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

Garande, Nyarai

    Related profiles found in government register
  • Garande, Nyarai
    Zimbabwean born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 68 Clay Farm Drive, Trumpington, Cambridge, CB2 9BY, England

      IIF 1
  • Garande, Nyarai
    Zimbabwean director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12, Pattison Court, St. Neots, PE19 6BJ, United Kingdom

      IIF 2
  • Garande, Nyarai
    British finance born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Office 114, 1 Hanley Street, Nottingham, NG1 5BL

      IIF 3
    • Office 114, 1 Hanley Street, Nottingham, (not Selected), NG1 5BL, England

      IIF 4
  • Garande, Nyarai
    British finance director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 93, Tassell Hall, Redbourn, St. Albans, Hertfordshire, AL3 7JE, England

      IIF 5
  • Garande, Nyarai
    British pastor born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Office 114, 1 Hanley Street, Nottingham, NG1 5BL, United Kingdom

      IIF 6
  • Nyarai Garande
    Zimbabwean born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 68 Clay Farm Drive, Trumpington, Cambridge, CB2 9BY, England

      IIF 7
  • Miss Nyarai Garande
    Zimbabwean born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12, Pattison Court, St. Neots, PE19 6BJ, England

      IIF 8
  • Garande, Nyarai
    British finance born in November 1975

    Registered addresses and corresponding companies
    • 51, Palmer Crescent, Billington Park, Bedfordshire, LU7 4HY, United Kingdom

      IIF 9
  • Garande, Nyarai
    British finance manager born in November 1975

    Registered addresses and corresponding companies
    • 49 Palmer Crescent, Leighton Buzzard, Bedfordshire, LU7 4HY

      IIF 10
  • Garande, Nyarai
    British marketing director born in November 1975

    Registered addresses and corresponding companies
    • 49 Palmer Crescent, Leighton Buzzard, Bedfordshire, LU7 4HY

      IIF 11
  • Garande, Jaimie, Dr
    British finance born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Office 114, 1 Hanley Street, Nottingham, NG3 5AZ, England

      IIF 12
  • Garande, Jaimie, Dr
    British pastor born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Office 114, 1 Hanley Street, Nottingham, NG1 5BL, United Kingdom

      IIF 13
  • Garande, Jaimie, Dr
    British solicitor born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Office 114, 1 Hanley Street, Nottingham, NG1 5BL

      IIF 14
    • Office 114, 1 Hanley Street, Nottingham, (not Selected), NG1 5BL, England

      IIF 15
  • Garande, Nyarai
    British pastor born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cedars, 5a Lucknow Avenue, Mapperley Park, Nottingham, NG3 5AZ, United Kingdom

      IIF 16
  • Garande, Jaimie Oliver
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Halo Centre, 5 Progress Way, Binley, Coventry, CV3 2NT, England

      IIF 17
    • 32, Office 32, 18 High Street, High Wycombe, HP11 2BE, United Kingdom

      IIF 18
    • 3rd Floor Bowback House, 299 Silbury Boulevard, Witan Gate East, Milton Keynes, Buckinghamshire, MK9 1NG, United Kingdom

      IIF 19
    • 45 Grosvenor, Grosvenor Road, St. Albans, Hertfordshire, AL1 3AW, England

      IIF 20
  • Garande, Jaimie Oliver
    British solicitor born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 93 Tassell Hall, Redbourn, Hertfordshire, AL3 7JE, United Kingdom

      IIF 21
    • 93, Tassell Hall, Redbourn, St. Albans, Hertfordshire, AL3 7JE, England

      IIF 22
  • Garande, Jaimie

    Registered addresses and corresponding companies
    • 18b Challenge House, Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP, England

      IIF 23
  • Garande, Jaimie Oliver, Dr

    Registered addresses and corresponding companies
    • Office 32, 18 High Street, High Wycombe, HP11 2BE, England

      IIF 24
  • Garande, Jaimie
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 32, 18 High Street, High Wycombe, HP11 2BE, England

      IIF 25
  • Garande, Jaimie
    British pastor born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Challenge House, Sherwood Drive, Milton Keynes, Buckinghamshire, MK3 6DP, United Kingdom

      IIF 26
  • Garande, Jaimie
    British solicitor born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Challenge House, Sherwood Drive, Milton Keynes, Buckinghamshire, MK3 6DP, United Kingdom

      IIF 27
    • 45 Grosvenor Road, St Albans, Hertfordshire, AL1 3AW, United Kingdom

      IIF 28
  • Garande, Jaimie Oliver, Dr
    British solicitor

    Registered addresses and corresponding companies
    • 49 Palmer Crescent, Leighton Buzzard, Bedfordshire, LU7 4HY

      IIF 29
  • Garande, Jaimie Oliver, Dr
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Office 32, 18 High Street, High Wycombe, HP11 2BE, England

      IIF 30
    • Office 32, 18 High Street, High Wycombe, HP11 2BE, United Kingdom

      IIF 31
  • Garande, Jaimie Oliver, Dr
    British solicitor born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Office 32, 18 High Street, High Wycombe, HP11 2BE, England

      IIF 32
  • Dr Jaimie Oliver Garande
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Office 32, 18 High Street, High Wycombe, HP11 2BE, England

      IIF 33
  • Mr Jaimie Oliver Garande
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 32, Office 32, 18 High Street, High Wycombe, HP11 2BE, England

      IIF 34
    • 32, Office 32, 18 High Street, High Wycombe, HP11 2BE, United Kingdom

      IIF 35
    • 3rd Floor Bowback House, 299 Silbury Boulevard, Witan Gate East, Milton Keynes, Buckinghamshire, MK9 1NG, United Kingdom

