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

Mudavanhu, Happyson Tawanda

    Related profiles found in government register
  • Mudavanhu, Happyson Tawanda
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 116, Maidstone Road, Chatham, ME4 6DQ, United Kingdom

      IIF 1
    • Innovation Center Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 2
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 3
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 4 IIF 5 IIF 6
    • 16, St. Martin's Le Grand, London, EC1A 4EN, England

      IIF 9
    • Office 20, West Midlands House, Gipsy Lane, Willenhall, West Midlands, WV13 2HA, United Kingdom

      IIF 10
  • Mudavanhu, Happyson Tawanda
    British consultant born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Gutu, 116 Maidstone Road, Chatham, Kent, ME4 6DQ, England

      IIF 11
    • Innovation Center Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 12
    • 24, Milner Road, Gillingham, ME7 1RB, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Mudavanhu, Tawanda
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 16
    • Office 20/mailbox 6, West Midlands House, Gipsy Lane, Willenhall, WV13 2HA, United Kingdom

      IIF 17
  • Mudavanhu, Tawanda
    British consultant born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Center Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 18
  • Mudavanhu, Tawanda Happyson
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 116, Maidstone Road, Chatham, ME4 6DQ, England

      IIF 19 IIF 20 IIF 21
    • Gutu, 116 Maidstone Road, Chatham, ME4 6DQ, United Kingdom

      IIF 22
    • Innovation Centre, Maidstone Road, Chatham, ME5 9FD, England

      IIF 23
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 24
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 25 IIF 26 IIF 27
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 31
    • 24, Milner Road, Gillingham, Kent, ME7 1RB, England

      IIF 32
    • 16, St Martins' Le Grand, London, EC1A 4EN, England

      IIF 33 IIF 34
  • Mudavanhu, Tawanda Happyson
    British business consultant born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 24 Milner Road, Gillingham, Kent, ME7 1RB

      IIF 35
  • Mudavanhu, Tawanda Happyson
    British consultant born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 116, Maidstone Road, Chatham, Kent, ME4 6DQ, England

      IIF 36
    • 116, Maidstone Road, Chatham, ME4 6DQ, England

      IIF 37
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 38
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 39
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 40
    • 24, Milner Road, Gillingham, Kent, ME7 1RB, England

      IIF 41
    • 24, Milner Road, Gillingham, Kent, ME7 1RB, United Kingdom

      IIF 42 IIF 43
    • 24, Milner Road, Gillingham, ME7 1RB, United Kingdom

      IIF 44
    • 24, Milner Road, Gillingham, ME7 1RN, United Kingdom

      IIF 45
    • 24, Milner Road, Kent, ME7 1RB, United Kingdom

      IIF 46
    • 16, St. Martin's Le Grand, London, EC1A 4EN, England

      IIF 47 IIF 48 IIF 49
    • 16, St Martin's Le Grand, London, EC1A 4EN, United Kingdom

      IIF 50
    • 16 St Martin's Le Grand, St. Martin's Le Grand, London, EC1A 4EN, England

      IIF 51
  • Mudavanhu, Tawanda Happyson
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 52 IIF 53 IIF 54
    • 24, Milner Road, Gillingham, Kent, ME7 1RB, England

      IIF 55
  • Mudavanhu, Tawanda Happyson
    British entreprenuer born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 24 Milner Road, Gillingham, Kent, ME7 1RB

      IIF 56
  • Mudavanhu, Tawanda Happyson
    British red born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 57
  • Mudavanhu, Tawanda Happyson
    British social work consultant born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 116, Maidstone Road, Chatham, ME4 6DQ, United Kingdom

      IIF 58
  • Mr Tawanda Happyson Mudavanhu
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
  • Ms Tawanda Happyson Mudavanhu
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 24, Milner Road, Gillingham, Kent, ME7 1RB

      IIF 82
  • Tawanda Happyson Mudavanhu
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 83
  • Mr Happyson Tawanda Mudavanhu
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 116, Maidstone Road, Chatham, ME4 6DQ, United Kingdom

