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 Leonard Garikai

    Related profiles found in government register
  • Mr Leonard Garikai
    Zimbabwean born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Balmoral Hse, Carslake Avenue, Bolton, Lancs, BL1 4BP, United Kingdom

      IIF 1
    • icon of address Balmoral House, 14, Carslake Avenue, Bolton, BL1 4BP, United Kingdom

      IIF 2
    • icon of address Balmoral House, 14, Carslake Avenue, Bolton, Lancashire, BL1 4BP, United Kingdom

      IIF 3
    • icon of address 14 Balmoral House, Carslake Ave, Bolton, Lancs, BL1 4BP, United Kingdom

      IIF 4
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
    • icon of address 3 Acorn Business Centre, Northarbour Road, Portsmouth, PO6 3TH, England

      IIF 6 IIF 7
    • icon of address 22, Thames Drive, Taunton, TA1 2NL, United Kingdom

      IIF 8
  • Mr Leonard Garikai
    Zimbabwean born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Balmoral House, 14, Carslake Avenue, Bolton, Lancashire, BL1 4BP, United Kingdom

      IIF 9
  • Mr Leonard Garikai
    Zimbabwean born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 69-70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 10
  • Garikai, Leonard
    Zimbabwean company director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Balmoral House, 14, Carslake Avenue, Bolton, BL1 4BP, United Kingdom

      IIF 11
    • icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH

      IIF 12
    • icon of address 45, Gresham Street, London, EC2V 7BG

      IIF 13
    • icon of address 3, Acorn Business Centre, Northarbour Road, Portsmouth, PO6 3TH, England

      IIF 14 IIF 15 IIF 16
  • Garikai, Leonard
    Zimbabwean director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Balmoral House, Carslake Ave, Bolton, Lancs, BL1 4BP, United Kingdom

      IIF 18
    • icon of address C/o Ge Starr Ltd, Dixon Street Monmore Green, Wolverhampton, West Midlands, WV2 2BS

      IIF 19
    • icon of address Dixon St, Monmore Green, Wolverhampton, West Midlands, WV2 2BS

      IIF 20
  • Garikai, Leonard
    Zimbabwean health and safety advisor born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Balmoral House, Carslake Avenue, Bolton, Lancs, BL1 4BP

      IIF 21
  • Garikai, Leonard
    Zimbabwean health care assistant born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Balmoral House, Carslake Avenue, Bolton, Lancs, BL1 4BP, United Kingdom

      IIF 22
  • Garikai, Leonard
    Zimbabwean project manager born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Balmoral House, 14, Carslake Avenue, Bolton, Lancashire, BL1 4BP, United Kingdom

      IIF 23
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
    • icon of address 22, Thames Drive, Taunton, TA1 2NL, United Kingdom

      IIF 25
  • Garikai, Leonard
    Zimbabwean director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Balmoral House, 14, Carslake Avenue, Bolton, Lancashire, BL1 4BP, United Kingdom

      IIF 26
  • Garikai, Leonard

    Registered addresses and corresponding companies
    • icon of address Balmoral House, 14, Carslake Avenue, Bolton, BL1 4BP, United Kingdom

      IIF 27
    • icon of address Balmoral House, 14, Carslake Avenue, Bolton, Lancashire, BL1 4BP, United Kingdom

      IIF 28 IIF 29
    • icon of address 22, Thames Drive, Taunton, TA1 2NL, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    THE SMART I4 GROUP LTD - 2024-11-18
    icon of address 22 Thames Drive, Taunton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 11 - Director → ME
    icon of calendar 2021-04-19 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1st Floor 69-70 Long Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Turnover/Revenue (Company account)
    113 GBP2017-08-16 ~ 2018-12-31
    Person with significant control
    icon of calendar 2017-09-21 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    DELOMIC LTD - 2020-02-04
    DELOMIC HOLDINGS LTD LTD - 2020-02-04
    icon of address 22 Thames Drive, Taunton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    GARIK CARE LIMITED - 2018-03-06
    icon of address 14 Balmoral House Carslake Avenue, Bolton, Lancs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    432 GBP2018-10-31
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address Balmoral House, 14 Carslake Avenue, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-23 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2021-11-23 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    E K PRECISION ENGINEERING LIMITED - 2015-10-19
    icon of address 3 Acorn Business Centre, Northarbour Road, Portsmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    180,100 GBP2021-03-31
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    156,791 GBP2021-03-31
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3 Acorn Business Centre, Northarbour Road, Portsmouth, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ 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
  • 9
    icon of address 22 Thames Drive, Taunton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 25 - Director → ME
    icon of calendar 2025-02-07 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 3 Acorn Business Centre, Northarbour Road, Portsmouth, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,853,769 GBP2021-03-31
    Officer
    icon of calendar 2020-12-21 ~ dissolved
    IIF 15 - Director → ME
  • 11
    MILLSMART LIMITED - 1990-08-13
    icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    454,120 GBP2021-03-31
    Officer
    icon of calendar 2020-12-21 ~ dissolved
    IIF 12 - Director → ME
  • 12
    SMART4.0 LTD - 2022-03-03
    icon of address Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 3 Acorn Business Centre, Northarbour Road, Portsmouth, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    860,001 GBP2021-03-31
    Officer
    icon of calendar 2020-12-21 ~ dissolved
    IIF 16 - Director → ME
Ceased 3
  • 1
    icon of address C/o G E Starr Ltd Dixon Street, Monmore Green, Wolverhampton, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 2021-10-26 ~ 2022-11-01
    IIF 23 - Director → ME
    icon of calendar 2021-10-26 ~ 2022-11-01
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ 2022-11-01
    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
  • 2
    icon of address 11th Floor One Temple Row, Birmingham
    In Administration Corporate (3 parents)
    Equity (Company account)
    261,728 GBP2023-03-31
    Officer
    icon of calendar 2022-03-09 ~ 2022-05-17
    IIF 20 - Director → ME
  • 3
    icon of address C/o Ge Starr Ltd, Dixon Street Monmore Green, Wolverhampton, West Midlands
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    58,187 GBP2024-09-30
    Officer
    icon of calendar 2022-03-09 ~ 2022-05-17
    IIF 19 - 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.