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

Garande, Jaimie Oliver, Dr

    Related profiles found in government register
  • Garande, Jaimie Oliver, Dr
    British born in July 1975

    Resident in England

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

      IIF 1
    • Office 32, 18 High Street, High Wycombe, HP11 2BE, United Kingdom

      IIF 2
  • Garande, Jaimie Oliver, Dr
    British solicitor born in July 1975

    Resident in England

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

      IIF 3
  • Garande, Jaimie Oliver
    British born in July 1975

    Resident in England

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

      IIF 4
    • 32, Office 32, 18 High Street, High Wycombe, HP11 2BE, United Kingdom

      IIF 5
    • 45 Grosvenor, Grosvenor Road, St. Albans, Hertfordshire, AL1 3AW, England

      IIF 6
  • Garande, Jaimie Oliver
    British solicitor born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 93 Tassell Hall, Redbourn, Hertfordshire, AL3 7JE, United Kingdom

      IIF 7
    • 93, Tassell Hall, Redbourn, St. Albans, Hertfordshire, AL3 7JE, England

      IIF 8
  • Garande, Jaimie, Dr
    British finance born in July 1975

    Resident in England

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

      IIF 9
  • Garande, Jaimie, Dr
    British pastor born in July 1975

    Resident in England

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

      IIF 10
  • Garande, Jaimie, Dr
    British solicitor born in July 1975

    Resident in England

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

      IIF 11
    • Office 114, 1 Hanley Street, Nottingham, (not Selected), NG1 5BL, England

      IIF 12
  • Garande, Jaimie Oliver, Dr
    British solicitor born in July 1975

    Resident in United Kingdom

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

      IIF 13 IIF 14
    • 5a, Lucknow Avenue, Nottingham, NG3 5AZ, England

      IIF 15
  • Garande, Jaimie Oliver, Dr
    British solicitor

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

      IIF 16
  • Dr Jaimie Oliver Garande
    British born in July 1975

    Resident in England

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

      IIF 17
  • Garande, Jaimie Oliver
    British born in July 1975

    Resident in United Kingdom

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

      IIF 18 IIF 19
  • Mr Jaimie Oliver Garande
    British born in July 1975

    Resident in England

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

      IIF 20
    • 32, Office 32, 18 High Street, High Wycombe, HP11 2BE, England

      IIF 21
    • 32, Office 32, 18 High Street, High Wycombe, HP11 2BE, United Kingdom

      IIF 22
  • Garande, Nyarai
    British finance born in December 1975

    Resident in England

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

      IIF 23
    • Office 114, 1 Hanley Street, Nottingham, (not Selected), NG1 5BL, England

      IIF 24
  • Garande, Nyarai
    British finance director born in December 1975

    Resident in England

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

      IIF 25
  • Garande, Nyarai
    British pastor born in December 1975

    Resident in England

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

      IIF 26
  • Garande, Jaimie Oliver, Dr

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

      IIF 27
  • Garande, Jaimie
    British born in July 1975

    Resident in United Kingdom

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

      IIF 28
  • Garande, Jaimie
    British pastor born in July 1975

    Resident in United Kingdom

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

      IIF 29
  • Garande, Jaimie
    British solicitor born in July 1975

    Resident in United Kingdom

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

      IIF 30
    • 45 Grosvenor Road, St Albans, Hertfordshire, AL1 3AW, United Kingdom

      IIF 31
  • Garande, Nyarai
    British finance born in December 1975

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

      IIF 32
  • Garande, Nyarai
    British finance manager born in December 1975

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

      IIF 33
  • Garande, Nyarai
    British marketing director born in December 1975

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

      IIF 34
  • Garande, Nyarai
    Zimbabwean born in December 1981

    Resident in England

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

      IIF 35
  • Garande, Nyarai
    Zimbabwean director born in December 1981

    Resident in England

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

      IIF 36
  • Jaimie Oliver Garande
    British born in July 1975

    Resident in United Kingdom

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

      IIF 37
  • Mr Jaimie Garande
    British born in July 1975

    Resident in United Kingdom

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

      IIF 38 IIF 39
    • 45 Grosvenor Road, St Albans, Hertfordshire, AL1 3AW, United Kingdom

