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

Chibaka, Mthembozawo Edgar

    Related profiles found in government register
  • Chibaka, Mthembozawo Edgar
    Malawian businessman born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pines, Oakwood Park Business Centre, Fountains Road, Bishop Thornton, Harrogate, North Yorkshire, HG3 3BF, England

      IIF 1
    • icon of address 5, Fearnville Grove, Leeds, LS8 3DR, England

      IIF 2
    • icon of address 5 Fearnville Grove, Leeds, West Yorkshire, LS8 3DR, United Kingdom

      IIF 3
    • icon of address First Floor, Albion House, Sheepscar, Leeds, LS7 1BT, United Kingdom

      IIF 4
    • icon of address Unit 2, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 5
    • icon of address First Floor, Albion House, Sheepscar, Leeds, LS7 1BT, United Kingdom

      IIF 6
  • Chibaka, Mthembozawo Edgar
    Malawian director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Bon Accord Crescent, Aberdeen, AB11 6XY

      IIF 7
    • icon of address The Pine Oakwood Business Centre, Fountains Road, Bishop Thornton, Harrogate, HG3 3BF, England

      IIF 8
    • icon of address The Pines, Oakwood Park Business Centre, Fountains Road, Bishop Thornton, Harrogate, North Yorkshire, HG3 3BF, England

      IIF 9
    • icon of address 36, Park Row, Leeds, West Yorkshire, LS1 5JL

      IIF 10
    • icon of address 5, Fearnville Grove, Leeds, West Yorkshire, LS8 3DR, United Kingdom

      IIF 11
    • icon of address Unit 2, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 12
  • Chibaka, Mthembozawo Edgar
    Malawian manager born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pines, Oakwood Park Business Centre, Fountains Road, Bishop Thornton, Harrogate, HG3 3BF, England

      IIF 13 IIF 14
  • Chibaka, Mthembozawo Edgar
    British businessman born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Fearnville Grove, Leeds, LS8 3DR

      IIF 15
    • icon of address Unit 2, Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, LS7 3JB, England

      IIF 16
  • Chibaka, Mthembozawo Edgar
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 17
  • Chibaka, Mthembozawo Edgar
    British management consultant born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Fearnville Grove, Leeds, LS8 3DR, England

      IIF 18
  • Chibka, Mthembozawo Edgar
    British manager born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pines, Oakwood Park Business Centre, Fountains Road, Bishop Thornton, Harrogate, HG3 3BF, England

      IIF 19 IIF 20
  • Chibaka, Edgar Mthembozawo
    Malawian director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 21
  • Mr Mthembozawo Edgar Chibaka
    Malawian born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G, Bentley Resource Centre, High Street, Doncaster, DN5 0AA, England

      IIF 22
    • icon of address The Pines, Fountains Road, Bishop Thornton, Harrogate, HG3 3BF, England

      IIF 23
    • icon of address The Pines, Oakwood Park Business Centre, Fountains Road, Bishop Thornton, Harrogate, North Yorkshire, HG3 3BF, England

      IIF 24 IIF 25
    • icon of address 5, Fearnville Grove, Leeds, LS8 3DR

      IIF 26
    • icon of address 5, Fearnville Grove, Leeds, LS8 3DR, England

      IIF 27
    • icon of address 5, Fearnville Grove, Leeds, West Yorkshire, LS8 3DR, England

      IIF 28
  • Mthembozawo Edgar Chibaka
    Malawian born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pine Oakwood Business Centre, Fountains Road, Bishop Thornton, Harrogate, HG3 3BF, England

      IIF 29
  • Edgar Chibaka, Mthembozawo
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit-9, Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, LS7 3JB, United Kingdom

      IIF 30
  • Chibaka, Edgar Mthembozawo
    Malawian businessman born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pines, Fountains Road, Bishop Thornton, Harrogate, HG3 3BF, England

      IIF 31
    • icon of address Unit 2, Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, LS7 3JB, England

      IIF 32
  • Mr Mthembozawo Edgar Chibaka
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Fearnville Grove, Leeds, LS8 3DR, England

      IIF 33
    • icon of address Unit 2 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, LS7 3JB, England

      IIF 34
    • icon of address Unit-9, Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, LS7 3JB, United Kingdom

      IIF 35
    • icon of address First Floor, Albion House, Sheepscar, Leeds, LS7 1BT, United Kingdom

      IIF 36
  • Mthembozawo Edgar Chibaka
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit-9, Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, LS7 3JB, United Kingdom

