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

Mapondera, Trevor Toverengwa

    Related profiles found in government register
  • Mapondera, Trevor Toverengwa
    British ceo born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2510 Aztec West, The Quadrant, Almondsbury, Bristol, BS32 4AQ, United Kingdom

      IIF 1
  • Mapondera, Trevor Toverengwa
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Aztec West, Almondsbury, Bristol, BS32 4TU, England

      IIF 2
    • icon of address 2510 Aztec West, The Quadrant, Almondsbury, Bristol, BS32 4AQ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 2510 Aztec West, The Quadrant, Bradley Stoke, Bristol, BS32 4AQ, United Kingdom

      IIF 6
    • icon of address Nurseline Healthcare, Ash House, New Leaze, Bradley Stoke, Bristol, BS32 4LA, England

      IIF 7
    • icon of address Suite 22a, Parkway 2, Parkway Business Centre, Princess Road, Manchester, M14 7LU, United Kingdom

      IIF 8 IIF 9
  • Mapondera, Trevor Toverengwa
    British recruitment consultant born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nurseline Healthcare, Ash House, New Leaze, Bradley Stoke, Bristol, BS32 4LA, England

      IIF 10
  • Mapondera, Trevor Toverengwa
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2510 The Quadrant, Aztec West, Almondsbury, Bristol, BS32 4AQ, United Kingdom

      IIF 11
  • Mapondera, Trevor
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Aztec West, Almondsbury, Bristol, BS32 4TU, England

      IIF 12
  • Mapondera, Trevor Toverengwa
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY, United Kingdom

      IIF 13
  • Mr Trevor Mapondera
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Aztec West, Almondsbury, Bristol, BS32 4TU, England

      IIF 14 IIF 15
    • icon of address 2510 Aztec West, The Quadrant, Almondsbury, Bristol, BS32 4AQ, United Kingdom

      IIF 16 IIF 17
    • icon of address 2510 The Quadrant, Aztec West, Almondsbury, Bristol, BS32 4AQ, United Kingdom

      IIF 18
    • icon of address Suite 22a, Parkway 2, Parkway Business Centre, Princess Road, Manchester, M14 7LU, United Kingdom

      IIF 19
  • Mr Trevor Toverengwa Mapondera
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2510 Aztec West, The Quadrant, Almondsbury, Bristol, BS32 4AQ, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Mapondera, Trevor
    British clinical area manager born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175, Southmead Road, Westbury-on-trym, Bristol, BS10 5DT, England

      IIF 23
  • Mapondera, Trevor
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Hawthorn Close, Bristol, BS34 5SJ, United Kingdom

      IIF 24
    • icon of address Merlin House, 1 Langstone Business Park, Newport, NP18 2HJ, Wales

      IIF 25
  • Mapondera, Trevor

    Registered addresses and corresponding companies
    • icon of address 113, Hawthorn Close, Bristol, BS34 5SJ, United Kingdom

      IIF 26
  • Trevor Toverengwa Mapondera
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ash House, Fountain Court, New Leaze, Bradley Stoke, Bristol, BS32 4LA, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    JASPUTIN LIMITED - 2018-12-21
    icon of address 2510 Aztec West The Quadrant, Almondsbury, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,502,762 GBP2024-03-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -3,815,648 GBP2024-03-31
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2510 Aztec West The Quadrant, Almondsbury, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,524,978 GBP2024-03-31
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 609 Fishponds Road, Bristol, Avon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 24 - Director → ME
  • 5
    OLIVE JOBS LTD - 2022-05-05
    NCS CARE LTD - 2023-11-21
    CORALMIRE LIMITED - 2020-10-20
    icon of address 2510 Aztec West The Quadrant, Almondsbury, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -73,376 GBP2024-03-31
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2510 Aztec West The Quadrant, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,583,524 GBP2024-03-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address 160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    MEDATONE LIMITED - 2019-08-09
    icon of address 2510 Aztec West The Quadrant, Almondsbury, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,008,884 GBP2024-03-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address Merlin House, 1 Langstone Business Park, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address 2510 The Quadrant Aztec West, Almondsbury, Bristol, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,877,291 GBP2024-03-31
    Officer
    icon of calendar 2013-04-01 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address 2510 Aztec West The Quadrant, Almondsbury, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -432,600 GBP2023-12-31
    Officer
    icon of calendar 2019-01-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    BRISTOL NORTH CROSSROADS-CARING FOR CARERS - 2011-04-18
    icon of address Argentum House, 510 Bristol Business Park, Coldharbour Lane, Bristol
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-10-18 ~ 2014-12-08
    IIF 23 - Director → ME
  • 2
    OLIVE JOBS LTD - 2022-05-05
    NCS CARE LTD - 2023-11-21
    CORALMIRE LIMITED - 2020-10-20
    icon of address 2510 Aztec West The Quadrant, Almondsbury, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -73,376 GBP2024-03-31
    Officer
    icon of calendar 2020-10-20 ~ 2020-10-20
    IIF 7 - Director → ME
  • 3
    HEALTHCARE TRAINING ACADEMY-UK LTD - 2017-03-22
    icon of address Ets House Emperor Way, Exeter Business Park, Exeter, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    141,911 GBP2024-03-31
    Officer
    icon of calendar 2016-02-10 ~ 2023-03-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    MEDATONE LIMITED - 2019-08-09
    icon of address 2510 Aztec West The Quadrant, Almondsbury, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,008,884 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-07-18 ~ 2023-11-30
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    icon of address Merlin House, 1 Langstone Business Park, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-11 ~ 2012-10-11
    IIF 26 - Secretary → ME
  • 6
    icon of address 2510 The Quadrant Aztec West, Almondsbury, Bristol, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,877,291 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-04
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Suite 22a Parkway 2, Parkway Business Centre, Princess Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -206,262 GBP2024-03-31
    Officer
    icon of calendar 2020-10-08 ~ 2023-03-31
    IIF 8 - Director → ME
  • 8
    icon of address Suite 22a Parkway 2, Parkway Business Centre, Princess Road, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,178,308 GBP2024-03-31
    Officer
    icon of calendar 2018-05-09 ~ 2023-03-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ 2023-03-31
    IIF 19 - 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.