor born in March 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-07-29 ~ 2016-06-21
    OF - Director → CIF 0
  • 3
    Witcomb, Roger Mark
    Company Director born in May 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-09-20 ~ 2018-10-10
    OF - Director → CIF 0
  • 4
    Lim Hsi-yun, Claudine
    Director born in January 1967
    Individual
    Officer
    icon of calendar 2022-06-28 ~ 2024-12-31
    OF - Director → CIF 0
  • 5
    Evison, Roderick Anthony
    Self-Employed Investment Consu born in December 1952
    Individual
    Officer
    icon of calendar 2014-07-29 ~ 2016-06-21
    OF - Director → CIF 0
  • 6
    Prescot, Julia Elizabeth
    Fund Manager born in February 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-09-20 ~ 2018-10-10
    OF - Director → CIF 0
  • 7
    Palmer, Keith Francis, Sir
    Banker born in July 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-09-20 ~ 2018-10-10
    OF - Director → CIF 0
  • 8
    Makoni, Tinashe
    Solicitor born in August 1981
    Individual
    Officer
    icon of calendar 2022-05-01 ~ 2024-05-10
    OF - Director → CIF 0
  • 9
    Nooy, Allard Mark
    Director born in July 1962
    Individual
    Officer
    icon of calendar 2022-05-01 ~ 2022-06-28
    OF - Director → CIF 0
  • 10
    Valahu, Philippe
    Ceo born in October 1958
    Individual
    Officer
    icon of calendar 2018-10-02 ~ 2022-04-30
    OF - Director → CIF 0
  • 11
    Mwindaare, Godfrey Morgin
    Director born in June 1970
    Individual
    Officer
    icon of calendar 2018-10-02 ~ 2022-04-30
    OF - Director → CIF 0
  • 12
    Davies, Liam Craig
    Solicitor born in November 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2016-06-21 ~ 2016-09-28
    OF - Director → CIF 0
  • 13
    Barlow, Peter George
    Director Of Corporate Finance born in November 1953
    Individual (10 offsprings)
    Officer
    icon of calendar 2014-07-29 ~ 2016-06-21
    OF - Director → CIF 0
  • 14
    Cohen, James Lionel
    Director, Consultant born in February 1942
    Individual
    Officer
    icon of calendar 2018-10-02 ~ 2022-04-30
    OF - Director → CIF 0
  • 15
    Yapp, Timothy Stuart
    Solicitor born in December 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-06-21 ~ 2016-09-28
    OF - Director → CIF 0
  • 16
    Songini, Tania Louise
    Non-Executive Director, Consultant born in March 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-10-02 ~ 2022-04-30
    OF - Director → CIF 0
  • 17
    Chilton, Michael Barry
    Director born in September 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-10-02 ~ 2024-12-31
    OF - Director → CIF 0
  • 18
    Count, Brian Morrison, Dr
    Company Director born in February 1951
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-07-29 ~ 2016-06-21
    OF - Director → CIF 0
  • 19
    KLEINWORT HAMBROS TRUST COMPANY (UK) LIMITED - now
    KLEINWORT BENSON (TRUSTEES) LIMITED - 1986-11-12
    SG KLEINWORT HAMBROS TRUST COMPANY (UK) LIMITED - 2025-03-31
    KLEINWORT BENSON TRUSTEES LIMITED - 2016-11-30
    icon of address10, Bevis Marks, London, England
    Active Corporate (6 parents, 26 offsprings)
    Person with significant control
    2021-11-20 ~ 2022-05-19
    PE - Has significant influence or controlCIF 0
    2019-03-21 ~ 2025-05-16
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 20
    icon of address6, Bevis Marks, London, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2025-05-16 ~ 2025-07-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 21
    icon of address6, Bevis Marks, London, England
    Active Corporate (16 parents, 2 offsprings)
    Person with significant control
    2018-08-08 ~ 2025-07-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 22
    icon of addressLes Cascades Building, Edith Cavell Street, Port Louis, Mauritius
    Corporate (1 offspring)
    Person with significant control
    2021-11-21 ~ 2023-06-27
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 23
    MINIMAX LIMITED
    icon of addressLes Cascades Building, Edith Cavell Street, Port Louis, Mauritius
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Person with significant control
    2019-03-21 ~ 2021-11-20
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 24
    icon of addressKings Buildings, 16 Smith Square, London
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    206,680 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ 2018-08-08
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 25
    icon of addressLes Cascades Building, Edith Cavell Street, Port Louis, Mauritius
    Corporate (2 offsprings)
    Person with significant control
    2019-03-21 ~ 2021-11-30
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 26
    icon of addressLes Cascades Building, Edith Cavell Street, Port Louis, Mauritius
    Corporate
    Person with significant control
    2021-12-01 ~ 2023-06-27
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

INFRACO AFRICA INVESTMENT LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • INFRACO AFRICA INVESTMENT LIMITED
    Info
    Registered number 09152403
    icon of address6 Bevis Marks, London EC3A 7BA
    PRIVATE LIMITED COMPANY incorporated on 2014-07-29 (11 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-29
    CIF 0
  • INFRACO AFRICA INVESTMENT LIMITED
    S
    Registered number 09152403
    icon of address6, Bevis Marks, London, England, EC3A 7BA
    Private Limited Company in Register Of Companies, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address18 Home Farm Close, Thames Ditton, Surrey, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    3,450,976 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.