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, Jaimie

    Related profiles found in government register
  • Garande, Jaimie

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

      IIF 1
  • Garande, Jaimie, Dr

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

      IIF 2
  • Garande, Jaimie Oliver, Dr

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

      IIF 3
  • Garande, Nyarai
    British finance born in November 1975

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

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

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

      IIF 5
  • Garande, Nyarai
    British marketing director born in November 1975

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

      IIF 6
  • Garande, Jaimie Oliver, Dr
    British solicitor

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

      IIF 7
  • Garande, Jaimie, Dr
    British finance born in June 1975

    Resident in England

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

      IIF 8
  • Garande, Jaimie, Dr
    British pastor born in June 1975

    Resident in England

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

      IIF 9
  • Garande, Jaimie, Dr
    British solicitor born in June 1975

    Resident in England

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

      IIF 10
    • icon of address Office 114, 1 Hanley Street, Nottingham, (not Selected), NG1 5BL, England

      IIF 11
  • Garande, Nyarai
    British finance born in November 1975

    Resident in England

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

      IIF 12
    • icon of address Office 114, 1 Hanley Street, Nottingham, (not Selected), NG1 5BL, England

      IIF 13
  • Garande, Nyarai
    British finance director born in November 1975

    Resident in England

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

      IIF 14
  • Garande, Nyarai
    British pastor born in November 1975

    Resident in England

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

      IIF 15
  • Garande, Nyarai
    Zimbabwean company director born in December 1981

    Resident in England

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

      IIF 16
  • Garande, Nyarai
    Zimbabwean director born in December 1981

    Resident in England

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

      IIF 17
  • Garande, Jaimie
    British pastor born in June 1975

    Resident in United Kingdom

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

      IIF 18
  • Garande, Jaimie
    British solicitor born in June 1975

    Resident in United Kingdom

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

      IIF 19
    • icon of address Challenge House, Sherwood Drive, Milton Keynes, Buckinghamshire, MK3 6DP, United Kingdom

      IIF 20
    • icon of address 45 Grosvenor Road, St Albans, Hertfordshire, AL1 3AW, United Kingdom

      IIF 21
  • Garande, Jaimie Oliver
    British solicitor born in June 1975

    Resident in England

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

      IIF 22
    • icon of address 32, Office 32, 18 High Street, High Wycombe, HP11 2BE, United Kingdom

      IIF 23
    • icon of address 3rd Floor Bowback House, 299 Silbury Boulevard, Witan Gate East, Milton Keynes, Buckinghamshire, MK9 1NG, United Kingdom

      IIF 24
    • icon of address 93 Tassell Hall, Redbourn, Hertfordshire, AL3 7JE, United Kingdom

      IIF 25
    • icon of address 45 Grosvenor, Grosvenor Road, St. Albans, Hertfordshire, AL1 3AW, England

      IIF 26
    • icon of address 93, Tassell Hall, Redbourn, St. Albans, Hertfordshire, AL3 7JE, England

      IIF 27
  • Garande, Nyarai
    British pastor born in November 1975

    Resident in United Kingdom

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

      IIF 28
  • Garande, Jaimie Oliver, Dr
    British director born in June 1975

    Resident in England

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

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

    Resident in England

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

      IIF 30
  • Nyarai Garande
    Zimbabwean born in December 1981

    Resident in England

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

      IIF 31
  • Miss Nyarai Garande
    Zimbabwean born in December 1981

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 33 IIF 34
    • icon of address 5a, Lucknow Avenue, Nottingham, NG3 5AZ, England

      IIF 35
  • Mr Jaimie Garande
    British born in June 1975

    Resident in United Kingdom

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

      IIF 36 IIF 37
    • icon of address 45 Grosvenor Road, St Albans, Hertfordshire, AL1 3AW, United Kingdom

      IIF 38
  • Dr Jaimie Oliver Garande
    British born in June 1975

    Resident in England

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

      IIF 39
  • Mr Jaimie Oliver Garande
    British born in June 1975

    Resident in England

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

      IIF 40
    • icon of address 32, Office 32, 18 High Street, High Wycombe, HP11 2BE, United Kingdom

      IIF 41
    • icon of address 3rd Floor Bowback House, 299 Silbury Boulevard, Witan Gate East, Milton Keynes, Buckinghamshire, MK9 1NG, United Kingdom

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

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 26 August 2025 and licensed under the Open Government Licence v3.0.