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

Mudavanhu, Tawanda Happyson

    Related profiles found in government register
  • 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 1
  • 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 2
  • Mudavanhu, Tawanda Happyson
    British born in September 1973

    Resident in England

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

      IIF 3 IIF 4 IIF 5
    • Gutu, 116 Maidstone Road, Chatham, ME4 6DQ, United Kingdom

      IIF 6
    • Innovation Centre, Maidstone Road, Chatham, ME5 9FD, England

      IIF 7
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 8
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 9 IIF 10 IIF 11
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 15
    • 24, Milner Road, Gillingham, Kent, ME7 1RB, England

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

      IIF 17 IIF 18
  • 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 19
  • 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 20
    • 116, Maidstone Road, Chatham, ME4 6DQ, England

      IIF 21
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

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

      IIF 23
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

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

      IIF 25
    • 24, Milner Road, Gillingham, Kent, ME7 1RB, United Kingdom

      IIF 26 IIF 27
    • 24, Milner Road, Gillingham, ME7 1RB, United Kingdom

      IIF 28
    • 24, Milner Road, Gillingham, ME7 1RN, United Kingdom

      IIF 29
    • 24, Milner Road, Kent, ME7 1RB, United Kingdom

      IIF 30
    • 16, St. Martin's Le Grand, London, EC1A 4EN, England

      IIF 31 IIF 32 IIF 33
    • 16, St Martin's Le Grand, London, EC1A 4EN, United Kingdom

      IIF 34
    • 16 St Martin's Le Grand, St. Martin's Le Grand, London, EC1A 4EN, England

      IIF 35
  • 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 36 IIF 37 IIF 38
    • 24, Milner Road, Gillingham, Kent, ME7 1RB, England

      IIF 39
  • 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 40
  • 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 41
  • 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 42
  • 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 43
  • 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 44
    • Office 20, West Midlands House, Gipsy Lane, Willenhall, West Midlands, WV13 2HA, United Kingdom

      IIF 45
  • 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 46
  • Mr Tawanda Mudavanhu
    British born in September 1973

    Resident in Gb

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

      IIF 47
    • 24, Milner Road, Gillingham, ME7 1RB, United Kingdom

      IIF 48
  • 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 49
    • Gutu, 116 Maidstone Road, Chatham, Kent, ME4 6DQ, England

      IIF 50
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 51
  • 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 52
    • Innovation Center Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 53
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 54
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 55 IIF 56 IIF 57
    • 16, St. Martin's Le Grand, London, EC1A 4EN, England

      IIF 60
    • Office 20, West Midlands House, Gipsy Lane, Willenhall, West Midlands, WV13 2HA, United Kingdom

      IIF 61
  • 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 62
    • Innovation Center Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 63
    • 24, Milner Road, Gillingham, ME7 1RB, United Kingdom

      IIF 64 IIF 65 IIF 66
  • Mudavanhu, Tawanda

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

      IIF 67
    • Regus House, Victory Way, Admirals Park, Dartford, Kent, DA2 6QD

      IIF 68
  • 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 69
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 70 IIF 71
  • 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 72 IIF 73
  • 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 74
    • Innovation Center Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 75
    • Innovation Center Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 76
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 77 IIF 78
    • 16, St. Martin's Le Grand, London, EC1A 4EN, England

      IIF 79
    • Office 20, West Midlands House, Gipsy Lane, Willenhall, West Midlands, WV13 2HA, United Kingdom

      IIF 80
  • Mr Tawanda Happyson Mudavanhu
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
  • 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 104
  • 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 105
  • Mr Tawanda Mudavanhu
    British born in October 1973