      IIF 37
  • Mthembozawo Edgar Chibaka
    Malawian born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Fearnville Grove, Leeds, West Yorkshire, LS8 3DR, United Kingdom

      IIF 38
  • Mthembozawo Edgar Chibaka
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Albion House, Sheepscar, Leeds, LS7 1BT, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 5 Fearnville Grove, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,951 GBP2019-03-31
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 2
    icon of address First Floor Albion House, Sheepscar, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 3
    APARDION MANAGEMENT LIMITED - 2012-11-06
    BAMBIKID LIMITED - 1999-01-15
    icon of address Belmont House, 18 Little Belmont Street, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    388,106 GBP2020-07-31
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address 5 Fearnville Grove, Leeds, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,381 GBP2016-07-31
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit-9 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 35 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trustOE
    icon of calendar 2024-05-15 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 5 Fearnville Grove, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    STICKY WHEEL TECHNOLOGY LIMITED - 2007-11-16
    icon of address 5 Fearnville Grove, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    FIRST RESPONSE GUARDING LTD - 2009-01-21
    icon of address Unit 2 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,258,584 GBP2019-07-31
    Officer
    icon of calendar 2012-09-05 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address Unit 2 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    200 GBP2020-07-31
    Officer
    icon of calendar 2015-11-05 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address Unit 2 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2018-06-14 ~ now
    IIF 32 - Director → ME
  • 11
    ACCESSIBLE BUSINESS LIMITED - 2020-07-08
    icon of address Unit 2 Gemini Business Park, Sheepscar Way, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    45,342 GBP2021-04-30
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 21 - Director → ME
  • 12
    A P GUARDS LIMITED - 2005-03-04
    INTEGRATED SECURITY CONSULTANTS LIMITED - 2025-08-12
    icon of address Unit 2 Gemini Business Park, Sheepscar Way, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 12 - Director → ME
  • 13
    icon of address The Pines, Oakwood Park Business Centre Fountains Road, Bishop Thornton, Harrogate, North Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -95 GBP2024-06-30
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    FRG PLANT LTD - 2018-07-02
    FRG RAIL LTD - 2019-02-27
    icon of address The Pines, Oakwood Park Business Centre Fountains Road, Bishop Thornton, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,699 GBP2024-06-30
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 13 - Director → ME
  • 15
    icon of address 36 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -216,771 GBP2017-11-30
    Officer
    icon of calendar 2018-05-11 ~ dissolved
    IIF 10 - Director → ME
  • 16
    MACCARTHY FOX LIMITED - 2019-06-20
    icon of address The Pines, Oakwood Park Business Centre Fountains Road, Bishop Thornton, Harrogate, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    124,609 GBP2024-06-30
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 17
    FRG BUILDING SERVICES LTD - 2019-02-27
    icon of address The Pines, Oakwood Park Business Centre Fountains Road, Bishop Thornton, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 14 - Director → ME
  • 18
    FRG LABOUR LTD - 2019-02-15
    icon of address The Pines Fountains Road, Bishop Thornton, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,790 GBP2024-06-30
    Officer
    icon of calendar 2018-06-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address The Malawi High Commission, 36 John Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address First Floor, Albion House, Sheepscar, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address Unit 2 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    200 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-15
    IIF 34 - Has significant influence or control OE
  • 2
    TREADEX LIMITED - 2019-05-13
    icon of address 1 Watervole Way, First Point Business Park, Doncaster, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,875 GBP2021-03-31
    Officer
    icon of calendar 2019-05-16 ~ 2022-11-18
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2022-11-18
    IIF 22 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    MERIDIAN PHOENIX GROUP LTD - 2020-05-04
    icon of address The Pine Oakwood Business Centre Fountains Road, Bishop Thornton, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,522 GBP2023-12-31
    Officer
    icon of calendar 2023-09-20 ~ 2024-11-22
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ 2024-11-22
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 4
    FRG PLANT LTD - 2018-07-02
    FRG RAIL LTD - 2019-02-27
    icon of address The Pines, Oakwood Park Business Centre Fountains Road, Bishop Thornton, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,699 GBP2024-06-30
    Officer
    icon of calendar 2019-06-01 ~ 2019-06-17
    IIF 20 - Director → ME
  • 5
    FRG BUILDING SERVICES LTD - 2019-02-27
    icon of address The Pines, Oakwood Park Business Centre Fountains Road, Bishop Thornton, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-06-01 ~ 2019-06-17
    IIF 19 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.