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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mutanhaurwa, Israel

    Related profiles found in government register
  • Mutanhaurwa, Israel

    Registered addresses and corresponding companies
    • 6, Skelmersdale Walk, Crawley, RH11 6EP, United Kingdom

      IIF 1
    • 10, Pikemead Court, Northampton, NN3 8QB, England

      IIF 2
    • 1a, Windrush Road, Hardingstone, Northampton, NN4 6EH, England

      IIF 3
    • 1a, Windrush Road, Hardingstone, Northampton, Northamptonshire, NN4 6EH, United Kingdom

      IIF 4 IIF 5
    • 32, Bostock Avenue, Northampton, NN1 4LW, United Kingdom

      IIF 6 IIF 7
    • 32, Bostock, Northampton, NN1 4LW, United Kingdom

      IIF 8
  • Mutanhaurwa, Israel
    Zimbabwean commercial director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, Pikemead Court, Northampton, NN3 8QB, England

      IIF 9
  • Mutanhaurwa, Israel
    Zimbabwean director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, Pikemead Court, Northampton, NN3 8QB, England

      IIF 10
    • 10, Pikemead Court, Northampton, Northamptonshire, NN3 8QB, United Kingdom

      IIF 11
  • Mutanhaurwa, Israel
    Zimbabwean director and company secretary born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 77, Windsor Road, Ilford, IG1 1HG, England

      IIF 12
  • Mutanhaurwa, Israel
    Zimbabwean finance director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 15, Queen Square, Leeds, LS2 8AJ, England

      IIF 13
  • Mutanhaurwa, Israel
    Zimbabwean director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Windrush Road, Hardingstone, Northampton, Northamptonshire, NN4 6EH, United Kingdom

      IIF 14 IIF 15
  • Mutanhaurwa, Israel
    Zimbabwean born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Skelmersdale Walk, Crawley, RH11 6EP, United Kingdom

      IIF 16
    • 32, Bostock, Northampton, NN1 4LW, United Kingdom

      IIF 17
  • Mutanhaurwa, Israel
    Zimbabwean director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Grant Avenue, Leeds, LS7 1RQ, United Kingdom

      IIF 18
    • 32, Bostock Avenue, Northampton, NN1 4LW, England

      IIF 19
    • 32, Bostock Avenue, Northampton, NN1 4LW, United Kingdom

      IIF 20 IIF 21
  • Mr Israel Mutanhaurwa
    Zimbabwean born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, Pikemead Court, Northampton, NN3 8QB, England

      IIF 22 IIF 23
    • 10, Pikemead Court, Northampton, Northamptonshire, NN3 8QB, United Kingdom

      IIF 24
  • Mr Israel Mutanhaurwa
    Zimbabwean born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Windrush Road, Hardingstone, Northampton, NN4 6EH, United Kingdom

      IIF 25
  • Mr Israel Mutanhaurwa
    Zimbabwean born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Skelmersdale Walk, Bewbush, Crawley, West Sussex, RH11 6EP

      IIF 26
    • 6, Skelmersdale Walk, Crawley, RH11 6EP, United Kingdom

      IIF 27
    • 2, Grant Avenue, Leeds, LS7 1RQ, United Kingdom

      IIF 28
    • 10, 10 Pikemead Court, Northampton, NN3 8QB, England

      IIF 29
    • 32, Bostock Avenue, Northampton, NN1 4LW, United Kingdom

      IIF 30 IIF 31
    • 32, Bostock, Northampton, NN1 4LW, United Kingdom

      IIF 32
child relation
Offspring entities and appointments 11
  • 1
    DANSEVID INTERNATIONAL LTD
    12481953
    55 Campion Court, Northampton, England
    Dissolved Corporate (4 parents)
    Officer
    2020-02-25 ~ 2020-06-24
    IIF 14 - Director → ME
    2020-02-25 ~ 2021-03-05
    IIF 12 - Director → ME
    2020-02-25 ~ 2021-03-05
    IIF 4 - Secretary → ME
    Person with significant control
    2020-06-22 ~ 2021-03-05
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    FALCON EXECUTIVE TRAVEL LIMITED
    10647738
    10 Pikemead Court, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-02 ~ 2021-01-07
    IIF 10 - Director → ME
    2020-08-14 ~ 2021-01-07
    IIF 2 - Secretary → ME
    Person with significant control
    2017-03-02 ~ 2021-01-07
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    FALCON GLOBAL INVESTMENT LIMITED
    09298686
    32 Bostock Avenue, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-06 ~ dissolved
    IIF 20 - Director → ME
    2014-11-06 ~ dissolved
    IIF 7 - Secretary → ME
  • 4
    M SQUARED CAR SALES LTD
    13091858
    10 Pikemead Court, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-12-21 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 5
    MAMBO DIGITAL LIMITED
    - now 11255365
    BRIGHT-SPARK MEDIA HOSTING LTD
    - 2019-07-08 11255365
    10 Pikemead Court, Northampton, England
    Active Corporate (2 parents)
    Officer
    2018-03-14 ~ now
    IIF 17 - Director → ME
    2018-03-14 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2018-03-14 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MUTCHI LTD
    12917637
    50 Crawford Terrace, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-04 ~ 2021-01-07
    IIF 9 - Director → ME
    2020-10-01 ~ 2020-10-04
    IIF 15 - Director → ME
    2020-10-01 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    2020-10-01 ~ 2020-10-04
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    2020-10-04 ~ 2021-01-07
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors OE
  • 7
    NEW AGE FOODS UK LTD
    10448661
    1a Windrush Road, Hardingstone, Northampton, England
    Dissolved Corporate (5 parents)
    Officer
    2016-10-27 ~ dissolved
    IIF 18 - Director → ME
    2018-08-22 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    NEW MILLENNIAL MEDIA LTD
    11519091
    32 Bostock Avenue, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-15 ~ dissolved
    IIF 21 - Director → ME
    2018-08-15 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 9
    SAVANNAH FREIGHT SERVICES LIMITED
    08189615
    6 Skelmersdale Walk, Bewbush, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2017-03-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-10-16 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ULTRA ALLIED BUSINESS SERVICES LTD.
    - now 11074603
    ULTRA HEALTHCARE SOLUTIONS LIMITED
    - 2018-12-17 11074603
    Astral Towers, 4th Floor, Betts Way, Crawley, West Sussex, England
    Active Corporate (2 parents)
    Officer
    2017-11-21 ~ 2023-05-13
    IIF 16 - Director → ME
    2017-11-21 ~ 2023-05-13
    IIF 1 - Secretary → ME
    Person with significant control
    2017-11-21 ~ 2023-05-13
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 11
    ZIENERGI LTD
    13491486
    15 Queen Square, Leeds, West Yorkshire, England
    Dissolved Corporate (7 parents)
    Officer
    2021-08-01 ~ 2021-10-08
    IIF 13 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.