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 Njabulo Mayibongwe Nkomo

    Related profiles found in government register
  • Mr Njabulo Mayibongwe Nkomo
    Zimbabwean born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Pontefract Road, Bicester, OX26 1AP, United Kingdom

      IIF 1 IIF 2
    • icon of address 47, Pontefract Road, Bicester, OX26 1AP, England

      IIF 3
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 4
  • Mr. Njabulo Mayibongwe Nkomo
    Zimbabwean born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, London Road, Bicester, OX26 6BU, England

      IIF 5
  • Mr Njabulo Mayibongwe Nkomo
    Zimbabwean born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Marys House, High Street, Charlton On Otmoor, Kidlington, OX5 2UQ, England

      IIF 6
  • Nkomo, Njabulo Mayibongwe
    Zimbabwean company director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eco Business Centre, Charlotte Avenue, Bicester, OX27 8BL, England

      IIF 7
  • Nkomo, Njabulo Mayibongwe
    Zimbabwean director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Pontefract Road, Bicester, OX26 1AP, United Kingdom

      IIF 8 IIF 9
    • icon of address 47, Pontefract Road, Bicester, OX26 1AP, England

      IIF 10
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 11
  • Nkomo, Njabulo Mayibongwe
    Zimbabwean marketing director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor . Mwanaka Building, Ziminspired Ltd, 1st Floor. 19-20 Vicarage Place;, Walsall, West Midlands, WS1 3NA, United Kingdom

      IIF 12
  • Nkomo, Njabulo Mayibongwe, Mr.
    Zimbabwean company director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, London Road, Bicester, OX26 6BU, England

      IIF 13
  • Nkomo, Njabulo Mayibongwe
    Zimbabwean director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Marys House, High Street, Charlton On Otmoor, Kidlington, OX5 2UQ, England

      IIF 14
  • Nkomo, Njabulo Mayibongwe
    Zimbabwean director born in February 1990

    Resident in Zimbabwe

    Registered addresses and corresponding companies
    • icon of address 124, Medeswell Road, Peterborough, Cambridgeshire, PE2 5PD, United Kingdom

      IIF 15
  • Nkomo, Njabulo Mayibongwe
    born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, Station Court, Station Road, Great Shelford, Cambridge, CB22 5NE, England

      IIF 16
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 5 London Road, Bicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ 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
  • 2
    icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Windsor House Station Court, Station Road, Great Shelford, Cambridge, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 16 - LLP Member → ME
  • 4
    icon of address St. Marys House High Street, Charlton On Otmoor, Kidlington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 5 London Road Rear Office - First Floor, 5 London Road, Bicester, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2018-03-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 47, Pontefract Road, Bicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    CARE OPTION PLUS LTD. - 2019-01-04
    GAIN HEALTHCARE LTD - 2018-07-09
    HALLMARK SHIPPING LTD - 2014-12-01
    icon of address Rear Office 5, London Road, Bicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,484 GBP2023-06-28
    Officer
    icon of calendar 2020-11-06 ~ 2020-11-06
    IIF 7 - Director → ME
  • 2
    icon of address 124 Medeswell Road, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2014-06-07
    IIF 15 - Director → ME
  • 3
    icon of address 14 Pontefract Road, Bicester, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    icon of calendar 2017-07-06 ~ 2019-11-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ 2019-11-01
    IIF 2 - Right to appoint or remove directors OE
  • 4
    icon of address 1st Floor . Mwanaka Building Ziminspired Ltd, 1st Floor. 19-20 Vicarage Place;, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,036 GBP2023-03-31
    Officer
    icon of calendar 2020-03-30 ~ 2021-03-10
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.