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

Miss Nicolate Makubika

    Related profiles found in government register
  • Miss Nicolate Makubika
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 29, 2, New Central Building, Station Street, Nottingham, Derbyshire, NG10 1GL, United Kingdom

      IIF 1
  • Miss Nicolate Makubika
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 139a, Vesper Road, Leeds, LS5 3LJ, England

      IIF 2
  • Miss Nicolate Makubika
    British born in January 2022

    Resident in England

    Registered addresses and corresponding companies
    • Suite 14, Jarodale House, Gregory Boulevard, Nottingham, NG7 6LD, England

      IIF 3
  • Makubika, Nicolate
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 29, 2, New Central Building, Station Street, Nottingham, Derbyshire, NG10 1GL, United Kingdom

      IIF 4
  • Makubika, Nicolate
    British managing director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 8 Arnold Business Centre, Brookfield Gardens, Arnold, Nottingham, NG5 7EW, England

      IIF 5
  • Makubika, Nicolate
    British registered manager born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 14, Jarodale House, Gregory Boulevard, Nottingham, NG7 6LD, England

      IIF 6
  • Makubika, Nicolate Chiedza
    Zimbabwean clothing and care born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 208, Ardgowan Road, London, SE6 1XA, United Kingdom

      IIF 7
  • Makubika, Nicolate Chiedza
    Zimbabwean director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 208, Ardgowan Road, Catford, London, London, SE6 1XA

      IIF 8
  • Miss Nicolate Chiedza Makubika
    Zimbabwean born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 29, 2 Station Street, Long Eaton, Nottingham, NG10 1GL, England

      IIF 9
  • Makubika, Nicolate
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 139a, Vesper Road, Leeds, LS5 3LJ, England

      IIF 10
  • Ms Mary Marufu
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 139, Vesper Road, Leeds, LS5 3LJ, England

      IIF 11
    • 17, Lorne Street, Reading, RG1 7YW, England

      IIF 12
  • Marufu, Mary
    British finance director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 8 Arnold Business Centre, Brookfield Gardens, Arnold, Nottingham, NG5 7EW, England

      IIF 13
  • Marufu, Mary
    British financial director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Jarodale House, Gregory Boulevard, Nottingham, NG7 6LB, England

      IIF 14
  • Moreblessing, Mary
    British accountant born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flat 29 New Central Building, 2 Station Street, Long Eaton, Nottingham, NG10 1GL, England

      IIF 15
  • Ms Mary Moreblessing
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7, Jarodale House, Gregory Boulevard, Nottingham, Nottinghamshire, NG7 6LB, United Kingdom

      IIF 16
  • Ms Moreblessing Marufu
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Victoria Court, Unit 2, Victoria Court, Kent Street, Nottingham, Nottinghamshire, NG1 3LZ, United Kingdom

      IIF 17
  • Marufu, Mary Moreblessing
    Zimbabwean accountant born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mary Moreblessing Marufu, 208 Ardgowan Road, Catford, SE6 1XA, United Kingdom

      IIF 18
  • Marufu, Moreblessing
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21, Dukes Terrace, Dukinfield, SK16 4NZ, England

      IIF 19
    • 130, Hucknall Road, Nottingham, NG5 1AD, England

      IIF 20
    • 2, Station Street, Long Eaton, Nottingham, NG10 1GL, England

      IIF 21
    • Unit 2, Victoria Court, Kent Street, Nottingham, Nottinghamshire, NG1 3LZ, England

      IIF 22
  • Makubika, Nicolate
    Zimbabwean company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 22, Swallowcliffe Gardens, Yeovil, BA20 1DQ, England

      IIF 23
  • Ms Mary Marufu
    Zimbabwean born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 130, Hucknall Road, Nottingham, NG5 1AD, England

      IIF 24
  • Murphy, More
    Zimbabwean director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 14, Cromer Road, Nottingham, Nottinghamshire, NG3 3LF, England

