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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Augustine Gabaza

    Related profiles found in government register
  • Mr Augustine Gabaza
    Zimbabwean born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Cranfield Road, Wootton, Bedford, MK43 9EB, England

      IIF 1
    • 1st Floor, 87/89 High Street, Hoddesdon, Hertfordshire, EN11 8TL

      IIF 2
    • 270, Eastern Avenue, Peterborough, Peterborough, PE1 4PZ, United Kingdom

      IIF 3
  • Mr Augustine Gabaza
    Zimbabwean born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Grove House, 1 Grove Place, Bedford, Bedfordshire, MK40 3JJ, England

      IIF 4 IIF 5
    • Trinity House 28-30, Blucher Street, Birmingham, BI 1QH

      IIF 6
    • Cranfield Innovation Centre, University Way, Cranfield, MK43 0BT, England

      IIF 7
    • 1st Floor, 87/89 High Street, Hoddesdon, Hertfordshire, EN11 8TL, England

      IIF 8
    • The Stone Barn, Warrington, Olney, MK46 4HN, England

      IIF 9
  • Gabaza, Augustine
    Zimbabwean born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Cranfield Road, Wootton, Bedfordshire, MK43 9EB, England

      IIF 10
  • Gabaza, Augustine
    Zimbabwean director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Cranfield Road, Wootton, Bedford, MK439EB, England

      IIF 11
  • Gabaza, Augustine
    Zimbabwean director/fibre optic specialist born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 270, Eastern Avenue, Peterborough, Peterborough, PE1 4PZ, United Kingdom

      IIF 12
  • Gabaza, Augustine
    Zimbabwean telecoms engineer born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Cranfield Road, Wootton, Bedford, MK43 9EB, England

      IIF 13
  • Mrs Annamarie Gabaza
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 270, Eastern Avenue, Peterborough, Peterborough, PE1 4PZ, United Kingdom

      IIF 14
  • Mr Augustine Gabaza
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Cranfield Innovation Centre, University Way, Cranfield, Bedford, MK43 0BT, England

      IIF 15
  • Gabaza, Augustine
    Zimbabwean born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Trinity House 28-30, Blucher Street, Birmingham, BI 1QH

      IIF 16
    • 2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, MK12 5NN, England

      IIF 17
  • Gabaza, Augustine
    Zimbabwean company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Stone Barn, Warrington, Olney, MK46 4HN, England

      IIF 18
  • Gabaza, Augustine
    Zimbabwean director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Grove House, 1 Grove Place, Bedford, Bedfordshire, MK40 3JJ, England

      IIF 19
    • Cranfield Innovation Centre, University Way, Cranfield, MK43 0BT, England

      IIF 20
    • 1st Floor 87-89 High Street, Hoddesdon, Hertfordshire, EN11 8TL, United Kingdom

      IIF 21
    • 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 22
  • Gabaza, Annamarie
    British finanace director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 270, Eastern Avenue, Peterborough, Peterborough, PE1 4PZ, United Kingdom

      IIF 23
  • Gabaza, Anna-marie
    Zimbabwean born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 24
  • Mrs Anna-marie Gabaza
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Grove House, 1 Grove Place, Bedford, Bedfordshire, MK40 3JJ, England

      IIF 25
    • Trinity House 28-30, Blucher Street, Birmingham, BI 1QH

      IIF 26
  • Gabaza, Anna-marie
    British cao born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Grove House, 1 Grove Place, Bedford, Bedfordshire, MK40 3JJ, England

      IIF 27
  • Gabaza, Anna-marie
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Grove House, 1 Grove Place, Bedford, Bedfordshire, MK40 3JJ, England

      IIF 28
  • Gabaza, Anna-marie

    Registered addresses and corresponding companies
    • Trinity House 28-30, Blucher Street, Birmingham, BI 1QH

      IIF 29
  • Gabaza, Augustine

    Registered addresses and corresponding companies
    • 2 Cranfield Road, Wootton, Bedford, MK43 9EB, England

      IIF 30
child relation
Offspring entities and appointments 10
  • 1
    ACAS HOLDINGS LIMITED
    14791721
    Grove House, 1 Grove Place, Bedford, Bedfordshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-04-11 ~ 2024-04-30
    IIF 28 - Director → ME
    2023-04-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-04-11 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    2023-04-11 ~ 2024-04-30
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ADVANCED ACUTE CARE SERVICE LTD
    14414520
    270 Eastern Avenue, Peterborough, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-12 ~ dissolved
    IIF 12 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CREATIVE CAPITAL INVESTMENTS LIMITED
    09693467 10893747
    2 Cranfield Road, Wootton, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-20 ~ dissolved
    IIF 11 - Director → ME
  • 4
    CREATIVE CAPITAL INVESTMENTS LIMITED
    10893747 09693467
    Marston Car Accident Repairs, Wood End, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-01 ~ dissolved
    IIF 13 - Director → ME
    2017-08-01 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 5
    DIGITAL BROADBAND SOLUTIONS LTD
    09469147
    1st Floor 87/89 High Street, Hoddesdon, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    419,584 GBP2025-03-31
    Officer
    2015-03-03 ~ 2019-03-28
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-29
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    FIBERCOM CONNECT (UK) LIMITED
    15041776
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    220 GBP2024-08-31
    Officer
    2023-10-27 ~ dissolved
    IIF 22 - Director → ME
  • 7
    FIBRE FIRST COMMUNICATIONS LIMITED
    14546202
    Cranfield Innovation Centre, University Way, Cranfield, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-12-16 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 8
    FIBRE FIRST LIMITED
    08162006
    Trinity House 28-30 Blucher Street, Birmingham
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,321 GBP2022-03-31
    Officer
    2014-05-02 ~ now
    IIF 16 - Director → ME
    2012-07-31 ~ 2013-05-01
    IIF 24 - Director → ME
    2012-08-28 ~ 2014-02-27
    IIF 10 - Director → ME
    2012-07-31 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Right to appoint or remove directors OE
    2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    LAZERNETWORKS LIMITED
    - now 13033802
    LASER ART LIMITED
    - 2023-01-05 13033802 14593426... (more)
    Linsay Court, Govett Avenue, Shepperton, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2023-03-28 ~ 2024-10-01
    IIF 27 - Director → ME
    2020-11-20 ~ 2024-10-25
    IIF 19 - Director → ME
    Person with significant control
    2020-11-20 ~ 2023-04-14
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    SMART GRID ENERGY SOLUTIONS LTD - now
    GUARDIAN GREEN ENERGY (UK) LIMITED
    - 2025-07-31 15505585
    77 Fonda Meadows, Oxley Park, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    2024-02-20 ~ 2025-05-25
    IIF 18 - Director → ME
    Person with significant control
    2024-04-02 ~ 2025-05-25
    IIF 9 - 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.