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

Njovana, Patience Nyika

    Related profiles found in government register
  • Njovana, Patience Nyika
    British accountant born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Curling Walk, Basildon, Essex, SS14 2PN, United Kingdom

      IIF 1
    • icon of address 33, Rumballs Road, Hemel Hempstead, Hertfordshire, HP3 8JA, England

      IIF 2
    • icon of address Longdean School, Rumballs Road, Hemel Hempstead, HP3 8JB, England

      IIF 3
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 4
    • icon of address Nbv Enterprise Centre, 6 David Lane, Old Basford, Nottingham, Nottinghamshire, NG6 0JU, United Kingdom

      IIF 5
  • Njovana, Patience Nyika
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blue Hectare Suite, Fairbourne Drive, Atterbury, Milton Keynes, MK10 9RG, England

      IIF 6
    • icon of address Suite 610, 37 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, England

      IIF 7
  • Njovana, Patience Nyika
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Rumballs Road, Hemel Hempstead, HP3 8JA, England

      IIF 8
    • icon of address Blue Hectare Suite, Fairbourne Drive, Atterbury, Milton Keynes, MK10 9RG, England

      IIF 9 IIF 10
  • Njovana, Patience Nyika
    British manager born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Rumballs Road, Hemel Hempstead, HP3 8JA, England

      IIF 11
  • Mr Patience Nyika Njovana
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Goring Road, Colchester, CO4 0DB

      IIF 12
    • icon of address 33, Rumballs Road, Hemel Hempstead, HP3 8JA, England

      IIF 13 IIF 14
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 15
    • icon of address Blue Hectare Suite, Fairbourne Drive, Atterbury, Milton Keynes, MK10 9RG, England

      IIF 16 IIF 17
    • icon of address Nbv Enterprise Centre, 6 David Lane, Old Basford, Nottingham, Nottinghamshire, NG6 0JU, United Kingdom

      IIF 18
    • icon of address Suite 610, 37 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, England

      IIF 19
  • Njovana, Patience Nyika

    Registered addresses and corresponding companies
    • icon of address 13, Curling Walk, Basildon, Essex, SS14 2PN, United Kingdom

      IIF 20
  • Mr Patience Nyika Njovana
    Zimbabwean born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Rumballs Road, Hemel Hempstead, HP3 8JA, England

      IIF 21
  • Mr Patience Nyika Njovana
    Zimbabwean born in April 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Rumballs Road, Hemel Hempstead, HP3 8JA, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 33 Rumballs Road, Hemel Hempstead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    IPT CARE LIMITED - 2022-01-10
    icon of address Blue Hectare Suite Fairbourne Drive, Atterbury, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,501 GBP2023-10-31
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-04-04 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Blue Hectare Suite Fairbourne Drive, Atterbury, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    85,001 GBP2024-01-31
    Officer
    icon of calendar 2022-01-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
  • 4
    icon of address Longdean School, Rumballs Road, Hemel Hempstead, England
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address Suite 610 37 Westminster Buildings, Theatre Square, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    PHEOBE LIMITED - 2024-12-19
    icon of address 33 Rumballs Road, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,001 GBP2022-12-31
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 13 Curling Walk, Basildon, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2010-11-01 ~ dissolved
    IIF 20 - Secretary → ME
  • 8
    icon of address 60 Tee Tong Road, Long Lawford, Rugby, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    icon of address 2 Stamford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 33 Rumballs Road, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2014-05-31
    Officer
    icon of calendar 2012-05-28 ~ dissolved
    IIF 2 - Director → ME
Ceased 3
  • 1
    icon of address Nbv Enterprise Centre Nbv Enterprise Centre, 6 David Lane, Old Basford, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-24 ~ 2023-10-17
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ 2023-10-17
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    IPT CARE LIMITED - 2022-01-10
    icon of address Blue Hectare Suite Fairbourne Drive, Atterbury, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,501 GBP2023-10-31
    Person with significant control
    icon of calendar 2020-04-04 ~ 2020-07-10
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    icon of address Colchester Business Centre, Hawkins Road, Colchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    295,834 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-12 ~ 2018-06-28
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.