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

Mr Leonard Garikai

    Related profiles found in government register
  • Mr Leonard Garikai
    Zimbabwean born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 69-70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 1
  • Mr Leonard Garikai
    Zimbabwean born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Balmoral Hse, Carslake Avenue, Bolton, Lancs, BL1 4BP, United Kingdom

      IIF 2
    • Balmoral House, 14, Carslake Avenue, Bolton, BL1 4BP, United Kingdom

      IIF 3
    • Balmoral House, 14, Carslake Avenue, Bolton, Lancashire, BL1 4BP, United Kingdom

      IIF 4
    • 14 Balmoral House, Carslake Ave, Bolton, Lancs, BL1 4BP, United Kingdom

      IIF 5
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
    • 3 Acorn Business Centre, Northarbour Road, Portsmouth, PO6 3TH, England

      IIF 7 IIF 8
    • 22, Thames Drive, Taunton, TA1 2NL, United Kingdom

      IIF 9
  • Mr Leonard Garikai
    Zimbabwean born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Balmoral House, 14, Carslake Avenue, Bolton, Lancashire, BL1 4BP, United Kingdom

      IIF 10
  • Leonard Garikai
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Broadfields Avenue, Edgware, HA8 8TD, England

      IIF 11
  • Garikai, Leonard
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Broadfields Avenue, Edgware, HA8 8TD, England

      IIF 12
  • Garikai, Leonard
    Zimbabwean born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Balmoral House, Carslake Avenue, Bolton, Lancs, BL1 4BP

      IIF 13
    • Balmoral House, 14, Carslake Avenue, Bolton, BL1 4BP, United Kingdom

      IIF 14
    • Balmoral House, 14, Carslake Avenue, Bolton, Lancashire, BL1 4BP, United Kingdom

      IIF 15
    • 22, Thames Drive, Taunton, TA1 2NL, United Kingdom

      IIF 16
  • Garikai, Leonard
    Zimbabwean company director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH

      IIF 17
    • 45, Gresham Street, London, EC2V 7BG

      IIF 18
    • 3, Acorn Business Centre, Northarbour Road, Portsmouth, PO6 3TH, England

      IIF 19 IIF 20 IIF 21
  • Garikai, Leonard
    Zimbabwean director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Balmoral House, Carslake Ave, Bolton, Lancs, BL1 4BP, United Kingdom

      IIF 23
    • C/o Ge Starr Ltd, Dixon Street Monmore Green, Wolverhampton, West Midlands, WV2 2BS

      IIF 24
    • Dixon St, Monmore Green, Wolverhampton, West Midlands, WV2 2BS

      IIF 25
  • Garikai, Leonard
    Zimbabwean health care assistant born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Balmoral House, Carslake Avenue, Bolton, Lancs, BL1 4BP, United Kingdom

      IIF 26
  • Garikai, Leonard
    Zimbabwean project manager born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Garikai, Leonard
    Zimbabwean director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Balmoral House, 14, Carslake Avenue, Bolton, Lancashire, BL1 4BP, United Kingdom

      IIF 28
  • Garikai, Leonard

    Registered addresses and corresponding companies
    • Balmoral House, 14, Carslake Avenue, Bolton, BL1 4BP, United Kingdom

      IIF 29
    • Balmoral House, 14, Carslake Avenue, Bolton, Lancashire, BL1 4BP, United Kingdom

      IIF 30 IIF 31
    • 22, Thames Drive, Taunton, TA1 2NL, United Kingdom

      IIF 32
child relation
Offspring entities and appointments 18
  • 1
    ALLURE AVENUE LTD
    - now 13343682
    THE SMART I4 GROUP LTD
    - 2024-11-18 13343682
    22 Thames Drive, Taunton, England
    Active Corporate (2 parents)
    Officer
    2021-04-19 ~ now
    IIF 14 - Director → ME
    2021-04-19 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2021-04-19 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    ARNEYFORD LIMITED
    10917840
    1st Floor 69-70 Long Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-09-21 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
  • 3
    DELOMIC HOLDINGS LTD
    - now 11795427
    DELOMIC HOLDINGS LTD LTD - 2020-02-04
    DELOMIC LTD
    - 2020-02-04 11795427
    22 Thames Drive, Taunton, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2019-01-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-01-29 ~ now
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Right to appoint or remove directors OE
  • 4
    EQUIPOSE LTD
    - now 11014024
    GARIK CARE LIMITED
    - 2018-03-06 11014024
    14 Balmoral House Carslake Avenue, Bolton, Lancs
    Dissolved Corporate (1 parent)
    Officer
    2017-10-16 ~ dissolved
    IIF 26 - Director → ME
  • 5
    EXTRUSIONS 4 U LTD
    13705280
    C/o G E Starr Ltd Dixon Street, Monmore Green, Wolverhampton, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-10-26 ~ 2022-11-01
    IIF 15 - Director → ME
    2021-10-26 ~ 2022-11-01
    IIF 31 - Secretary → ME
    Person with significant control
    2021-10-26 ~ 2022-11-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    EXTRUSIONS 4 U PROPERTY LTD
    13760478
    Balmoral House, 14 Carslake Avenue, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-23 ~ dissolved
    IIF 28 - Director → ME
    2021-11-23 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2021-11-23 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    G.E. STARR LIMITED
    01230196
    11th Floor One Temple Row, Birmingham
    In Administration Corporate (8 parents)
    Officer
    2022-03-09 ~ 2022-05-17
    IIF 25 - Director → ME
  • 8
    GGP HOLDINGS LIMITED
    - now 08404599
    E K PRECISION ENGINEERING LIMITED - 2015-10-19
    3 Acorn Business Centre, Northarbour Road, Portsmouth, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2020-11-06 ~ dissolved
    IIF 19 - Director → ME
  • 9
    GP PRECISION ENGINEERING LIMITED
    04108011
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (10 parents)
    Officer
    2020-11-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 10
    J & K HOLDINGS LIMITED
    05287514
    C/o Ge Starr Ltd, Dixon Street Monmore Green, Wolverhampton, West Midlands
    Active Corporate (10 parents, 1 offspring)
    Officer
    2022-03-09 ~ 2022-05-17
    IIF 24 - Director → ME
  • 11
    LENGAR LIMITED
    13053278
    3 Acorn Business Centre, Northarbour Road, Portsmouth, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-12-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 12
    MARQ & MUSE LIMITED
    16859734
    4a Broadfields Avenue, Edgware, England
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 13
    NUTRINESTS LTD
    16237964
    22 Thames Drive, Taunton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-07 ~ now
    IIF 16 - Director → ME
    2025-02-07 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 14
    RIGIFLEX EXTRUSIONS (BRIXWORTH) LIMITED
    07154262
    3 Acorn Business Centre, Northarbour Road, Portsmouth, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2020-12-21 ~ dissolved
    IIF 20 - Director → ME
  • 15
    RIGIFLEX EXTRUSIONS LIMITED
    - now 02516792
    MILLSMART LIMITED - 1990-08-13
    Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Dissolved Corporate (9 parents)
    Officer
    2020-12-21 ~ dissolved
    IIF 17 - Director → ME
  • 16
    SMART 4.0 ENGINEERING LTD
    - now 13445033
    SMART4.0 LTD
    - 2022-03-03 13445033
    Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    2021-06-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 17
    SMART 4.0 EXTRUSIONS LTD
    13982863
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-03-17 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    WB 700 LIMITED
    09524412
    3 Acorn Business Centre, Northarbour Road, Portsmouth, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2020-12-21 ~ dissolved
    IIF 21 - 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.