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

Stancilaus Mabika

    Related profiles found in government register
  • Stancilaus Mabika
    Zimbabwean born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1 IIF 2
  • Mr Stancilaus Mabika
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Knappe Close, Henley-on-thames, Oxfordshire, RG9 1XP

      IIF 3
    • icon of address 71-75 Shelton Street, -, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Mabika, Stancilaus
    Zimbabwean accounts assistant born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Peatey Court, Princes Gate, High Wycombe, Buckinghamshire, HP13 7AY, United Kingdom

      IIF 5
  • Mabika, Stan
    Zimbabwean compliance officer born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Mr Stancilaus Mabika
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Knappe Close, Henley-on-thames, RG9 1XP, England

      IIF 7
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 8
  • Mabika, Stancilaus
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Knappe Close, Henley-on-thames, Oxfordshire, RG9 1XP, England

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

      IIF 10
  • Mabika, Stancilaus
    British beauty, skin care and fashion born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Vaughan House, John North Close, High Wycombe, Buckinghamshire, HP11 1FF, United Kingdom

      IIF 11
  • Mabika, Stancilaus
    Zimbabwean director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Savile Row, London, W1S 3PW, England

      IIF 12
  • Mabika, Stancilaus
    Zimbabwean

    Registered addresses and corresponding companies
    • icon of address 40, Peatey Court, Princes Gate, High Wycombe, Buckinghamshire, HP13 7AY, United Kingdom

      IIF 13
  • Mabika, Stancilaus
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Savile Row, London, London, W1S 3PW, United Kingdom

      IIF 14
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 15
    • icon of address Pyramid House, 954 High Road, North Finchley, London, N12 9RT, England

      IIF 16
    • icon of address 99-43, Quanyun Road, Hunnan District, Shenyang, China

      IIF 17
  • Mabika, Stancilaus
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18 IIF 19
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 4 Knappe Close, Henley-on-thames, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -983 GBP2024-04-30
    Officer
    icon of calendar 2013-04-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 18 Savile Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address 33 Cambridge Meadows, Newark, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 2021-04-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Stancilaus Mabika, 29 Vaughan House, John North Close, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 18 Savile Row, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-04 ~ 2022-04-01
    IIF 14 - Director → ME
  • 2
    icon of address Almack House 26-28 King Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-03-13 ~ 2019-05-18
    IIF 6 - Director → ME
  • 3
    CAVASSI WEST LTD - 2021-07-05
    icon of address 4 Knappe Close, Henley-on-thames, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-25 ~ 2022-03-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ 2021-06-25
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    SILK ROAD WORLDWIDE LIMITED - 2022-10-13
    SILK ROAD WORLDWIDE LIMITED - 2021-07-28
    MONSAS INTERNATIONAL LIMITED - 2020-09-03
    PAI INTERNATIONAL LTD - 2022-05-13
    icon of address 70 Garrett Mansions 287 Edgware Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -85,340 GBP2023-11-30
    Officer
    icon of calendar 2020-12-08 ~ 2022-03-10
    IIF 16 - Director → ME
  • 5
    PAI CAPITAL LTD - 2022-05-13
    icon of address 18 Savile Row, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,000 GBP2022-01-31
    Officer
    icon of calendar 2021-01-29 ~ 2022-03-09
    IIF 17 - Director → ME
  • 6
    icon of address 98 Easton Street, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2010-05-30
    IIF 5 - Director → ME
    icon of calendar 2007-11-23 ~ 2010-05-30
    IIF 13 - Secretary → ME
  • 7
    SAVILE ROW TECHNOLOGIES LTD - 2023-12-21
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2022-03-11 ~ 2025-05-06
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ 2025-02-06
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.