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 Tawanda Mudavanhu

    Related profiles found in government register
  • 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 1
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 2 IIF 3
  • 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 4
  • 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 5
  • Mr Tawanda Mudavanhu
    British born in September 1973

    Resident in Gb

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

      IIF 6
    • 24, Milner Road, Gillingham, ME7 1RB, United Kingdom

      IIF 7
  • 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 8 IIF 9
  • Mr Happyson Tawanda Mudavanhu
    British born in September 1973

    Resident in England

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

      IIF 10
    • 116, Maidstone Road, Chatham, ME4 6DQ, United Kingdom

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

      IIF 12
    • Innovation Center Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 13
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 14
    • 16, St. Martin's Le Grand, London, EC1A 4EN, England

      IIF 15
    • Office 20, West Midlands House, Gipsy Lane, Willenhall, West Midlands, WV13 2HA, United Kingdom

      IIF 16
  • 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 40
  • 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 41
  • 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 42
    • Office 20/mailbox 6, West Midlands House, Gipsy Lane, Willenhall, WV13 2HA, United Kingdom

      IIF 43
  • 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 44
  • 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 45
    • Gutu, 116 Maidstone Road, Chatham, Kent, ME4 6DQ, England

      IIF 46
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 47
  • Mudavanhu, Tawanda Happyson
    British born in September 1973

    Resident in England

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

      IIF 48 IIF 49 IIF 50
    • Gutu, 116 Maidstone Road, Chatham, ME4 6DQ, United Kingdom

      IIF 51
    • Innovation Centre, Maidstone Road, Chatham, ME5 9FD, England

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

      IIF 53
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 54 IIF 55 IIF 56
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 60
    • 16, St Martins' Le Grand, London, EC1A 4EN, England

      IIF 61
  • 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 62
  • 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 63
    • 116, Maidstone Road, Chatham, ME4 6DQ, England

      IIF 64
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 65
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 66
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 67
    • 24, Milner Road, Gillingham, Kent, ME7 1RB, England

      IIF 68 IIF 69
    • 24, Milner Road, Gillingham, Kent, ME7 1RB, United Kingdom

      IIF 70 IIF 71
    • 24, Milner Road, Gillingham, ME7 1RB, United Kingdom

      IIF 72
    • 24, Milner Road, Gillingham, ME7 1RN, United Kingdom

      IIF 73
    • 24, Milner Road, Kent, ME7 1RB, United Kingdom

      IIF 74
    • 16, St. Martin's Le Grand, London, EC1A 4EN, England

      IIF 75 IIF 76 IIF 77
    • 16, St Martin's Le Grand, London, EC1A 4EN, United Kingdom

      IIF 79
    • 16 St Martin's Le Grand, St. Martin's Le Grand, London, EC1A 4EN, England

      IIF 80
  • 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 81 IIF 82 IIF 83
    • 24, Milner Road, Gillingham, Kent, ME7 1RB, England

      IIF 84
  • 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 85
  • 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 86
  • 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 87
  • Mudavanhu, Happyson Tawanda
    British born in September 1973

    Resident in England

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

      IIF 88
    • 116, Maidstone Road, Chatham, ME4 6DQ, United Kingdom

      IIF 89
    • Innovation Center Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 90
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 91
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 92 IIF 93 IIF 94
    • 16, St. Martin's Le Grand, London, EC1A 4EN, England

      IIF 96
    • Office 20, West Midlands House, Gipsy Lane, Willenhall, West Midlands, WV13 2HA, United Kingdom

      IIF 97
  • 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 98
    • Innovation Center Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 99
    • 24, Milner Road, Gillingham, ME7 1RB, United Kingdom

      IIF 100 IIF 101 IIF 102
  • 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 103
  • 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 104
  • 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 105
  • Mudavanhu, Tawanda

