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

Nxumalo, Eugene Xolani

    Related profiles found in government register
  • Nxumalo, Eugene Xolani
    British chief executive born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Highgate, Kendal, LA9 4HW, United Kingdom

      IIF 1
    • icon of address 17, Clarence Street, Morecambe, LA4 5EX, England

      IIF 2
  • Nxumalo, Eugene Xolani
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86 Maltings Close, Maltings Close, London, E3 3TB, England

      IIF 3
  • Nxumalo, Eugene Xolani
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Magdalene Road, Wakefield, West Yorkshire, WF2 8AZ, United Kingdom

      IIF 4
  • Nxumalo, Eugene Xolani
    British finance director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 6 Honduras Street, London, EC1Y 0TH, United Kingdom

      IIF 5
  • Nxumalo, Eugene Xolani
    British financier born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Aldersgate Street, London, EC1A 4HJ, England

      IIF 6
  • Nxumalo, Eugene Xolani
    British group chairman and founder born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manguni Makhosi Group, Burley Hill Trading Estate, Leeds, West Yorkshire, LS4 2PU, England

      IIF 7
  • Nxumalo, Eugene Xolani
    British independent financier born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86 Maltings Close, London, E3 3TB, England

      IIF 8
  • Nxumalo, Eugene Xolani
    British interim treasurer born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12745773 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
  • Nxumalo, Eugene Xolani
    British treasurer born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burley Hill Trading Estate, Manguni Makhosi Group, Leeds, West Yorkshire, LS4 2PU, England

      IIF 10
    • icon of address Manguni Makhosi Group, Burley Hill Trading Estate, Leeds, LS4 2PU, England

      IIF 11 IIF 12 IIF 13
    • icon of address 16 - 17, The Nostell Estate Yard, Nostell, Wakefield, WF4 1AB, England

      IIF 15
    • icon of address 17, Boundary Drive, Wakefield, WF1 3QQ, England

      IIF 16
  • Mr Eugene Nxumalo
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Magdalene Road, Wakefield, West Yorkshire, WF2 8AZ, United Kingdom

      IIF 17
  • Mr Eugene Xolani Nxumalo
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12745773 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address 134 -136 Highgate, 134 -136 Highgate, Cumbria, Cumbria, LA9 4HW, England

      IIF 19
    • icon of address Mk Hospital, 134 -136 Highgate, Mk Hospital, Kendal, LA9 4HW, England

      IIF 20
    • icon of address Manguni Makhosi Group, Burley Hill Trading Estate, Leeds, LS4 2PU, England

      IIF 21 IIF 22 IIF 23
    • icon of address Manguni Makhosi Group, Burley Hill Trading Estate, Leeds, West Yorkshire, LS4 2PU, England

      IIF 24
    • icon of address 16 - 17, The Nostell Estate Yard, Nostell, Wakefield, WF4 1AB, England

      IIF 25
    • icon of address 17, Boundary Drive, Wakefield, WF1 3QQ, England

      IIF 26
    • icon of address 36, Magdalene Road, Wakefield, West Yorkshire, WF2 8AZ, United Kingdom

      IIF 27
  • Nxumalo, Eugene Xolani
    English chair person born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mk Hospital@home, 134 -136 Highgate, Kendal, LA9 4HW, England

      IIF 28
  • Nxumalo, Eugene
    British financier born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Gillender Street, City Of London, E14 6RN, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 36 Magdalene Road, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Uni 8c Felnex Close, Felnex Close, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2020-01-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    MANGUNI MAKHOSI LOCKSMITH LIMITED - 2021-02-16
    icon of address 16 - 17 The Nostell Estate Yard, Nostell, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-11-30
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Manguni Makhosi Group, Burley Hill Trading Estate, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address Manguni Makhosi Group, Burley Hill Trading Estate, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address 134 Highgate, Kendal, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address 134 Highgate, Kendal, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 2 - Director → ME
  • 8
    MORENA LTD - 2020-08-19
    MANGUNI MAKHOSI GROUP LTD - 2023-04-20
    icon of address 134 -136 Highgate 134 -136 Highgate, Cumbria, Cumbria, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    11 GBP2024-11-30
    Officer
    icon of calendar 2012-07-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    MANGUNI MAKHOSI TALENT MANAGEMENT LIMITED - 2023-04-20
    icon of address 4385, 12745773 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    734,879 GBP2024-07-31
    Officer
    icon of calendar 2025-05-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 45 Gillender Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 8 - Director → ME
  • 11
    icon of address 45 Gillender Street, City Of London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 29 - Director → ME
  • 12
    NXU ACADEMY LTD - 2023-10-20
    MANGUNI MAKHOSI STRATEGY & REPORTING LIMITED - 2020-11-10
    MAKHOSI LIVING LTD - 2023-04-13
    icon of address Mk Hospital 134 -136 Highgate, Mk Hospital, Kendal, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 10 - Director → ME
Ceased 9
  • 1
    icon of address 15 Queen Square, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2020-08-01 ~ 2021-04-28
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ 2020-12-13
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    icon of address Manguni Makhosi Group, Burley Hill Trading Estate, Leeds, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-15 ~ 2020-12-15
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    icon of address Manguni Makhosi Group, Burley Hill Trading Estate, Leeds, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-15 ~ 2020-10-01
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 4
    MORENA LTD - 2020-08-19
    MANGUNI MAKHOSI GROUP LTD - 2023-04-20
    icon of address 134 -136 Highgate 134 -136 Highgate, Cumbria, Cumbria, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    11 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-07-17 ~ 2020-04-20
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 17 - Right to appoint or remove directors OE
  • 5
    MANGUNI MAKHOSI TALENT MANAGEMENT LIMITED - 2023-04-20
    icon of address 4385, 12745773 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    734,879 GBP2024-07-31
    Officer
    icon of calendar 2020-07-15 ~ 2023-04-05
    IIF 16 - Director → ME
    icon of calendar 2023-09-01 ~ 2025-04-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ 2025-04-01
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    NXU ACADEMY LTD - 2023-10-20
    MANGUNI MAKHOSI STRATEGY & REPORTING LIMITED - 2020-11-10
    MAKHOSI LIVING LTD - 2023-04-13
    icon of address Mk Hospital 134 -136 Highgate, Mk Hospital, Kendal, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-07-15 ~ 2025-08-31
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 7
    PETROCAMAK ENERGY PLC - 2016-11-28
    PETROCAMAK TREASURY PLC - 2016-11-28
    PETROCAMAK TREASURY LIMITED - 2015-05-29
    PETROCAMAK ENERGY LIMITED - 2015-05-29
    icon of address Suite A, 6 Honduras Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-26 ~ 2016-06-03
    IIF 5 - Director → ME
  • 8
    icon of address Suite A, 6 Honduras Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2015-01-20 ~ 2016-06-03
    IIF 6 - Director → ME
  • 9
    BARBARA MELUNSKY REFUGEE YOUTH AGENCY LIMITED - 2016-04-25
    icon of address 82 London Road London Road, Croydon, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    41,234 GBP2019-12-31
    Officer
    icon of calendar 2015-09-17 ~ 2016-06-03
    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.