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 Luxson Mbizi

    Related profiles found in government register
  • Mr Luxson Mbizi
    Zimbabwean born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Koco Community Resource Centre, Spon End, Coventry, CV1 3JQ, England

      IIF 1
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2 IIF 3
  • Mr Luxson Mbizi
    Zimbabwean born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Mr Luxson Mbizi
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5 IIF 6
  • Mbizi, Luxson
    Zimbabwean corporate director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dale House, Woodmarket, Lutterworth, LE17 4BL, England

      IIF 7
  • Mbizi, Luxson
    Zimbabwean manager born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Mbizi, Luxson
    Zimbabwean operations director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Mbizi, Luxson
    Zimbabwean operations manager born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Koco Community Resource Centre, Spon End, Coventry, CV1 3JQ, England

      IIF 10
  • Mr Luxson Mbizi
    Zimbabwean born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • icon of address 100, St. James Road, Northampton, Northamptonshire, NN5 5LF

      IIF 12
  • Mbizi, Luxson
    Zimbabwean director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Mbizi, Luxson
    British operations manager born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Luxson Mbizi
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dale House, The Hollow, Lutterworth, LE17 4BL, England

      IIF 16 IIF 17 IIF 18
    • icon of address Dale House, Woodmarket, Lutterworth, Leicestershire, LE17 4BL, England

      IIF 19
  • Mbizi, Luxson
    Zimbabwean ceo born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Windmill Lane, Smethwick, West Midlands, B66 3NA, United Kingdom

      IIF 20
  • Mbizi, Luxson
    Zimbabwean company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Mbizi, Luxson
    Zimbabwean director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Tarquin Close, Coventry, CV3 3BT, England

      IIF 22
    • icon of address 173, Tarquin Close, Coventry, West Midlands, CV3 3BT, United Kingdom

      IIF 23
    • icon of address Unit 15, Koco Community Resource Centre, Spon End, Coventry, CV1 3JQ, England

      IIF 24
    • icon of address Dale House, The Hollow, Lutterworth, LE17 4BL, England

      IIF 25
  • Mbizi, Luxson
    Zimbabwean registered manager born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, The Arches, Koco Community Resource Centre, Coventry, West Midlands, CV1 3JQ, England

      IIF 26
  • Mbizi, Luxson
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillcrest, Lutterworth Road, Ullesthorpe, Lutterworth, LE17 5DR, England

      IIF 27
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ 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
  • 2
    icon of address Dale House, The Hollow, Lutterworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,222 GBP2025-03-28
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address Dale House, The Hollow, Lutterworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,303,313 GBP2025-03-31
    Officer
    icon of calendar 2015-09-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Unit 15 Koco Community Resource Centre, Spon End, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address Unit 15, Arches Industrial Estate, Koco Community Resource Centre, Spon End, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 173 Tarquin Close, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-27 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address 155 Windmill Lane, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-03 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address 100 St. James Road, Northampton, Northamptonshire
    Liquidation Corporate (6 parents)
    Equity (Company account)
    84,297 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    IIF 12 - Has significant influence or control over the trustees of a trustOE
  • 9
    icon of address Koco Community Resource Centre, Spon End, Coventry, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13,328 GBP2024-06-30
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    PRECISION CAR ZONE LTD - 2025-03-27
    SHILLOH LTD - 2023-04-24
    ELDERG LTD - 2025-07-18
    icon of address Dale House, The Hollow, Lutterworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    AROMA SERVICES LTD - 2020-02-12
    AROMA CONSULTANCY LTD - 2016-04-06
    icon of address Dale House, Woodmarket, Lutterworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -126,161 GBP2024-03-31
    Officer
    icon of calendar 2014-06-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    WIOFY LTD
    - now
    CARESURGE LTD - 2021-01-07
    VELOUR LTD - 2016-07-28
    icon of address Dale House, The Hollow, Lutterworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -324,200 GBP2025-03-31
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address 100 St. James Road, Northampton, Northamptonshire
    Liquidation Corporate (6 parents)
    Equity (Company account)
    84,297 GBP2023-03-31
    Officer
    icon of calendar 2015-09-21 ~ 2025-07-01
    IIF 22 - 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.