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

Murwira, Cassidy

    Related profiles found in government register
  • Murwira, Cassidy
    British administrator born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 348 Portswood Road, Portswood Road, 348 Portswood Road, Southampton, Hampshire, SO17 3SB, United Kingdom

      IIF 1
  • Murwira, Cassidy
    British company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Maytree Road, Chandler's Ford, Eastleigh, SO53 5RT, England

      IIF 2
  • Murwira, Cassidy
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Maytree Road, Chandler's Ford, Eastleigh, Hampshire, SO53 5RT, United Kingdom

      IIF 3
    • icon of address 37, Maytree Road, Eastleigh, Hampshire, SO53 5RT, United Kingdom

      IIF 4 IIF 5
  • Murwira, Cassidy
    British manager born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8, 89 Alma Road, Portswood, Southampton, Hampshire, SO14 6UQ, United Kingdom

      IIF 6
  • Murwira, Cassidy
    British strategic director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Towerfield Road, Shoeburyness, Southend-on-sea, Essex, SS3 9QE

      IIF 7
  • Murwira, Cassidy
    Zimbabwean company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Morgan Le Fay Drive, Chandler's Ford, Eastleigh, SO53 4JH, England

      IIF 8
  • Murwira, Cassidy
    Zimbabwean director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Morgan Le Fay Drive, Chandler's Ford, Eastleigh, Hampshire, SO53 4JH, United Kingdom

      IIF 9
    • icon of address 129, Morgan Le Fay Drive, Chandler's Ford, Eastleigh, SO53 4JH, United Kingdom

      IIF 10
    • icon of address 129, Morgan Le Fay, Eastleigh, SO53 4JH, United Kingdom

      IIF 11
    • icon of address Office 2 Roxan Business Centre, Lodge Road, Portswood, Southampton, SO14 6QR, United Kingdom

      IIF 12
  • Mr Cassidy Murwira
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Maytree Road, Eastleigh, Hampshire, SO53 5RT, United Kingdom

      IIF 13
  • Mr Cassidy Murwira
    Zimbabwean born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Morgan Le Fay Drive, Chandler's Ford, Eastleigh, SO53 4JH, United Kingdom

      IIF 14
    • icon of address 129, Morgan Le Fay, Eastleigh, SO53 4JH, United Kingdom

      IIF 15
    • icon of address Office 2 Roxan Business Centre, Lodge Road, Southampton, SO14 6QR, United Kingdom

      IIF 16
    • icon of address Calvedon, 36, Uxbridge Road, Stanmore, HA7 3LQ, United Kingdom

      IIF 17
  • Murwira, Cassidy

    Registered addresses and corresponding companies
    • icon of address 129, Morgan Le Fay, Eastleigh, SO53 4JH, United Kingdom

      IIF 18
    • icon of address Flat 8, 89 Alma Road, Portswood, Southampton, Hampshire, SO14 6UQ, United Kingdom

      IIF 19
  • Mr Cassidy Murwira
    British,zimbabwean born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Maytree Road, Chandler's Ford, Eastleigh, SO53 5RT, United Kingdom

      IIF 20
    • icon of address 37, Maytree Road, Eastleigh, Hampshire, SO53 5RT, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Office 2 Roxan Business Centre Lodge Road, Portswood, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 37 Maytree Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 37 Maytree Road, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 37 Maytree Road, Chandler's Ford, Eastleigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 37 Maytree Road, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-28 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address 129 Morgan Le Fay, Eastleigh, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2016-10-05 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2016-10-05 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    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
  • 7
    icon of address Flat 8 89 Alma Road, Portswood, Southampton, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2012-12-12 ~ dissolved
    IIF 19 - Secretary → ME
  • 8
    icon of address 348 Portswood Road Portswood Road, 348 Portswood Road, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 1 - Director → ME
  • 9
    icon of address 37 Maytree Road, Eastleigh, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 9 Churchill Court 58 Station Road, North Harrow, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,364 GBP2024-09-30
    Officer
    icon of calendar 2019-03-06 ~ 2019-03-06
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ 2019-03-06
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 34 Stevens Road Stevens Road, North Stoneham Park, Eastleigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    18 GBP2024-06-30
    Officer
    icon of calendar 2020-12-17 ~ 2021-03-01
    IIF 8 - Director → ME
  • 3
    MBOYI RESTORATIVE CARE LTD - 2023-03-28
    icon of address 8 Towerfield Road, Shoeburyness, Southend-on-sea, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,613 GBP2024-02-29
    Officer
    icon of calendar 2023-04-17 ~ 2023-04-17
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.