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

Chengeta, Tungamirayi

    Related profiles found in government register
  • Chengeta, Tungamirayi
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 232, Prince Rupert Drive, Aylesbury, HP19 9DJ, England

      IIF 1
    • icon of address 172, Roundhay Road, Leeds, LS8 5PL, England

      IIF 2
  • Chengeta, Tungamirayi
    British nurse born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 232, Prince Rupert Drive, Aylesbury, Aylesbury, Buckinghamshire, HP19 9DJ, United Kingdom

      IIF 3
  • Chengeta, Tungamirayi
    British charity born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Parton Road, Aylesbury, Buckinghamshire, HP20 1NG, England

      IIF 4
  • Chengeta, Tungamirayi
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Claydon House, Edison Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, HP19 8TE, England

      IIF 5
    • icon of address 25, Griffin Lane, Aylesbury, Buckinghamshire, HP19 8FE, England

      IIF 6
  • Chengeta, Tungamirayi
    British none born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Parton Road, Aylesbury, Buckinghamshire, HP20 1NG, England

      IIF 7
  • Chengeta, Tungamirayi
    British nurse born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Parton Road, Aylesbury, HP20 1NG, United Kingdom

      IIF 8
    • icon of address 25, Axdane, Hull, HU6 9AE, England

      IIF 9
  • Chengeta, Tungamirayi
    British nursing agency born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Claydon House, Edison Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, HP19 8TE, England

      IIF 10
  • Chengeta, Tungamirayi
    British,zimbabwean account executive born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Westmorland Avenue, Aylesbury, Buckinghamshire, HP21 7HW, England

      IIF 11
  • Chengeta, Tungamirayi
    British,zimbabwean nurse born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Security House, 119a, Bicester Road, Aylesbury, Buckinghamshire, HP19 9BA, United Kingdom

      IIF 12
  • Mr Tungamirayi Chengeta
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 232, Prince Rupert Drive, Aylesbury, Aylesbury, HP19 9DJ, United Kingdom

      IIF 13
  • Chengeta, Tungamirayi

    Registered addresses and corresponding companies
    • icon of address 1 Claydon House, Edison Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, HP19 8TE, England

      IIF 14
    • icon of address 232, Prince Rupert Drive, Aylesbury, Aylesbury, Buckinghamshire, HP19 9DJ, United Kingdom

      IIF 15
  • Mr Tungamirayi Chengeta
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Claydon House, Edison Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, HP19 8TE, England

      IIF 16 IIF 17
    • icon of address 2, Westmorland Avenue, Aylesbury, HP21 7HW, England

      IIF 18
    • icon of address 25, Griffin Lane, Aylesbury, Buckinghamshire, HP19 8FE, England

      IIF 19
    • icon of address 25, Axdane, Hull, HU6 9AE, England

      IIF 20
  • Mr Tungamirayi Chengeta
    British,zimbabwean born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Security House, 119a, Bicester Road, Aylesbury, Buckinghamshire, HP19 9BA, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 1 Claydon House Edison Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ 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
  • 2
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address 25 Griffin Lane, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    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
  • 4
    icon of address 101 Greenwood Avenue, Hull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    icon of address 232 Prince Rupert Drive, Aylesbury, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 3 - Director → ME
    icon of calendar 2023-09-05 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 Claydon House Edison Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,143 GBP2024-09-30
    Officer
    icon of calendar 2014-09-11 ~ now
    IIF 10 - Director → ME
    icon of calendar 2014-09-11 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ now
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    icon of address Security House, 119a, Bicester Road, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ 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 2 Westmorland Avenue, Aylesbury, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,306 GBP2015-12-31
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ dissolved
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directorsOE
  • 9
    icon of address 14 Parton Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,553 GBP2015-09-30
    Officer
    icon of calendar 2013-09-04 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address 14 Parton Road, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 8 - Director → ME
  • 11
    icon of address 2 Westmorland Avenue, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 11 - Director → ME
Ceased 1
  • 1
    icon of address 172 Roundhay Road, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-27 ~ 2017-11-13
    IIF 2 - 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.