      IIF 25
child relation
Offspring entities and appointments 11
  • 1
    AFRICAN COMMUNITY HUB LTD
    15407166
    Unit 2, Victoria Court, Kent Street, Unit 2, Victoria Court, Dianne Sealy -skerritt Suit,1st Floor, Kent Street, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents)
    Officer
    2025-11-20 ~ now
    IIF 22 - Director → ME
  • 2
    AFRICAN WOMEN EMPOWERMENT FORUM UK COMMUNITY INTEREST COMPANY
    - now 10168278 07741593
    AFRICAN WOMEN EMPOWERMENT FORUM UK COMMUNITY INTEREST COMPANY
    - 2025-12-23 10168278 07741593
    79 Winterton Rise, Nottingham
    Active Corporate (5 parents)
    Equity (Company account)
    14,950 GBP2024-01-31
    Officer
    2025-12-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-12-10 ~ now
    IIF 17 - Has significant influence or control OE
    IIF 17 - Has significant influence or control over the trustees of a trust OE
    IIF 17 - Has significant influence or control as a member of a firm OE
  • 3
    CARESYNC SERVICES LTD
    16172703
    Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Officer
    2026-01-02 ~ now
    IIF 19 - Director → ME
    2025-01-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    INSPO SOLUTIONS LTD
    - now 14547240 12531925
    INSPO RECRUITMENT LTD
    - 2023-03-13 14547240
    MIDS UK RECRUITMENT & INTERNATIONAL LTD
    - 2023-01-23 14547240
    7 Jarodale House, Gregory Boulevard, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-12-19 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    INSPO SOLUTIONZ LTD
    - now 12531925 14547240
    GREENWOOD HEALTH AND SOCIAL LTD
    - 2023-05-29 12531925
    PRIANNIMA HEALTH AND SOCIAL CARE LIMITED
    - 2020-08-28 12531925
    PRIANNIMA HEALTH AND SOCIAL LIMITED
    - 2020-08-19 12531925
    139 Vesper Road, Leeds, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2023-03-23
    Officer
    2020-03-24 ~ 2022-04-01
    IIF 5 - Director → ME
    2020-03-24 ~ 2022-04-09
    IIF 13 - Director → ME
    2023-05-25 ~ 2025-01-24
    IIF 14 - Director → ME
    Person with significant control
    2023-05-25 ~ now
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Has significant influence or control over the trustees of a trust OE
    IIF 11 - Has significant influence or control OE
    2020-05-01 ~ 2022-04-09
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 6
    MCCUBE TRADING LTD
    14423671
    Flat 29, 2, New Central Building, Station Street, Nottingham, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-10-17 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    N'S A1 SERVICE LTD
    - now 13940592
    NIGEL'S A1 SERVICES LTD
    - 2023-02-16 13940592
    Suite 14 Jarodale House, Gregory Boulevard, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-03-10 ~ dissolved
    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
  • 8
    NICKY'S CLOZET LIMITED
    09789826
    208 Ardgowan Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-22 ~ dissolved
    IIF 7 - Director → ME
  • 9
    TANTRICO SERVICES LIMITED - now
    COUNTWORTH LIMITED
    - 2018-01-29 09183618
    COUNTWORTH ACCOUNTING & BOOKKEEPING SERVICES LIMITED
    - 2014-11-13 09183618
    924 City Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,228 GBP2016-08-31
    Officer
    2014-08-20 ~ 2017-08-21
    IIF 25 - Director → ME
    2015-09-20 ~ 2016-10-14
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-21
    IIF 24 - Ownership of shares – 75% or more OE
  • 10
    TLC HEALTH LTD
    - now 09992891
    COUNTWORTH HEALTHCARE LIMITED
    - 2017-03-04 09992891
    22 Swallowcliffe Gardens, Yeovil, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,600 GBP2019-02-28
    Officer
    2017-05-01 ~ 2017-12-27
    IIF 20 - Director → ME
    2016-02-08 ~ 2020-08-10
    IIF 23 - Director → ME
    Person with significant control
    2016-04-08 ~ 2020-08-10
    IIF 9 - Right to appoint or remove directors OE
  • 11
    WOMEN INVESTORS NETWORK LIMITED
    09539628
    70 Thistle Drive, Desborough, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-04-17 ~ 2015-06-17
    IIF 18 - Director → ME

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.