      IIF 84
    • Innovation Center Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 85
    • Innovation Center Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 86
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 87 IIF 88
    • 16, St. Martin's Le Grand, London, EC1A 4EN, England

      IIF 89
    • Office 20, West Midlands House, Gipsy Lane, Willenhall, West Midlands, WV13 2HA, United Kingdom

      IIF 90
  • Happyson Tawanda Mudavanhu
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 91 IIF 92
  • Mudavanhu, Tawanda Happyson
    born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 16, St Martin's Le Grand, London, EC1A 4EN, United Kingdom

      IIF 93
  • Mudavanhu, Tawanda Happyson
    British born in September 1973

    Resident in Gb

    Registered addresses and corresponding companies
    • 1, Paget Street, Gillingham, ME7 5ER, United Kingdom

      IIF 94
  • Mudavanhu, Tawanda Happyson
    British red born in September 1973

    Resident in Gb

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 95
  • Mr Tawanda Happyson Mudavanhu
    British born in September 1973

    Resident in Gb

    Registered addresses and corresponding companies
    • 116, Maidstone Road, Chatham, ME4 6DQ, England

      IIF 96
    • Gutu, 116 Maidstone Road, Chatham, Kent, ME4 6DQ, England

      IIF 97
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 98
  • Mr Tawanda Mudavanhu
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre, Maidstone Road, Chatham, ME5 9FD, England

      IIF 99
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 100 IIF 101
  • Mr Tawanda Mudavanhu
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 102
  • Mr Tawanda Mudavanhu
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Office 20/mailbox 6, West Midlands House, Gipsy Lane, Willenhall, WV13 2HA, United Kingdom

      IIF 103
  • Mudavanhu, Tawanda

    Registered addresses and corresponding companies
    • 116, Maidstone Road, Chatham, ME4 6DQ, United Kingdom

      IIF 104
    • Regus House, Victory Way, Admirals Park, Dartford, Kent, DA2 6QD

      IIF 105
  • Mr Tawanda Mudavanhu
    British born in September 1973

    Resident in Gb

    Registered addresses and corresponding companies
    • 116, Maidstone Road, Chatham, ME4 6DQ, England