      IIF 36
  • Garande, Jaimie Oliver
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 32, 18 High Street, High Wycombe, HP11 2BE, England

      IIF 37
  • Mr Jaimie Garande
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 32, 18 High Street, High Wycombe, HP11 2BE, England

      IIF 38 IIF 39
    • 45 Grosvenor Road, St Albans, Hertfordshire, AL1 3AW, United Kingdom

      IIF 40
  • Garande, Jaimie Oliver, Dr
    British solicitor born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Palmer Crescent, Leighton Buzzard, Bedfordshire, LU7 4HY

      IIF 41 IIF 42
    • 5a, Lucknow Avenue, Nottingham, NG3 5AZ, England

      IIF 43
  • Jaimie Oliver Garande
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 32, 18 High Street, High Wycombe, HP11 2BE, England

      IIF 44
child relation
Offspring entities and appointments
Active 15
  • 1
    The Cedars, 5a Lucknow Avenue, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-04-29 ~ dissolved
    IIF 42 - Director → ME
    2009-07-01 ~ dissolved
    IIF 10 - Director → ME
  • 2
    Office 32 18 High Street, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,781 GBP2024-08-30
    Officer
    2025-05-06 ~ now
    IIF 30 - Director → ME
  • 3
    Office 114 1 Hanley Street, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-01 ~ dissolved
    IIF 15 - Director → ME
    IIF 4 - Director → ME
  • 4
    32 Office 32, 18 High Street, High Wycombe, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2015-09-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    CYTOFUSE LIMITED - 2020-02-04
    Office 32 18 High Street, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -761 GBP2024-02-28
    Officer
    2019-12-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-12-17 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 6
    Office 32 18 High Street, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2026-01-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2026-01-19 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 7
    Office 32 18 High Street, High Wycombe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,260 GBP2024-04-30
    Officer
    2025-11-01 ~ now
    IIF 31 - Director → ME
  • 8
    Halo Centre, 5 Progress Way, Binley, Coventry, England
    Active Corporate (8 parents)
    Officer
    2017-01-11 ~ now
    IIF 17 - Director → ME
  • 9
    JAIMIE OLIVER GARANDE LIMITED - 2020-03-03
    Office 32 18 High Street, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2016-08-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-08-27 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Office 114 1 Hanley Street, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-01-23 ~ dissolved
    IIF 41 - Director → ME
  • 11
    Office 114 1 Hanley Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    2010-11-01 ~ dissolved
    IIF 3 - Director → ME
  • 12
    Office 114 1 Hanley Street, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-15 ~ dissolved
    IIF 13 - Director → ME
    IIF 6 - Director → ME
  • 13
    MY DESTINY INC LIMITED - 2016-10-31 07670533, 15438264
    32 Office 32, 18 High Street, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,891 GBP2024-04-30
    Officer
    2017-04-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-01-31 ~ now
    IIF 34 - Has significant influence or controlOE
  • 14
    119 Mead Way, Mead House, Bushey, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-31 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    68 Clay Farm Drive, Trumpington, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,364 GBP2024-10-31
    Officer
    2020-10-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-10-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Has significant influence or control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
Ceased 7
  • 1
    The Cedars, 5a Lucknow Avenue, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-04-29 ~ 2009-06-07
    IIF 9 - Director → ME
  • 2
    Office 32 18 High Street, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,781 GBP2024-08-30
    Officer
    2020-10-27 ~ 2022-09-28
    IIF 32 - Director → ME
    2018-08-07 ~ 2018-12-21
    IIF 28 - Director → ME
    2020-10-20 ~ 2022-09-22
    IIF 24 - Secretary → ME
    Person with significant control
    2022-01-01 ~ 2022-09-16
    IIF 33 - Has significant influence or control OE
    2018-08-07 ~ 2018-12-21
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Office 114 1 Hanley Street, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-01-08 ~ 2011-02-01
    IIF 43 - Director → ME
    2005-06-20 ~ 2007-06-14
    IIF 11 - Director → ME
    2011-11-01 ~ 2011-11-01
    IIF 12 - Director → ME
    2006-03-20 ~ 2007-03-31
    IIF 29 - Secretary → ME
  • 4
    CENTUM SERVICES LTD - 2018-04-20 14543662
    GASKINS CONTRACTING LIMITED - 2018-03-09
    TREEMASONS LIMITED - 2016-11-24
    45 Grosvenor Road, St. Albans, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-23 ~ 2017-04-01
    IIF 26 - Director → ME
    2017-05-06 ~ 2017-06-13
    IIF 21 - Director → ME
  • 5
    Office 114 1 Hanley Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    2010-09-01 ~ 2010-09-15
    IIF 14 - Director → ME
    2010-08-27 ~ 2010-09-01
    IIF 16 - Director → ME
  • 6
    MY DESTINY INC LIMITED - 2016-10-31 07670533, 15438264
    32 Office 32, 18 High Street, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,891 GBP2024-04-30
    Officer
    2016-01-04 ~ 2017-01-15
    IIF 22 - Director → ME
    2016-01-04 ~ 2016-09-20
    IIF 5 - Director → ME
    2016-05-01 ~ 2016-09-20
    IIF 23 - Secretary → ME
  • 7
    DESTINY SPORTS MANAGEMENT COMPANY LIMITED - 2019-01-22
    13 Walmer Grove, Pudsey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2016-08-27 ~ 2023-02-27
    IIF 27 - Director → ME
    Person with significant control
    2016-08-27 ~ 2023-02-27
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.