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

      IIF 106
    • Regus House, Victory Way, Admirals Park, Dartford, Kent, DA2 6QD

      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 82 - Director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    24 Milner Road, Gillingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-19 ~ dissolved
    IIF 63 - Director → ME
  • 3
    24 Milner Road, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-08-06 ~ dissolved
    IIF 74 - Director → ME
  • 4
    24 Milner Road, Gillingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-05-06 ~ dissolved
    IIF 72 - 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 104 - Director → ME
    Person with significant control
    2017-08-16 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 6
    24 Milner Road, Gillingham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-28 ~ dissolved
    IIF 70 - 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 50 - Director → ME
    Person with significant control
    2017-10-17 ~ now
    IIF 6 - 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 48 - 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 96 - Director → ME
    Person with significant control
    2025-10-22 ~ now
    IIF 15 - 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 55 - Director → ME
    Person with significant control
    2017-09-27 ~ now
    IIF 26 - 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 81 - Director → ME
    2018-06-12 ~ dissolved
    IIF 106 - Secretary → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 1 - 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 75 - 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 83 - Director → ME
    Person with significant control
    2021-11-23 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 14
    116 Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Officer
    2025-11-05 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - 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 52 - Director → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - 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 59 - 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 94 - Director → ME
    Person with significant control
    2021-12-15 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 18
    24 Milner Road, Gillingham
    Dissolved Corporate (3 parents)
    Officer
    2014-05-30 ~ dissolved
    IIF 76 - 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 66 - Director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Has significant influence or controlOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Has significant influence or control as a member of a firmOE
  • 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 64 - Director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 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 84 - 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 60 - Director → ME
    Person with significant control
    2017-11-20 ~ now
    IIF 47 - 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 89 - Director → ME
    Person with significant control
    2020-03-02 ~ now
    IIF 11 - 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 56 - 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 90 - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 26
    Gutu, 116 Maidstone Road, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    2014-05-01 ~ dissolved
    IIF 98 - Director → ME
  • 27
    Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    2014-03-03 ~ dissolved
    IIF 65 - 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 71 - Director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Has significant influence or controlOE
    IIF 39 - Has significant influence or control as a member of a firmOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    2017-08-16 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 40 - Right to appoint or remove directorsOE
  • 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 95 - Director → ME
    Person with significant control
    2017-02-24 ~ now
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - 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 57 - Director → ME
    Person with significant control
    2021-07-16 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 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 97 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 16 - 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 43 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 5 - 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 42 - Director → ME
    Person with significant control
    2023-08-17 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 34
    Innovation Centre Medway, Maidstone Road, Chatham, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-06-25 ~ now
    IIF 91 - 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 49 - 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 67 - Director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
    IIF 37 - Has significant influence or control as a member of a firmOE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 37 - Has significant influence or controlOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    2017-07-20 ~ dissolved
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 36 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - 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 61 - Director → ME
    Person with significant control
    2017-06-11 ~ now
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 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 54 - Director → ME
    Person with significant control
    2021-06-29 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 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 58 - Director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 40
    16 St Martin's Le Grand, London
    Dissolved Corporate (2 parents)
    Officer
    2014-05-27 ~ dissolved
    IIF 103 - 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 51 - Director → ME
    Person with significant control
    2018-03-10 ~ now
    IIF 19 - 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 53 - 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 92 - Director → ME
    Person with significant control
    2023-08-17 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Has significant influence or control 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 77 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Has significant influence or control as a member of a firmOE
    IIF 38 - Has significant influence or controlOE
    IIF 38 - 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 93 - Director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - 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 78 - 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 107 - 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 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Right to appoint or remove directors as a member of a firm OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firm 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 35 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Right to appoint or remove directors as a member of a firm OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 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 102 - 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 85 - 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 105 - 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 80 - 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 31 - 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
    2014-09-29 ~ 2019-09-14
    IIF 99 - Director → ME
    2024-07-01 ~ 2025-04-11
    IIF 44 - Director → ME
    Person with significant control
    2016-09-29 ~ 2025-04-10
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 11
    Gutu, 116 Maidstone Road, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    2011-11-10 ~ 2014-02-24
    IIF 101 - 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 79 - Director → ME
    Person with significant control
    2017-05-28 ~ 2018-02-24
    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
    IIF 22 - 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 86 - Director → ME
    Person with significant control
    2017-06-05 ~ 2023-08-04
    IIF 7 - 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 62 - Director → ME
  • 15
    25 Drakes Avenue, Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    2014-03-11 ~ 2014-05-16
    IIF 68 - 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
    2016-04-25 ~ 2025-02-21
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    2025-02-21 ~ 2025-02-21
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    2025-04-01 ~ 2025-07-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% 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 29 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 29 - Right to appoint or remove directors as a member of a firm OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - 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 100 - Director → ME
    Person with significant control
    2017-01-13 ~ 2024-07-01
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firm 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 87 - Director → ME
    Person with significant control
    2018-10-08 ~ 2023-08-04
    IIF 34 - 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 73 - 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 69 - 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 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.