      IIF 106
    • 24, Milner Road, Gillingham, ME7 1RB, United Kingdom

      IIF 107
child relation
Offspring entities and appointments
Active 45
  • 1
    Innovation Center Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-06 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 2
    24 Milner Road, Gillingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-19 ~ dissolved
    IIF 36 - Director → ME
  • 3
    24 Milner Road, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-08-06 ~ dissolved
    IIF 46 - Director → ME
  • 4
    24 Milner Road, Gillingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-05-06 ~ dissolved
    IIF 44 - Director → ME
  • 5
    116 Maidstone Road, Chatham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,620 GBP2024-08-31
    Officer
    2017-08-16 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2017-08-16 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 6
    24 Milner Road, Gillingham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-28 ~ dissolved
    IIF 42 - Director → ME
  • 7
    CONFIRMATION STATEMENT CS01 LTD - 2020-10-16
    116 Maidstone Road, Chatham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    39,646 GBP2024-10-31
    Officer
    2017-10-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-10-17 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 8
    27a Darnley Road, Gravesend, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    287,619 GBP2024-10-31
    Officer
    2025-10-14 ~ now
    IIF 19 - Director → ME
  • 9
    27a Darnley Road, Gravesend, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    96,764 GBP2024-05-31
    Officer
    2025-10-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-10-22 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 10
    ELMSLEIGH PRIVATE LTD - 2024-06-24
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,531 GBP2024-06-30
    Officer
    2017-09-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-09-27 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 11
    MOTO PV LTD - 2022-01-24
    AEA WASTE MANAGEMENT LTD - 2021-05-18
    MOTO PV LTD - 2021-04-26
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,000 GBP2024-06-30
    Officer
    2020-05-28 ~ dissolved
    IIF 52 - Director → ME
    2018-06-12 ~ dissolved
    IIF 104 - Secretary → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 12
    37 Talbot Road, Wellingborough, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    2017-01-18 ~ dissolved
    IIF 47 - Director → ME
  • 13
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-11-30
    Officer
    2021-11-23 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2021-11-23 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 14
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Officer
    2025-11-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 88 - Ownership of shares – More than 50% but less than 75%OE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    NIT SOFTWASH LTD - 2023-03-25
    ACT68 LIMITED - 2020-05-21
    Innovation Centre, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    90,773 GBP2024-07-31
    Officer
    2009-07-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 16
    124 Maidstone Road, Chatham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-07-31
    Officer
    2021-09-07 ~ now
    IIF 30 - Director → ME
  • 17
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    40,039 GBP2024-04-30
    Officer
    2015-04-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-12-15 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 18
    24 Milner Road, Gillingham
    Dissolved Corporate (3 parents)
    Officer
    2014-05-30 ~ dissolved
    IIF 48 - Director → ME
  • 19
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,322 GBP2023-07-31
    Officer
    2014-07-25 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Has significant influence or control as a member of a firmOE
    IIF 69 - Has significant influence or controlOE
  • 20
    TAWANDA MONEY LTD - 2013-06-26
    116 Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,039 GBP2024-02-29
    Officer
    2017-08-04 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 60 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 60 - Right to appoint or remove directors as a member of a firmOE
    IIF 60 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 21
    24 Milner Road, Gillingham, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-01-31
    Officer
    2016-03-04 ~ dissolved
    IIF 55 - Director → ME
  • 22
    Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    363,320 GBP2024-11-30
    Officer
    2020-12-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-11-20 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 23
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -13,878 GBP2024-03-31
    Officer
    2020-03-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-03-02 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 24
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,639 GBP2024-07-30
    Officer
    2013-07-31 ~ now
    IIF 27 - Director → ME
  • 25
    E TEXI LTD - 2016-02-11
    Innovation Center Medway, Maidstone Road, Chatham, Kent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    15,767 GBP2024-09-30
    Officer
    2025-05-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 26
    Gutu, 116 Maidstone Road, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    2014-05-01 ~ dissolved
    IIF 11 - Director → ME
  • 27
    Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    2014-03-03 ~ dissolved
    IIF 38 - Director → ME
  • 28
    MIMMA ENTERPRISE LTD - 2013-12-19
    24 Milner Road, Gillingham, Kent
