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

Mutamiri, Tendayi

    Related profiles found in government register
  • Mutamiri, Tendayi
    British commodities broker born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Fonda Meadows, Oxley Park, Milton Keynes, Buckinghamshire, MK4 4TT

      IIF 1
  • Mutamiri, Tendayi
    British commodities trader born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Fonda Meadows, Milton Keynes, MK4 4TT, United Kingdom

      IIF 2 IIF 3
  • Mutamiri, Tendayi
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Fonda Meadows, Oxley Park, Milton Keynes, MK4 4TT, England

      IIF 4
  • Mutamiri, Tendayi
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mutamiri, Tendayi
    British enterpreneur born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Fonda Meadows, Oxley Park, Milton Keynes, MK4 4TT, England

      IIF 11
  • Mutamiri, Tendayi
    British entrepreneur born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Fonda Meadows, Oxley Park, Milton Keynes, MK4 4TT, England

      IIF 12 IIF 13 IIF 14
    • icon of address 30, Greenacre Way, Sheffield, S12 2TZ, England

      IIF 15
  • Mutamiri, Tendayi
    British financial adviser born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Fonda Meadows, Oxley Park, Milton Keynes, Buckinghamshire, MK4 4TT

      IIF 16
  • Mutamiri, Tendayi
    British oil trader born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Fonda Meadows, Oxley Park, Milton Keynes, Buckinghamshire, MK4 4TT

      IIF 17
    • icon of address 77, Fonda Meadows, Oxley Park, Milton Keynes, Buckinghamshire, MK4 4TT, United Kingdom

      IIF 18
    • icon of address 77, Fonda Meadows, Oxley Park, Milton Keynes, MK4 4TT, United Kingdom

      IIF 19
  • Mutamiri, Tendayi
    British property management services born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Fonda Meadows, Oxley Park, Milton Keynes, MK4 4TT, England

      IIF 20
  • Mutamiri, Tendayi
    British schubert developments born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, 77 Fonda Meadows, Oxley Park, Milton Keynes, Bucks, MK4 4TT, United Kingdom

      IIF 21
  • Mr Tendayi Mutamiri
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mutamiri, Tendayi

    Registered addresses and corresponding companies
    • icon of address 77, 77 Fonda Meadows, Oxley Park, Milton Keynes, Bucks, MK4 4TT, United Kingdom

      IIF 32
    • icon of address 77, Fonda Meadows, Oxley Park, Milton Keynes, Buckinghamshire, MK4 4TT, United Kingdom

      IIF 33
    • icon of address 77, Fonda Meadows, Oxley Park, Milton Keynes, MK4 4TT, England

      IIF 34 IIF 35 IIF 36
    • icon of address 77, Fonda Meadows, Oxley Park, Milton Keynes, MK4 4TT, United Kingdom

      IIF 37
    • icon of address Office D1, Europa Link, Sheffield, S9 1XZ, England

      IIF 38
  • Mutamiri, Tendayi
    Zimbabwean director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alfa House, Greenfield Court, Adel, Leeds, West Yorkshire, LS16 7TU, England

      IIF 39
    • icon of address 77, Fonda Meadows, Oxley Park, Milton Keynes, Yes, MK4 4TT, United Kingdom

      IIF 40
  • Mr Tendayi Mutamiri
    Zimbabwean born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alfa House, Greenfield Court, Adel, Leeds, West Yorkshire, LS16 7TU, England

      IIF 41
    • icon of address 77, Fonda Meadows, Oxley Park, Milton Keynes, MK4 4TT, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 77 Fonda Meadows, Oxley Park, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2011-05-05 ~ dissolved
    IIF 33 - Secretary → ME
  • 2
    icon of address Office D1, Europa Link, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,400 GBP2024-04-30
    Officer
    icon of calendar 2025-06-15 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    icon of address 77 Fonda Meadows, Oxley Park, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    icon of address 77 Fonda Meadows, Oxley Park, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2023-02-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    icon of address 77 Fonda Meadows, Oxley Park, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2016-01-06 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    CLUB UTILITY UK LIMITED - 2023-09-21
    icon of address 77 Fonda Meadows, Oxley Park, Milton Keynes, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    610 GBP2023-07-30
    Officer
    icon of calendar 2016-04-27 ~ now
    IIF 13 - Director → ME
    icon of calendar 2016-04-27 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 77 Fonda Meadows, Oxley Park, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 77 77 Fonda Meadows, Oxley Park, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2014-02-03 ~ dissolved
    IIF 32 - Secretary → ME
  • 10
    icon of address 77 Fonda Meadows, Oxley Park, Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-19 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2017-06-19 ~ dissolved
    IIF 37 - Secretary → ME
  • 11
    GUARDIAN GREEN ENERGY (UK) LIMITED - 2025-07-31
    icon of address 77 Fonda Meadows, Oxley Park, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 77 Fonda Meadows, Oxley Park, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 13
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-01-29 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Company number 06781435
    Non-active corporate
    Officer
    icon of calendar 2009-12-31 ~ now
    IIF 19 - Director → ME
  • 15
    Company number 06786687
    Non-active corporate
    Officer
    icon of calendar 2009-01-09 ~ now
    IIF 17 - Director → ME
  • 16
    Company number 06912295
    Non-active corporate
    Officer
    icon of calendar 2009-05-21 ~ now
    IIF 1 - Director → ME
  • 17
    Company number 07373236
    Non-active corporate
    Officer
    icon of calendar 2010-09-13 ~ now
    IIF 2 - Director → ME
  • 18
    Company number 07375513
    Non-active corporate
    Officer
    icon of calendar 2010-09-14 ~ now
    IIF 3 - Director → ME
Ceased 5
  • 1
    icon of address Trust House C/o Isaacs, St James Business Park, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,389 GBP2023-06-30
    Officer
    icon of calendar 2017-06-23 ~ 2018-01-15
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ 2017-12-28
    IIF 41 - Has significant influence or control as a member of a firm OE
  • 2
    icon of address Office D1, Europa Link, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,400 GBP2024-04-30
    Officer
    icon of calendar 2017-04-03 ~ 2020-09-20
    IIF 15 - Director → ME
    icon of calendar 2017-04-03 ~ 2022-06-30
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-15 ~ 2025-07-28
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-04-03 ~ 2020-09-20
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    INSPIRATION MEDIA PROMOTIONS LTD - 2017-12-11
    FLAME LILY EQUITY INVESTMENTS LIMITED - 2011-12-21
    icon of address Mr Farai Mutamiri, 19 Myrtle Springs Drive, Sheffield, South Yorkshire
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    5,600 GBP2024-03-31
    Officer
    icon of calendar 2007-10-24 ~ 2008-10-30
    IIF 16 - Director → ME
  • 4
    icon of address 31 Singleton Drive, Grange Farm, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-29 ~ 2015-01-20
    IIF 20 - Director → ME
  • 5
    icon of address Airedale House, 423 Kirkstall Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-27 ~ 2016-09-30
    IIF 14 - Director → ME
    icon of calendar 2016-04-27 ~ 2016-09-30
    IIF 34 - Secretary → ME

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.