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

Bvunzawabaya, Rumbi

    Related profiles found in government register
  • Bvunzawabaya, Rumbi
    Zimbabwean company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • icon of address Unit 2, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 2
  • Bvunzawabaya, Rumbidzai
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Woodland Avenue, Coventry, CV5 6DB, England

      IIF 3
  • Bvunzawabaya, Rumbidzai
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Quadrant Business Centre, Coventry, CV1 2DY, United Kingdom

      IIF 4
    • icon of address Second Floor, 105-107 New Union Street, Coventry, CV1 2NT, England

      IIF 5
  • Bvunzawabaya, Rumbidzai
    British residential and support services born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C Kings Chambers, Queens Road, Coventry, CV1 3EH, United Kingdom

      IIF 6
  • Bvunzawabaya, Rumbidzai
    British solicitor born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, New Union Street, 2nd Floor, Coventry, CV1 2NT, England

      IIF 7
    • icon of address 121-123, Second Floor, New Union Avenue, Coventry, CV1 2NT, United Kingdom

      IIF 8
    • icon of address 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 9
    • icon of address 47, Parkside, Coventry, CV1 2HG, United Kingdom

      IIF 10
  • Bvunzawabaya, Rumbidzai
    British solicitors born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 340, Tile Hill Lane, Coventry, CV4 9DS, England

      IIF 11
  • Bvunzawabaya, Rumbidzai
    Zimbabwean director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Grove Lane, Coventry, CV7 8PN, United Kingdom

      IIF 12
  • Bvunzawbaya, Rumbidzai
    British solicitor born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 13
  • Midzi, Rumbidzai
    British lawyer born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121-123, New Union Street, Coventry, CV1 2NT, England

      IIF 14
  • Midzi, Rumbidzai
    British solicitor born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, 121 New Union Street, Coventry, CV1 2NT, United Kingdom

      IIF 15
  • Midzi, Rumbidzai

    Registered addresses and corresponding companies
    • icon of address 38 Grove Lane, Kersley, Coventry, West Midlands, CV7 8PN

      IIF 16
  • Midzi, Rumbidzai
    Secretary born in March 1975

    Registered addresses and corresponding companies
    • icon of address 38 Grove Lane, Kersley, Coventry, West Midlands, CV7 8PN

      IIF 17
  • Mrs Rumbidzai Bvunzawabaya
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, New Union Street, Coventry, CV1 2NT, England

      IIF 18
    • icon of address 121, New Union Street, 2nd Floor, Coventry, CV1 2NT, England

      IIF 19
    • icon of address 121-123, Second Floor, New Union Avenue, Coventry, CV1 2NT, United Kingdom

      IIF 20
    • icon of address 3, The Quadrant Business Centre, Coventry, CV1 2DY, United Kingdom

      IIF 21
    • icon of address 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 22
    • icon of address 340 Tile Hill Lane, Coventry, West Midlands, CV4 9DS, England

      IIF 23 IIF 24
    • icon of address 47, Parkside, Coventry, CV1 2HG, United Kingdom

      IIF 25
  • Midzi, Rombidzai
    British none born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121-123, New Union Street, Coventry, West Midlands, CV1 2NT, England

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Second Floor, 121-123 New Union Street, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address 3 The Quadrant, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-31 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    icon of address 1st Floor Manor Terrance, Manor Terrace, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,555 GBP2018-01-31
    Officer
    icon of calendar 2010-07-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 3 The Quadrant Business Centre, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    icon of address 121 New Union Street, 2nd Floor, Coventry, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2022-12-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 38 Grove Lane, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,570 GBP2024-05-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 121-123 Second Floor, New Union Avenue, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    MIGRANT FAMILY SUPPORT CIC - 2022-03-30
    icon of address 121-123 New Union Street, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,777 GBP2022-04-30
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 13 - Director → ME
  • 9
    BULLSEYES ARROW CIC - 2023-04-11
    icon of address Unit 2 Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address Unit 2 Walker Avenue, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 2 - Director → ME
  • 11
    icon of address 79 Winterton Rise, Nottingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-07-08 ~ dissolved
    IIF 3 - Director → ME
Ceased 6
  • 1
    icon of address 47 Parkside, Coventry, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-04-12 ~ 2024-03-18
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ 2024-03-18
    IIF 25 - Right to appoint or remove directors OE
  • 2
    icon of address Unit 1, George Buildings, Upper High Street, Wednesbury, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-20 ~ 2004-08-20
    IIF 17 - Director → ME
    icon of calendar 2004-01-20 ~ 2004-08-20
    IIF 16 - Secretary → ME
  • 3
    icon of address 1st Floor Manor Terrance, Manor Terrace, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,555 GBP2018-01-31
    Person with significant control
    icon of calendar 2016-07-12 ~ 2018-02-08
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 38 Grove Lane, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,570 GBP2024-05-31
    Officer
    icon of calendar 2017-02-03 ~ 2020-09-01
    IIF 11 - Director → ME
    icon of calendar 2015-05-20 ~ 2016-09-11
    IIF 6 - Director → ME
  • 5
    ZOE'S PROJECT CIC - 2020-07-13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ 2022-02-24
    IIF 1 - Director → ME
  • 6
    BULLSEYES ARROW CIC - 2023-04-11
    icon of address Unit 2 Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-06 ~ 2023-07-12
    IIF 26 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.