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

Muchechesi, Wellington Ngonidzashe

    Related profiles found in government register
  • Muchechesi, Wellington Ngonidzashe
    Zimbabwean business architect born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Brake Hill Greater Leys, Brake Hill Greater Leys, Oxford, OX4 7NZ, Great Britain

      IIF 1
  • Muchechesi, Wellington Ngonidzashe
    Zimbabwean business consultant born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 John Leon House, 138-140 London Road, Headington, Oxford, Oxon, OX3 9ED

      IIF 2
  • Muchechesi, Wellington Ngonidzashe
    Zimbabwean management consultant born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandford Road, Littlemore, Oxford, Oxon, OX4 4PU

      IIF 3
  • Muchechesi, Wellington Ngonidzashe
    Zimbabwean none born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Brake Hill, Oxford, Oxfordshire, OX4 7NZ, England

      IIF 4
  • Muchechesi, Wellington Ngonidzashe
    born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Brake-hill, Greater Leys, Oxford, OX4 7NZ, United Kingdom

      IIF 5
  • Muchechesi, Wellington Ngonidzashe
    British business development director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Park Drive, Milton Park Innovation Centre, Abingdon, Oxfordshire, OX14 4RY, England

      IIF 6
  • Muchechesi, Wellington Ngonidzashe
    British innovation born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Eastons, 9 Eastons, Didcot, Oxfordshire, OX11 6JS, United Kingdom

      IIF 7
  • Muchechesi, Wellington
    Zimbabwean business development director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Eastons, Didcot, United Kingdom

      IIF 8
  • Muchechesi, Wellington Ngonidzashe
    British chairman born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Eastons, Didcot, OX11 6JS, England

      IIF 9
  • Muchechesi, Wellington Ngonidzashe
    British chief executive born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Eastons, Didcot, OX11 6JS, England

      IIF 10
  • Muchechesi, Wellington Ngonidzashe
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Eastons, Didcot, OX11 6JS, England

      IIF 11
  • Muchechesi, Wellington Ngonidzashe
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Eastons, Didcot, OX11 6JS, England

      IIF 12
    • icon of address 9 Eastons, Eastons, Didcot, OX11 6JS, England

      IIF 13
  • Mr Wellington Ngonidzashe Muchechesi
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Eastons, 9 Eastons, Didcot, Oxfordshire, OX11 6JS, United Kingdom

      IIF 14
  • Mr Wellington Ngonidzashe Muchechesi
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Diamond Drive, Didcot, England, OX11 6FH, England

      IIF 15
    • icon of address 9, 9 Eastons, Didcot, Oxfordshire, OX11 6JS, United Kingdom

      IIF 16
    • icon of address 9, Eastons, Didcot, OX11 6JS, England

      IIF 17 IIF 18 IIF 19
    • icon of address 9, Eastons, Didcot, Oxfordshire, OX11 6JS, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 9 Eastons, Didcot, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 9 9 Eastons, Didcot, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    UK RELOCATE LTD - 2024-11-26
    icon of address 9 Eastons, Didcot, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-05-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    JCH AUTOMATED LOGISTICS LTD - 2021-07-06
    icon of address 9 Eastons 9 Eastons, Didcot, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    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
  • 5
    icon of address 2 John Leon House 138-140 London Road, Headington, Oxford, Oxon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 2 - Director → ME
  • 6
    GLOBAL MOBILE HAIR STYLISTS UK LTD - 2025-05-01
    icon of address 9 Eastons, Didcot, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 37 Diamond Drive, Didcot, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Leys Community Centre Blackbird Leys Road, Blackbird, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 4 - Director → ME
  • 11
    UK-AFRICA TRANSPORT SERVICES LIMITED - 2013-12-16
    icon of address 6 Fieldfare Road, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-07 ~ dissolved
    IIF 1 - Director → ME
Ceased 2
  • 1
    icon of address 125 London Road, Headington, Oxford, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-09-04 ~ 2016-08-02
    IIF 5 - LLP Designated Member → ME
  • 2
    EMMANUEL CHRISTIAN SCHOOL ASSOCIATION - 2022-08-16
    icon of address Sandford Road, Littlemore, Oxford, Oxon
    Active Corporate (5 parents)
    Equity (Company account)
    144,573 GBP2018-07-31
    Officer
    icon of calendar 2013-07-15 ~ 2013-11-18
    IIF 3 - Director → ME

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.