    Resident in England

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

      IIF 106
  • 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 107
child relation
Offspring entities and appointments 52
  • 1
    ALPCON PROPERTIES LTD
    13534686
    Innovation Center Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-06 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
  • 2
    ALY SPEDITION LTD
    10010915
    24 Milner Road, Gillingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-19 ~ dissolved
    IIF 20 - Director → ME
  • 3
    ARETE FINANCIAL CONSULTANTS LTD
    09163756
    24 Milner Road, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-08-06 ~ dissolved
    IIF 30 - Director → ME
  • 4
    ATECO LIMITED
    09025940
    24 Milner Road, Gillingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-05-06 ~ dissolved
    IIF 28 - Director → ME
  • 5
    BRUX FASHION LTD
    10918835
    116 Maidstone Road, Chatham, England
    Active Corporate (1 parent)
    Officer
    2017-08-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-08-16 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
  • 6
    CHRISOLAS LIMITED
    08917553
    24 Milner Road, Gillingham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-02-28 ~ dissolved
    IIF 26 - Director → ME
  • 7
    CONFIRMATION STATEMENT LTD
    - now 11017871
    CONFIRMATION STATEMENT CS01 LTD
    - 2020-10-16 11017871
    116 Maidstone Road, Chatham, England
    Active Corporate (1 parent)
    Officer
    2017-10-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-10-17 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 8
    DMC CONSULTING SERVICES LTD
    09809975
    27a Darnley Road, Gravesend, England
    Active Corporate (3 parents)
    Officer
    2025-10-14 ~ now
    IIF 3 - Director → ME
  • 9
    DMC ESTATES PRIVATE LTD
    10767038
    27a Darnley Road, Gravesend, England
    Active Corporate (3 parents)
    Officer
    2025-10-14 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-10-22 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
  • 10
    EAGLES RECRUITMENT AND HEALTHCARE LIMITED
    08464300
    Cavell House Stannard Place, St Crispins Road, Norwich, England
    Active Corporate (5 parents)
    Officer
    2014-05-20 ~ 2017-09-15
    IIF 18 - Director → ME
  • 11
    EARTH RESOURCES GROUP LTD
    - now 10983752
    ELMSLEIGH PRIVATE LTD
    - 2024-06-24 10983752
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Officer
    2017-09-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-09-27 ~ now
    IIF 90 - Ownership of shares – 75% or more OE
  • 12
    FOROS TAX LTD
    - now 11410886
    MOTO PV LTD
    - 2022-01-24 11410886
    AEA WASTE MANAGEMENT LTD
    - 2021-05-18 11410886
    MOTO PV LTD
    - 2021-04-26 11410886
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-28 ~ dissolved
    IIF 36 - Director → ME
    2018-06-12 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
  • 13
    FORTUNE CP LIMITED
    05099462
    117 Borkwood Way, Orpington, Kent
    Active Corporate (7 parents, 1 offspring)
    Officer
    2022-05-19 ~ 2023-05-05
    IIF 68 - Secretary → ME
  • 14
    GLORY PRIVATE LTD
    09342039
    37 Talbot Road, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-18 ~ dissolved
    IIF 31 - Director → ME
  • 15
    GRIME SCENE MANAGEMENT LTD
    13761121
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-23 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-11-23 ~ dissolved
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 16
    HEAT PLUMB & DRAIN ESTATES LTD
    16834792
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Officer
    2025-11-05 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 78 - Ownership of shares – More than 50% but less than 75% OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    HEAT PLUMB DRAIN LTD
    - now 06962889
    NIT SOFTWASH LTD
    - 2023-03-25 06962889
    ACT68 LIMITED
    - 2020-05-21 06962889
    Innovation Centre, Maidstone Road, Chatham, England
    Active Corporate (5 parents)
    Officer
    2009-07-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 85 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – More than 50% but less than 75% OE
    2017-07-15 ~ 2020-05-21
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Right to appoint or remove directors as a member of a firm OE
  • 18
    HELPING HANDS SOCIAL CARE LTD
    13533539
    124 Maidstone Road, Chatham, England
    Active Corporate (3 parents)
    Officer
    2021-09-07 ~ now
    IIF 14 - Director → ME
  • 19
    HOTEL TAWANDA LTD
    09569932
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (3 parents)
    Officer
    2015-04-30 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2017-04-30 ~ 2019-02-26
    IIF 99 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 99 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Right to appoint or remove directors as a member of a firm OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
    2021-12-15 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
  • 20
    LEADERPAGE LTD
    07651643
    24 Milner Road, Gillingham
    Dissolved Corporate (20 parents)
    Officer
    2011-05-31 ~ 2014-01-01
    IIF 66 - Director → ME
    2014-05-30 ~ dissolved
    IIF 32 - Director → ME
  • 21
    LSE ENERGY LTD
    09147561
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 91 - Has significant influence or control as a member of a firm OE
    IIF 91 - Has significant influence or control OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 22
    MADE IN EUROPE LTD
