logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ritchie Mazivanhanga

    Related profiles found in government register
  • Mr Ritchie Mazivanhanga
    Zimbabwean born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, N12 0DR, England

      IIF 1
  • Mr Tafadzwa Mazivanhanga
    Zimbabwean born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Broadway Lane, Bournemouth, Dorset, BH8 0AA, England

      IIF 2
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 3
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, N12 0DR, England

      IIF 4
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 5
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 6
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 7
  • Mr Tafadzwa Ritchie Mazivanhanga
    Zimbabwean born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ilex Way, Bognor Regis, PO22 6PE, United Kingdom

      IIF 8
    • icon of address 152, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 10 IIF 11
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 12
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 13
    • icon of address 8, Coney Hill, York, YO19 6RL, United Kingdom

      IIF 14
  • Mr Tafadzwa Mazivanhanga
    Zimbabwean born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 15
  • Mazivanhanga, Tafadzwa
    Zimbabwean born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 16 IIF 17
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 18 IIF 19
  • Mazivanhanga, Tafadzwa
    Zimbabwean director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Annette & Co, Suite F16, St George's Business Park, Castle Road, Sittingbourne, Kent, ME10 3TB, United Kingdom

      IIF 20
  • Mr Tafadzwa Ritchie Mazivanhanga
    Zimbabwean born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 21
  • Mazivanhanga, Ritchie
    Zimbabwean director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 22
    • icon of address C/o Annette & Co, Suite F16 St George's Business Park, Castle Road, Sittingbourne, ME10 3TB, England

      IIF 23
  • Mazivanhanga, Tafadzwa Ritchie
    Zimbabwean director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, City Road, Kemp House, London, EC1V 2NX, United Kingdom

      IIF 24
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 25 IIF 26
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 28
    • icon of address Flat 10, 110 Laundry Road, Southampton, SO16 6BF, England

      IIF 29
  • Mazivanhanga, Tafadzwa Ritchie
    Zimbabwean director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Queens Terrace, Southampton, SO14 3BQ, United Kingdom

      IIF 30
  • Mr Tafadzwa Mazivanhanga
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite, A, 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 31
  • Mazivanhanga, Tafadzwa Ritchie
    born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ilex Way, Bognor Regis, PO22 6PE, United Kingdom

      IIF 32
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, United Kingdom

      IIF 33
  • Mazivanhanga, Tafadzwa Ritchie
    Zimbabwean born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 34
  • Mazivanhanga, Tafadzwa Ritchie
    Zimbabwean director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 35
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 36
    • icon of address Cawley House, 149-155 Canal Street, Nottingham, NG1 7HR, England

      IIF 37
  • Mazivanhanga, Tafadzwa
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite, A, 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 38
  • Mazivanhanga, Tafadzwa

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 39 IIF 40
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 41
  • Mazivanhanga, Ritchie

    Registered addresses and corresponding companies
    • icon of address C/o Annette & Co, Suite F16 St George's Business Park, Castle Road, Sittingbourne, ME10 3TB, England

      IIF 42
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address C/o Annette & Co, Suite F16 St George's Business Park, Castle Road, Sittingbourne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,704 GBP2021-12-31
    Officer
    icon of calendar 2020-12-18 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2020-12-18 ~ dissolved
    IIF 42 - Secretary → ME
  • 2
    icon of address C/o Annette & Co, Suite F16 St George's Business Park, Castle Road, Sittingbourne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,260 GBP2021-12-31
    Officer
    icon of calendar 2018-12-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-12-27 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Suite A 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,876 GBP2024-07-31
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-07-09 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    CHOICE PERFORMANCE CARS LIMITED - 2012-02-14
    icon of address Resolve Advisory Limited, 22 York Buildings Corner John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,949 GBP2024-03-31
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 16 - Director → ME
    icon of calendar 2021-03-03 ~ now
    IIF 40 - Secretary → ME
  • 6
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2021-04-30
    Officer
    icon of calendar 2019-04-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Kemp House, 152 City Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -4,351 GBP2018-04-30
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 35 - Director → ME
  • 8
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33 GBP2021-05-31
    Officer
    icon of calendar 2019-05-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-05-09 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    5,117 GBP2020-04-30
    Officer
    icon of calendar 2019-04-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 17 - Director → ME
    icon of calendar 2022-07-12 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite A, 82 James Carter Road, Mildenhall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 40 Broadway Lane, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,868 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-07-18 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
  • 15
    icon of address Unit 4 4 Park Street, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-14 ~ dissolved
    IIF 20 - Director → ME
  • 16
    icon of address Suite A, 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,391 GBP2024-06-30
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 34 - Director → ME
    icon of calendar 2023-03-14 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Kemp House, 152 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 18
    icon of address Suite A, 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,647 GBP2024-02-29
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,769 GBP2021-04-30
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address C/o Annette & Co, Suite F16 St George's Business Park, Castle Road, Sittingbourne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,704 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-12-18 ~ 2021-10-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Kemp House, 152 City Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -4,351 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Cawley House, 149-155 Canal Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,239 GBP2022-07-31
    Officer
    icon of calendar 2020-08-25 ~ 2022-07-29
    IIF 37 - Director → ME
  • 4
    icon of address C/o Annette & Co, Suite F16 St George's Business Park, Castle Road, Sittingbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,709 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-04-28 ~ 2019-07-23
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,030 GBP2021-01-31
    Officer
    icon of calendar 2018-01-17 ~ 2020-01-17
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ 2020-01-17
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -39,572 GBP2016-11-30
    Officer
    icon of calendar 2015-11-13 ~ 2016-05-17
    IIF 30 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.