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

Mr Benjamin Mazini

    Related profiles found in government register
  • Mr Benjamin Mazini
    Zimbabwean born in April 1996

    Resident in England

    Registered addresses and corresponding companies
  • Mr Bongani Benjamin Mazini
    Zimbabwean born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 372 - 374 Knights Agents, Charminster Road, Bournemouth, BH8 9RX, England

      IIF 4
    • icon of address Flat 65, Mitchell House, Eastleigh, Hampshire, SO50 9SD, United Kingdom

      IIF 5
    • icon of address 2, William Street, Holyhead, LL65 1RN, Wales

      IIF 6
    • icon of address 85, Elm Grove, Portsmouth, PO5 1JF, United Kingdom

      IIF 7
    • icon of address 11, Joiners Mews, Southampton, SO19 9SR, England

      IIF 8
  • Mazini, Benjamin
    Zimbabwean born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59a, The Crescent, Eastleigh, SO50 9BS, England

      IIF 9
  • Mazini, Benjamin
    Zimbabwean company director born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59a, The Crescent, Eastleigh, SO50 9BS, England

      IIF 10
  • Mazini, Benjamin
    Zimbabwean director born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59a, The Crescent, Eastleigh, SO50 9BS, England

      IIF 11
  • Mazini, Bongani Benjamin
    Zimbabwean company director born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Joiners Mews, Southampton, SO19 9SR, England

      IIF 12
  • Mr Bongani Benjamin Mazini
    British born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Southampton Road, Eastleigh, SO50 9SD, England

      IIF 13
    • icon of address Flat 65 Mitchell House, Southampton Road, Eastleigh, SO50 9SD, England

      IIF 14
  • Mr Bongani Benjamin Mazini
    Zimbabwean born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 372 - 372, Charminster Road, Bournemouth, BH8 9RX, England

      IIF 15
    • icon of address 15206180 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • icon of address 59a, The Crescent, Eastleigh, SO50 9BS, England

      IIF 17
    • icon of address 16, Cooper Street, Room 8, Runcorn, Cheshire, WA7 1DN, United Kingdom

      IIF 18
    • icon of address Suite G28b, International House, Solent International Business Park, George Curl Way, Southampton, SO18 2RZ, England

      IIF 19
  • Mazini, Bongani Benjamin
    British born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Southampton Road, Eastleigh, SO50 9SD, England

      IIF 20
    • icon of address Flat 65 Mitchell House, Southampton Road, Eastleigh, SO50 9SD, England

      IIF 21
  • Mazini, Bongani Benjamin
    Zimbabwean born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15206180 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • icon of address 59a, The Crescent, Eastleigh, SO50 9BS, England

      IIF 23
  • Mazini, Bongani Benjamin
    Zimbabwean company director born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 65, Mitchell House, Eastleigh, Hampshire, SO50 9SD, United Kingdom

      IIF 24
    • icon of address 2, William Street, Holyhead, LL65 1RN, Wales

      IIF 25
  • Mazini, Bongani Benjamin
    Zimbabwean director born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 372 - 372 Charminster Road, Charminster Road, Bournemouth, BH8 9RX, England

      IIF 26
    • icon of address Suite G28b, International House, Solent International Business Park, George Curl Way, Southampton, SO18 2RZ, England

      IIF 27
  • Mazini, Bongani Benjamin
    Zimbabwean director and company secretary born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Elm Grove, Portsmouth, PO5 1JF, United Kingdom

      IIF 28
  • Mazini, Bongani Benjamin
    Zimbabwean general manager born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Cooper Street, Room 8, Runcorn, Cheshire, WA7 1DN, United Kingdom

      IIF 29
  • Mazini, Bongani Benjamin
    Zimbabwean self employed born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 372 - 374 Knights Agents, Charminster Road, Bournemouth, BH8 9RX, England

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 16 Cooper Street, Room 8, Runcorn, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address Flat 27 Dumbleton Towers, Warburton Road, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of address 2 William Street, Holyhead, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 65 Southampton Road, Eastleigh, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,567 GBP2025-06-30
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Flat 65 Mitchell House, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 11 Finkle Street, Richmond, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Suite G28b, International House Solent International Business Park, George Curl Way, Southampton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    13,327 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 22 Pacific Close, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    icon of address Flat 65 Mitchell House, Southampton Road, Eastleigh, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Flat 65 Mitchell House, Southampton Road, Eastleigh, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 11
    GEO DESIGN STUDIOS LTD - 2024-12-03
    icon of address 59a The Crescent, Eastleigh, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 372-374 Charminster Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of address 85 Elm Grove, Portsmouth, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-23 ~ 2024-09-05
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ 2024-09-05
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    icon of address 85 Elm Grove, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,739 GBP2024-03-31
    Officer
    icon of calendar 2023-12-12 ~ 2024-03-05
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ 2024-03-07
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of shares – 75% or more as a member of a firm OE
  • 3
    icon of address Suite G28b, International House Solent International Business Park, George Curl Way, Southampton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    13,327 GBP2024-07-31
    Officer
    icon of calendar 2024-04-10 ~ 2024-11-18
    IIF 27 - Director → ME
  • 4
    icon of address 372 - 374 Knights Agents Charminster Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,565 GBP2024-04-30
    Officer
    icon of calendar 2020-04-06 ~ 2024-04-04
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ 2024-04-04
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.