    - now 06517853
    TAWANDA MONEY LTD
    - 2013-06-26 06517853
    116 Maidstone Road, Chatham, England
    Dissolved Corporate (12 parents)
    Officer
    2017-08-04 ~ dissolved
    IIF 21 - Director → ME
    2008-02-28 ~ 2013-12-01
    IIF 40 - Director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 82 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors as a member of a firm OE
    IIF 82 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 23
    MADMUZ LIMITED
    09397638 12168452
    24 Milner Road, Gillingham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-04 ~ dissolved
    IIF 39 - Director → ME
  • 24
    MEDWAY CITY ESTATES LTD
    11071046
    Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-12-21 ~ now
    IIF 15 - Director → ME
    2017-11-20 ~ 2019-09-14
    IIF 2 - Director → ME
    Person with significant control
    2017-11-20 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
  • 25
    NET PNL LTD
    12492485
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent)
    Officer
    2020-03-02 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2020-03-02 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
  • 26
    OLUGO AND SONS LTD
    09180023
    6 Spreadbury Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2014-08-20 ~ 2014-08-30
    IIF 35 - Director → ME
  • 27
    PLEASANT & GREEN ACCOUNTANCY LTD
    08631537
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Officer
    2013-07-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-06-01 ~ 2025-06-26
    IIF 95 - Ownership of shares – 75% or more OE
  • 28
    PLEASANT & GREEN ESTATES LTD
    - now 09239358
    E TEXI LTD
    - 2016-02-11 09239358
    Innovation Center Medway, Maidstone Road, Chatham, Kent, England
    Active Corporate (4 parents)
    Officer
    2014-09-29 ~ 2019-09-14
    IIF 63 - Director → ME
    2025-05-12 ~ now
    IIF 53 - Director → ME
    2024-07-01 ~ 2025-04-11
    IIF 46 - Director → ME
    Person with significant control
    2016-09-29 ~ 2025-04-10
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors as a member of a firm OE
    IIF 76 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more as a member of a firm OE
    2025-05-12 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 29
    PLEASANT & GREEN LTD
    07842139
    Gutu, 116 Maidstone Road, Chatham, Kent
    Dissolved Corporate (14 parents)
    Officer
    2011-11-10 ~ 2014-02-24
    IIF 65 - Director → ME
    2014-05-01 ~ dissolved
    IIF 62 - Director → ME
  • 30
    PLUS INCOME FINANCE LTD
    08919201
    Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    2014-03-03 ~ dissolved
    IIF 22 - Director → ME
  • 31
    PNG NOMINEES LTD
    - now 08653524
    MIMMA ENTERPRISE LTD
    - 2013-12-19 08653524
    24 Milner Road, Gillingham, Kent
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2013-08-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 103 - Has significant influence or control OE
    IIF 103 - Has significant influence or control as a member of a firm OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors as a member of a firm OE
    2017-08-16 ~ dissolved
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 105 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 105 - Right to appoint or remove directors as a member of a firm OE
    IIF 105 - Ownership of shares – 75% or more as a member of a firm OE
  • 32
    PNG ONE SOLUTION LTD
    - now 08908225
    ATA GRAFFITI REMOVAL LTD
    - 2021-05-18 08908225
    PNG ONE SOLUTION LTD
    - 2021-04-26 08908225
    S&M PRIVATE LTD
    - 2018-01-08 08908225
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (7 parents)
    Officer
    2014-02-24 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2017-02-24 ~ now
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 77 - Right to appoint or remove directors 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 as a member of a firm OE
  • 33
    PNG PROFESSIONALS LIMITED
    09059578
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (3 parents)
    Officer
    2014-05-28 ~ 2018-02-24
    IIF 34 - Director → ME
    Person with significant control
    2017-05-28 ~ 2018-02-24
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more 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 OE
  • 34
    POSITIVE BEHAVIOUR SUPPORT LTD
    13514444
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent)
    Officer
    2021-07-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-07-16 ~ now
    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
  • 35
    PRUDENT HEALTH SERVICES LIMITED
    07567378
    Office 20 West Midlands House, Gipsy Lane, Willenhall, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-06-12 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 80 - Has significant influence or control OE
  • 36
    PRUDENT HEALTHCARE SERVICES LTD
    11855759
    Office 20 West Midlands House, Gipsy Lane, Willenhall, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-06-12 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 106 - Has significant influence or control OE
  • 37
    PSL REAL ESTATE LTD
    - now 10803462
    PSL LETTINGS LTD
    - 2020-03-02 10803462
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Officer
    2017-06-05 ~ 2023-08-04
    IIF 41 - Director → ME
    2024-06-26 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2023-08-17 ~ now
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors as a member of a firm OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of shares – 75% or more OE
