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

Guzha, Chengetai Tawanda

    Related profiles found in government register
  • Guzha, Chengetai Tawanda
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B, 41-43 Stanningley Road, Leeds, LS12 3LW, England

      IIF 1
  • Guzha, Chengetai Godfrey Tawanda
    British consultant born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43-44, Petre House, Petre Street, Sheffield, S4 8LJ, England

      IIF 2
  • Guzha, Chengetai Godfrey Tawanda
    British managing director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acero, Concourse Way, Sheffield, S1 2BJ, England

      IIF 3
  • Guzha, Chengetai Godfrey Tawanda
    British recruitment consultant born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Concourse Way, Sheffield City Centre, Acero, Sheffield, S1 2BJ, United Kingdom

      IIF 4 IIF 5
    • icon of address 198, Sicey Avenue, Sheffield, S5 0RP, England

      IIF 6
  • Mr Chengetai Guzha
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B, 41-43 Stanningley Road, Leeds, LS12 3LW, England

      IIF 7
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 8
  • Guzha, Chengetai Godfrey Tawanda
    Zimbabwean director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Armley Business Park, Unit B, 41-43 Stanningley Road, Leeds, LS12 3LW, England

      IIF 9
    • icon of address B, Unit B, Armley Business Park, 41-43 Stanningley Road, Leeds, LS12 3LW, England

      IIF 10
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 11
  • Mr Chengetai Godfrey Tawanda Guzha
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Concourse Way, Sheffield City Centre, Acero, Sheffield, S1 2BJ, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Acero, Concourse Way, Sheffield, S1 2BJ, England

      IIF 15
  • Guzha, Godfrey
    Zimbabwean director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 16
  • Guzha, Godfrey Chengetai Tawanda

    Registered addresses and corresponding companies
    • icon of address 65, Raglan Road, Leeds, West Yorkshire, LS2 9DZ, England

      IIF 17
  • Guzha, Godfrey Chengetai Tawanda
    Zimbabwean student born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Rifle Fields, Water Street, Huddersfield, West Yorkshire, HD1 4BB, United Kingdom

      IIF 18
  • Mr Chengetai Godfrey Tawanda Guzha
    Zimbabwean born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Armley Business Park, Unit B, 41-43 Stanningley Road, Leeds, LS12 3LW, England

      IIF 19
    • icon of address B, Unit B, Armley Business Park, 41-43 Stanningley Road, Leeds, LS12 3LW, England

      IIF 20
  • Mr Godfrey Guzha
    Zimbabwean born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Concourse Way Sheffield City Centre, Acero, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17,255 GBP2024-12-31
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ now
    IIF 14 - Has significant influence or controlOE
  • 3
    icon of address 1 Concourse Way Sheffield City Centre, Acero, Sheffield, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 65 Raglan Road, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-03 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2010-06-03 ~ dissolved
    IIF 17 - Secretary → ME
  • 5
    icon of address 4385, 13700910 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,698 GBP2022-10-31
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 8 - Has significant influence or controlOE
  • 7
    icon of address 198 Sicey Avenue, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-02 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address Unit B, 41-43 Stanningley Road, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    icon of address 1 Concourse Way Sheffield City Centre, Acero, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,411 GBP2021-11-30
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 12 - Has significant influence or control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address C/o Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -572,089 GBP2024-03-31
    Officer
    icon of calendar 2021-12-31 ~ 2022-07-11
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ 2022-07-11
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    icon of address Armley Business Park Unit B, 41-43 Stanningley Road, Leeds, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    6,419 GBP2024-02-29
    Officer
    icon of calendar 2021-12-31 ~ 2023-06-08
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ 2023-06-08
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    icon of address 1 Concourse Way Sheffield City Centre, Acero, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,411 GBP2021-11-30
    Officer
    icon of calendar 2020-11-02 ~ 2020-11-02
    IIF 2 - 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.