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

Gabaza, Anna-marie

    Related profiles found in government register
  • Gabaza, Anna-marie
    British cao born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove House, 1 Grove Place, Bedford, Bedfordshire, MK40 3JJ, England

      IIF 1
  • Gabaza, Anna-marie
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove House, 1 Grove Place, Bedford, Bedfordshire, MK40 3JJ, England

      IIF 2
  • Gabaza, Anna-marie
    Zimbabwean nurse born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 3
  • Gabaza, Annamarie
    British finanace director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 270, Eastern Avenue, Peterborough, Peterborough, PE1 4PZ, United Kingdom

      IIF 4
  • Mrs Anna-marie Gabaza
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove House, 1 Grove Place, Bedford, Bedfordshire, MK40 3JJ, England

      IIF 5
    • icon of address Trinity House 28-30, Blucher Street, Birmingham, BI 1QH

      IIF 6
  • Mr Augustine Gabaza
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cranfield Innovation Centre, University Way, Cranfield, Bedford, MK43 0BT, England

      IIF 7
  • Gabaza, Anna-marie

    Registered addresses and corresponding companies
    • icon of address Trinity House 28-30, Blucher Street, Birmingham, BI 1QH

      IIF 8
  • Gabaza, Augustine
    Zimbabwean company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stone Barn, Warrington, Olney, MK46 4HN, England

      IIF 9
  • Gabaza, Augustine
    Zimbabwean director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove House, 1 Grove Place, Bedford, Bedfordshire, MK40 3JJ, England

      IIF 10 IIF 11
    • icon of address Cranfield Innovation Centre, University Way, Cranfield, MK43 0BT, England

      IIF 12
    • icon of address 1st Floor 87-89 High Street, Hoddesdon, Hertfordshire, EN11 8TL, United Kingdom

      IIF 13
    • icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 14
  • Gabaza, Augustine
    Zimbabwean fibre optic engineer born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity House 28-30, Blucher Street, Birmingham, BI 1QH

      IIF 15
  • Gabaza, Augustine

    Registered addresses and corresponding companies
    • icon of address 2 Cranfield Road, Wootton, Bedford, MK43 9EB, England

      IIF 16
  • Mrs Annamarie Gabaza
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 270, Eastern Avenue, Peterborough, Peterborough, PE1 4PZ, United Kingdom

      IIF 17
  • Mr Augustine Gabaza
    Zimbabwean born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove House, 1 Grove Place, Bedford, Bedfordshire, MK40 3JJ, England

      IIF 18 IIF 19
    • icon of address Trinity House 28-30, Blucher Street, Birmingham, BI 1QH

      IIF 20
    • icon of address Cranfield Innovation Centre, University Way, Cranfield, MK43 0BT, England

      IIF 21
    • icon of address 1st Floor, 87/89 High Street, Hoddesdon, Hertfordshire, EN11 8TL, England

      IIF 22
    • icon of address The Stone Barn, Warrington, Olney, MK46 4HN, England

      IIF 23
  • Gabaza, Augustine
    Zimbabwean director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Cranfield Road, Wootton, Bedford, MK439EB, England

      IIF 24
  • Gabaza, Augustine
    Zimbabwean director/fibre optic specialist born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 270, Eastern Avenue, Peterborough, Peterborough, PE1 4PZ, United Kingdom

      IIF 25
  • Gabaza, Augustine
    Zimbabwean fibre optic engineer born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Cranfield Road, Wootton, Bedfordshire, MK43 9EB, England

      IIF 26
  • Gabaza, Augustine
    Zimbabwean telecoms engineer born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Cranfield Road, Wootton, Bedford, MK43 9EB, England

      IIF 27
  • Mr Augustine Gabaza
    Zimbabwean born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Cranfield Road, Wootton, Bedford, MK43 9EB, England

      IIF 28
    • icon of address 1st Floor, 87/89 High Street, Hoddesdon, Hertfordshire, EN11 8TL

      IIF 29
    • icon of address 270, Eastern Avenue, Peterborough, Peterborough, PE1 4PZ, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Grove House, 1 Grove Place, Bedford, Bedfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 270 Eastern Avenue, Peterborough, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 4 - Director → ME
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2 Cranfield Road, Wootton, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address Marston Car Accident Repairs, Wood End, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2017-08-01 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 5
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    220 GBP2024-08-31
    Officer
    icon of calendar 2023-10-27 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address Cranfield Innovation Centre, University Way, Cranfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    icon of address Trinity House 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,321 GBP2022-03-31
    Officer
    icon of calendar 2014-05-02 ~ now
    IIF 15 - Director → ME
    icon of calendar 2012-07-31 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
Ceased 5
  • 1
    icon of address Grove House, 1 Grove Place, Bedford, Bedfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-04-11 ~ 2024-04-30
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ 2024-04-30
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 1st Floor 87/89 High Street, Hoddesdon, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    419,584 GBP2025-03-31
    Officer
    icon of calendar 2015-03-03 ~ 2019-03-28
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-29
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Trinity House 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,321 GBP2022-03-31
    Officer
    icon of calendar 2012-08-28 ~ 2014-02-27
    IIF 26 - Director → ME
    icon of calendar 2012-07-31 ~ 2013-05-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    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
    LASER ART LIMITED - 2023-01-05
    icon of address Linsay Court, Govett Avenue, Shepperton, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2020-11-20 ~ 2024-10-25
    IIF 11 - Director → ME
    icon of calendar 2023-03-28 ~ 2024-10-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ 2023-04-14
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 5
    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 ~ 2025-05-25
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ 2025-05-25
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE

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.