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2013-08-16 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-08-16 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directors as a member of a firmOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 82 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 82 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of shares – 75% or more as a member of a firmOE
    2016-08-16 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 81 - Has significant influence or controlOE
    IIF 81 - Has significant influence or control as a member of a firmOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directors as a member of a firmOE
  • 29
    ATA GRAFFITI REMOVAL LTD - 2021-05-18
    PNG ONE SOLUTION LTD - 2021-04-26
    S&M PRIVATE LTD - 2018-01-08
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,678 GBP2024-02-29
    Officer
    2014-02-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-02-24 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 87 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 87 - Right to appoint or remove directors as a member of a firmOE
  • 30
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    151,851 GBP2024-06-30
    Officer
    2021-07-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-07-16 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 31
    Office 20 West Midlands House, Gipsy Lane, Willenhall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,245 GBP2024-03-31
    Officer
    2025-06-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 90 - Has significant influence or controlOE
  • 32
    Office 20/mailbox 6 West Midlands House, Gipsy Lane, Willenhall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2025-06-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 103 - Has significant influence or controlOE
  • 33
    PSL LETTINGS LTD - 2020-03-02
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -699,105 GBP2024-06-30
    Officer
    2024-06-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-08-17 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directors as a member of a firmOE
    IIF 102 - Right to appoint or remove directorsOE
  • 34
    Innovation Centre Medway, Maidstone Road, Chatham, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-06-25 ~ now
    IIF 3 - Director → ME
  • 35
    TIME 4 U MH LTD - 2025-02-19
    TANATSWA LTD - 2021-09-01
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -6,077 GBP2024-06-30
    Officer
    2013-04-25 ~ now
    IIF 20 - Director → ME
  • 36
    Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    15,632 GBP2019-05-31
    Officer
    2004-05-28 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 79 - Right to appoint or remove directors as a member of a firmOE
    IIF 79 - Has significant influence or control as a member of a firmOE
    IIF 79 - Has significant influence or controlOE
    IIF 79 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    2017-07-20 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 78 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 78 - Right to appoint or remove directors as a member of a firmOE
    IIF 78 - Right to appoint or remove directorsOE
  • 37
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    98,328 GBP2024-06-30
    Officer
    2015-06-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-06-11 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 74 - Right to appoint or remove directors as a member of a firmOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 38
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2024-06-30
    Officer
    2021-06-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-06-29 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 39
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    6,925 GBP2024-11-30
    Officer
    2013-11-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 66 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directors as a member of a firmOE
    IIF 66 - Right to appoint or remove directorsOE
  • 40
    16 St Martin's Le Grand, London
    Dissolved Corporate (2 parents)
    Officer
    2014-05-27 ~ dissolved
    IIF 93 - LLP Designated Member → ME
  • 41
    Gutu, 116 Maidstone Road, Chatham, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    23,743 GBP2024-06-30
    Officer
    2018-03-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-03-10 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 42
    WORLDWIDE COCOA LTD - 2013-03-13
    Gutu, 116 Maidstone Road, Chatham, Kent, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    2,955,141 GBP2023-07-01 ~ 2024-06-30
    Officer
    2014-11-13 ~ now
    IIF 24 - Director → ME
  • 43
    TIME4U HOUSING & SUPPORT LTD - 2019-12-17
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    21,960 GBP2024-06-30
    Officer
    2025-03-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-08-17 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 100 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Has significant influence or control as a member of a firmOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 100 - Right to appoint or remove directors as a member of a firmOE
  • 44
    24 Milner Raod, Gillingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,749 GBP2017-05-31
    Officer
    2014-06-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Has significant influence or controlOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 80 - Right to appoint or remove directors as a member of a firmOE
    IIF 80 - Has significant influence or control as a member of a firmOE
    IIF 80 - Ownership of shares – 75% or more as a member of a firmOE
  • 45
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -134,477 GBP2024-12-31
    Officer