    2017-06-05 ~ 2023-08-04
    IIF 48 - Ownership of shares – 75% or more OE
  • 38
    REVIVAL MISSIONS - JUBILEE EMPOWERMENT & TRANSFORMATION (JET) LTD
    06481140
    24 Milner Road, Gillingham, Kent
    Dissolved Corporate (16 parents)
    Officer
    2008-01-23 ~ 2013-10-31
    IIF 19 - Director → ME
  • 39
    RISE & SHINE PVT LTD
    08852221
    25 Drakes Avenue, Rochester, Kent
    Dissolved Corporate (2 parents)
    Officer
    2014-03-11 ~ 2014-05-16
    IIF 25 - Director → ME
  • 40
    SAHARA TAWANDA GROUP LTD
    15801700
    Innovation Centre Medway, Maidstone Road, Chatham, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2024-06-25 ~ dissolved
    IIF 54 - Director → ME
  • 41
    SHITTO FOODS LTD
    - now 08503970
    TIME 4 U MH LTD
    - 2025-02-19 08503970
    TANATSWA LTD
    - 2021-09-01 08503970
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (3 parents)
    Officer
    2013-04-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2025-02-21 ~ 2025-02-21
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    2025-04-01 ~ 2025-07-01
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-25 ~ 2025-02-21
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 81 - Right to appoint or remove directors as a member of a firm OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 42
    TAWANDA EU LIMITED
    05140389
    Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2004-05-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 100 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Right to appoint or remove directors as a member of a firm OE
    2016-07-20 ~ dissolved
    IIF 101 - Has significant influence or control OE
    IIF 101 - Right to appoint or remove directors as a member of a firm OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Has significant influence or control as a member of a firm OE
  • 43
    TAWANDA GROUP LTD
    09634293
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-06-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-06-11 ~ now
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 96 - Right to appoint or remove directors as a member of a firm OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 44
    TAWANDA LTD
    13483844
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-06-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-06-29 ~ now
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 45
    THE PLEASANT & GREEN GROUP LTD
    08772537
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2013-11-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors as a member of a firm OE
    2017-09-30 ~ 2018-10-09
    IIF 93 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 93 - Right to appoint or remove directors as a member of a firm OE
    IIF 93 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 46
    THE PLEASANT & GREEN PARTNERSHIP LLP
    OC393360
    16 St Martin's Le Grand, London
    Dissolved Corporate (2 parents)
    Officer
    2014-05-27 ~ dissolved
    IIF 43 - LLP Designated Member → ME
  • 47
    TIME 4 U GROUP LTD
    11247274
    Gutu, 116 Maidstone Road, Chatham, England
    Active Corporate (1 parent, 5 offsprings)
    Officer
    2018-03-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-03-10 ~ now
    IIF 83 - Ownership of shares – 75% or more OE
  • 48
    TIME 4 U LTD
    - now 07688194
    WORLDWIDE COCOA LTD
    - 2013-03-13 07688194
    Gutu, 116 Maidstone Road, Chatham, Kent, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2011-06-30 ~ 2014-03-17
    IIF 64 - Director → ME
    2014-11-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-01-13 ~ 2024-07-01
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors as a member of a firm OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 49
    TIME4U HOUSING SOLUTIONS LTD
    - now 11611119
    TIME4U HOUSING & SUPPORT LTD
    - 2019-12-17 11611119
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Officer
    2025-03-24 ~ now
    IIF 55 - Director → ME
    2018-10-08 ~ 2023-08-04
    IIF 42 - Director → ME
    Person with significant control
    2023-08-17 ~ now
    IIF 70 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 70 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors as a member of a firm OE
    IIF 70 - Has significant influence or control as a member of a firm OE
    2018-10-08 ~ 2023-08-04
    IIF 98 - Ownership of shares – 75% or more OE
  • 50
    UK-INCO LTD
    08056348
    24 Milner Raod, Gillingham
    Dissolved Corporate (11 parents)
    Officer
    2014-06-01 ~ dissolved
    IIF 33 - Director → ME
    2012-05-03 ~ 2014-01-01
    IIF 29 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 102 - Has significant influence or control as a member of a firm OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors as a member of a firm OE
    IIF 102 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 102 - Has significant influence or control OE
    IIF 102 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 51
    VEDIC AGE LIMITED
    05075634
    395 Lewisham High Street, London, London, London
    Active Corporate (12 parents)
    Officer
    2015-02-17 ~ 2017-02-28
    IIF 16 - Director → ME
  • 52
    WARM PLACES LTD
    13100840
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (6 parents)
    Officer
    2020-12-29 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 73 - Right to appoint or remove directors as a member of a firm OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    2020-12-29 ~ 2024-10-31
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.