      IIF 40
  • Garande, Nyarai
    British pastor born in December 1975

    Resident in United Kingdom

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

      IIF 41
  • Garande, Jaimie

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

      IIF 42
  • Nyarai Garande
    Zimbabwean born in December 1981

    Resident in England

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

      IIF 43
  • Miss Nyarai Garande
    Zimbabwean born in December 1981

    Resident in England

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

      IIF 44
child relation
Offspring entities and appointments 17
  • 1
    DETAIL PERSONNEL CARE LIMITED
    06892198 11503855
    The Cedars, 5a Lucknow Avenue, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-07-01 ~ dissolved
    IIF 33 - Director → ME
    2009-04-29 ~ dissolved
    IIF 14 - Director → ME
    2009-04-29 ~ 2009-06-07
    IIF 32 - Director → ME
  • 2
    DETAIL PERSONNEL CARE LIMITED
    11503855 06892198
    Office 32 18 High Street, High Wycombe, England
    Active Corporate (4 parents)
    Officer
    2020-10-27 ~ 2022-09-28
    IIF 3 - Director → ME
    2018-08-07 ~ 2018-12-21
    IIF 31 - Director → ME
    2025-05-06 ~ now
    IIF 1 - Director → ME
    2020-10-20 ~ 2022-09-22
    IIF 27 - Secretary → ME
    Person with significant control
    2022-01-01 ~ 2022-09-16
    IIF 17 - Has significant influence or control OE
    2018-08-07 ~ 2018-12-21
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    DETAIL PERSONNEL LIMITED
    05484565 09477261
    Office 114 1 Hanley Street, Nottingham, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2011-11-01 ~ dissolved
    IIF 12 - Director → ME
    2005-06-20 ~ 2007-06-14
    IIF 34 - Director → ME
    2010-01-08 ~ 2011-02-01
    IIF 15 - Director → ME
    2011-11-01 ~ dissolved
    IIF 24 - Director → ME
    2011-11-01 ~ 2011-11-01
    IIF 9 - Director → ME
    2006-03-20 ~ 2007-03-31
    IIF 16 - Secretary → ME
  • 4
    DETAIL PERSONNEL LIMITED
    09477261 05484565
    32 Office 32, 18 High Street, High Wycombe, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-09-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 5
    DP CARE GROUP LTD
    - now 08887995
    CYTOFUSE LIMITED
    - 2020-02-04 08887995
    Office 32 18 High Street, High Wycombe, England
    Active Corporate (4 parents)
    Officer
    2019-12-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-12-17 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 6
    EDEN SPRINGS PROP CO LTD
    16972389
    Office 32 18 High Street, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2026-01-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2026-01-19 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 7
    EDEN SPRINGS PROPERTIES LTD
    14055747
    Office 32 18 High Street, High Wycombe, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-01 ~ now
    IIF 2 - Director → ME
  • 8
    FEED THE HUNGRY, UK
    05537293
    Halo Centre, 5 Progress Way, Binley, Coventry, England
    Active Corporate (20 parents)
    Officer
    2017-01-11 ~ now
    IIF 4 - Director → ME
  • 9
    GASKIN CONTRACTING LTD - now
    CENTUM SERVICES LTD - 2018-04-20
    GASKINS CONTRACTING LIMITED
    - 2018-03-09 07419684
    TREEMASONS LIMITED
    - 2016-11-24 07419684
    45 Grosvenor Road, St. Albans, England
    Dissolved Corporate (10 parents)
    Officer
    2016-11-23 ~ 2017-04-01
    IIF 29 - Director → ME
    2017-05-06 ~ 2017-06-13
    IIF 7 - Director → ME
  • 10
    GASKINS ADVISORY LIMITED
    - now 10349917
    JAIMIE OLIVER GARANDE LIMITED
    - 2020-03-03 10349917
    Office 32 18 High Street, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    2016-08-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-08-27 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    GASKINS CONSULTING LIMITED
    06800302
    Office 114 1 Hanley Street, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-01-23 ~ dissolved
    IIF 13 - Director → ME
  • 12
    MILESTONE COVENANT MINISTRIES LIMITED
    07359185
    Office 114 1 Hanley Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    2010-11-01 ~ dissolved
    IIF 23 - Director → ME
    2010-08-27 ~ 2010-09-01
    IIF 41 - Director → ME
    2010-09-01 ~ 2010-09-15
    IIF 11 - Director → ME
  • 13
    MY DESTINY INC LIMITED
    07670533 15438264... (more)
    Office 114 1 Hanley Street, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-15 ~ dissolved
    IIF 26 - Director → ME
    IIF 10 - Director → ME
  • 14
    MY DESTINY MINISTRIES LIMITED
    - now 09559084
    MY DESTINY INC LIMITED
    - 2016-10-31 09559084 15438264... (more)
    32 Office 32, 18 High Street, High Wycombe, England
    Active Corporate (6 parents)
    Officer
    2016-01-04 ~ 2016-09-20
    IIF 25 - Director → ME
    2016-01-04 ~ 2017-01-15
    IIF 8 - Director → ME
    2017-04-01 ~ now
    IIF 6 - Director → ME
    2016-05-01 ~ 2016-09-20
    IIF 42 - Secretary → ME
    Person with significant control
    2020-01-31 ~ now
    IIF 21 - Has significant influence or control OE
  • 15
    NYAGAR LIMITED
    09978250
    119 Mead Way, Mead House, Bushey, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-31 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 16
    OPTIMAL CARERS LIMITED
    12932933
    68 Clay Farm Drive, Trumpington, Cambridge, England
    Active Corporate (3 parents)
    Officer
    2020-10-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-10-06 ~ now
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 43 - Has significant influence or control over the trustees of a trust OE
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 43 - Ownership of shares – 75% or more as a member of a firm OE
  • 17
    PYE SPORTS MANAGEMENT LTD
    - now 10349880
    DESTINY SPORTS MANAGEMENT COMPANY LIMITED
    - 2019-01-22 10349880
    13 Walmer Grove, Pudsey, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-27 ~ 2023-02-27
    IIF 30 - Director → ME
    Person with significant control
    2016-08-27 ~ 2023-02-27
    IIF 38 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.