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

Dr Imani Silver Kyaruzi

    Related profiles found in government register
  • Dr Imani Silver Kyaruzi
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Severne Road, Acocks Green, B27 7HR, United Kingdom

      IIF 1
    • icon of address Tonisavio, Unit 2, 26, Market Place, Cornhill, Banbury, Oxfordshire, OX16 5NG, United Kingdom

      IIF 2
    • icon of address 156, Severne Road, Acocks Green, Birmingham, B27 7HR, England

      IIF 3
    • icon of address 156, Severne Road, Acocks Green, Birmingham, West Midlands, B27 7HR

      IIF 4
    • icon of address 156, Severne Road, Acocks Green, Birmingham, West Midlands, B27 7HR, United Kingdom

      IIF 5
    • icon of address 156, Severne Road, Birmingham, B27 7HR, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 8, Yardley Road, Birmingham, B27 6EB, United Kingdom

      IIF 10
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 11
    • icon of address Flat 59, Latchingdon Court, 26, Forest Road, London, E17 6JT, United Kingdom

      IIF 12
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 13
    • icon of address 6, Oakenhayes Crescent, Minworth, Sutton Coldfield, B76 9RP, United Kingdom

      IIF 14
  • Dr Imani Silver Kyarvzi
    Tanzanian born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Severne Road, Acocks Green, Birmingham, B27 7HR, United Kingdom

      IIF 15
  • Kyaruzi, Imani Silver, Dr
    British academic research born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tonisavio, Unit 2, 26, Market Place, Cornhill, Banbury, Oxfordshire, OX16 5NG, United Kingdom

      IIF 16
  • Kyaruzi, Imani Silver, Dr
    British academipreneur born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 17
  • Kyaruzi, Imani Silver, Dr
    British business born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centre Court, 1301 Stratford Road, Hall Green, Birmingham, B289HH, United Kingdom

      IIF 18
  • Kyaruzi, Imani Silver, Dr
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Severne Road, Acocks Green, Birmingham, West Midlands, B27 7HR

      IIF 19
  • Kyaruzi, Imani Silver, Dr
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Severne Road, Acocks Green, Birmingham, West Midlands, B27 7HR, England

      IIF 20
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 21 IIF 22
    • icon of address 6, Oakenhayes Crescent, Minworth, Sutton Coldfield, West Midlands, B76 9RP, United Kingdom

      IIF 23
  • Kyaruzi, Imani Silver, Dr
    British educationist born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Severne Road, Birmingham, B27 7HR, United Kingdom

      IIF 24 IIF 25
  • Kyaruzi, Imani Silver, Dr
    British edupreneur born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Severne Road, Acocks Green, Birmingham, B27 7HR, England

      IIF 26
    • icon of address 156, Severne Road, Birmingham, West Midlands, B27 7HR, United Kingdom

      IIF 27
  • Kyaruzi, Imani Silver, Dr
    British entrepreneur born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, School Road, Shirley, Birmingham, West Midlands, B90 2BB, United Kingdom

      IIF 28
    • icon of address 8, Yardley Road, Acocks Green, Birmingham, West Midlands, B27 6EB, United Kingdom

      IIF 29
  • Kyaruzi, Imani Silver, Dr
    British lecturer born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Severne Road, Acocks Green, B27 7HR, United Kingdom

      IIF 30
    • icon of address 32-34, Hill Street, 1st Floor Gallan House, Birmingham, West Midlands, B5 4AN, United Kingdom

      IIF 31
  • Kyaruzi, Imani Silver, Dr
    British researcher born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Severne Road, Acocks Green, Birmingham, West Midlands, B27 7HR, United Kingdom

      IIF 32
    • icon of address 156, Severne Road, Birmingham, West Midlands, B27 7HR, United Kingdom

      IIF 33
  • Kyaruzi, Imani Silver
    born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centre Court 1301, Stratford Road, Hall Green, Birmingham, West Midlands, B28 9HH, England

      IIF 34
  • Kyaruzi, Imani Silver, Dr

    Registered addresses and corresponding companies
    • icon of address Tonisavio, Unit 2, 26, Market Place, Cornhill, Banbury, Oxfordshire, OX16 5NG, United Kingdom

      IIF 35
    • icon of address 156, Severne Road, Acocks Green, Birmingham, B27 7HR, England

      IIF 36
    • icon of address 156, Severne Road, Acocks Green, Birmingham, West Midlands, B27 7HR, United Kingdom

      IIF 37
    • icon of address 156, Severne Road, Birmingham, B27 7HR, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address 156, Severne Road, Birmingham, West Midlands, B27 7HR, United Kingdom

      IIF 41 IIF 42
    • icon of address 8, Yardley Road, Acocks Green, Birmingham, West Midlands, B27 6EB, United Kingdom

      IIF 43
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 156 Severne Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2020-07-02 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 156 Severne Road, Acocks Green, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 156 Severne Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,252 GBP2021-06-30
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2020-06-23 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 17 School Road, Shirley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 156 Severne Road, Acocks Green, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,484 GBP2017-01-31
    Officer
    icon of calendar 2010-11-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Centre Court, 1301 Stratford Road, Hall Green, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address 156 Severne Road, Acocks Green, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    924 GBP2024-01-31
    Officer
    icon of calendar 2010-12-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-08-17 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 156 Severne Road, Acocks Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-11 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2022-07-11 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Centre Court 1301 Stratford Road, Hall Green, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 12
    icon of address 6 Oakenhayes Crescent, Minworth, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 13
    icon of address 156 Severne Road, Acocks Green, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 32 - Director → ME
    icon of calendar 2023-06-26 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 156 Severne Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 27 - Director → ME
    icon of calendar 2025-08-11 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 15
    icon of address 156 Severne Road, Acocks Green, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-08-31
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 1st Floor Gallan House, 32-34 Hill Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-08 ~ dissolved
    IIF 31 - Director → ME
  • 17
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 21 - Director → ME
    icon of calendar 2025-06-05 ~ now
    IIF 44 - Secretary → ME
  • 18
    icon of address Tonisavio, Unit 2, 26 Market Place, Cornhill, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2022-06-06 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 31 Princes Street, Nuneaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,649 GBP2022-04-30
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 29 - Director → ME
    icon of calendar 2019-04-05 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 156 Severne Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-20 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2023-12-20 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 1

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.