    2020-12-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Right to appoint or remove directors as a member of a firmOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
Ceased 22
  • 1
    Cavell House Stannard Place, St Crispins Road, Norwich, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -33,990 GBP2025-03-31
    Officer
    2014-05-20 ~ 2017-09-15
    IIF 34 - Director → ME
  • 2
    117 Borkwood Way, Orpington, Kent
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    419,585 GBP2024-09-30
    Officer
    2022-05-19 ~ 2023-05-05
    IIF 105 - Secretary → ME
  • 3
    NIT SOFTWASH LTD - 2023-03-25
    ACT68 LIMITED - 2020-05-21
    Innovation Centre, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    90,773 GBP2024-07-31
    Person with significant control
    2017-07-15 ~ 2020-05-21
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Right to appoint or remove directors as a member of a firm OE
    IIF 83 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 4
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    40,039 GBP2024-04-30
    Person with significant control
    2017-04-30 ~ 2019-02-26
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Right to appoint or remove directors as a member of a firm OE
    IIF 77 - Ownership of shares – 75% or more as a member of a firm OE
  • 5
    24 Milner Road, Gillingham
    Dissolved Corporate (3 parents)
    Officer
    2011-05-31 ~ 2014-01-01
    IIF 15 - Director → ME
  • 6
    TAWANDA MONEY LTD - 2013-06-26
    116 Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,039 GBP2024-02-29
    Officer
    2008-02-28 ~ 2013-12-01
    IIF 56 - Director → ME
  • 7
    Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    363,320 GBP2024-11-30
    Officer
    2017-11-20 ~ 2019-09-14
    IIF 95 - Director → ME
  • 8
    6 Spreadbury Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-08-31
    Officer
    2014-08-20 ~ 2014-08-30
    IIF 51 - Director → ME
  • 9
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,639 GBP2024-07-30
    Person with significant control
    2016-06-01 ~ 2025-06-26
    IIF 73 - Ownership of shares – 75% or more OE
  • 10
    E TEXI LTD - 2016-02-11
    Innovation Center Medway, Maidstone Road, Chatham, Kent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    15,767 GBP2024-09-30
    Officer
    2024-07-01 ~ 2025-04-11
    IIF 18 - Director → ME
    2014-09-29 ~ 2019-09-14
    IIF 12 - Director → ME
    Person with significant control
    2016-09-29 ~ 2025-04-10
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 86 - Right to appoint or remove directors as a member of a firm OE
  • 11
    Gutu, 116 Maidstone Road, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    2011-11-10 ~ 2014-02-24
    IIF 14 - Director → ME
  • 12
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (1 parent)
    Equity (Company account)
    46,211 GBP2019-12-31
    Officer
    2014-05-28 ~ 2018-02-24
    IIF 50 - Director → ME
    Person with significant control
    2017-05-28 ~ 2018-02-24
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 13
    PSL LETTINGS LTD - 2020-03-02
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -699,105 GBP2024-06-30
    Officer
    2017-06-05 ~ 2023-08-04
    IIF 57 - Director → ME
    Person with significant control
    2017-06-05 ~ 2023-08-04
    IIF 107 - Ownership of shares – 75% or more OE
  • 14
    24 Milner Road, Gillingham, Kent
    Dissolved Corporate (1 parent)
    Officer
    2008-01-23 ~ 2013-10-31
    IIF 35 - Director → ME
  • 15
    25 Drakes Avenue, Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    2014-03-11 ~ 2014-05-16
    IIF 41 - Director → ME
  • 16
    TIME 4 U MH LTD - 2025-02-19
    TANATSWA LTD - 2021-09-01
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -6,077 GBP2024-06-30
    Person with significant control
    2025-02-21 ~ 2025-02-21
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    2025-04-01 ~ 2025-07-01
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-25 ~ 2025-02-21
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors as a member of a firm OE
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 17
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    6,925 GBP2024-11-30
    Person with significant control
    2017-09-30 ~ 2018-10-09
    IIF 71 - Right to appoint or remove directors as a member of a firm OE
    IIF 71 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 71 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 18
    WORLDWIDE COCOA LTD - 2013-03-13
    Gutu, 116 Maidstone Road, Chatham, Kent, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    2,955,141 GBP2023-07-01 ~ 2024-06-30
    Officer
    2011-06-30 ~ 2014-03-17
    IIF 13 - Director → ME
    Person with significant control
    2017-01-13 ~ 2024-07-01
    IIF 97 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 97 - Right to appoint or remove directors as a member of a firm OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 19
    TIME4U HOUSING & SUPPORT LTD - 2019-12-17
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    21,960 GBP2024-06-30
    Officer
    2018-10-08 ~ 2023-08-04
    IIF 58 - Director → ME
    Person with significant control
    2018-10-08 ~ 2023-08-04
    IIF 76 - Ownership of shares – 75% or more OE
  • 20
    24 Milner Raod, Gillingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,749 GBP2017-05-31
    Officer
    2012-05-03 ~ 2014-01-01
    IIF 45 - Director → ME
  • 21
    395 Lewisham High Street, London, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    -4,908 GBP2021-02-28
    Officer
    2015-02-17 ~ 2017-02-28
    IIF 32 - Director → ME
  • 22
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -134,477 GBP2024-12-31
    Person with significant control
    2020-12-29 ~ 2024-10-31
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.