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

Motsi, Simbarashe

    Related profiles found in government register
  • Motsi, Simbarashe
    Zimbabwean born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Melbourne Court, Anerley Road, Bromley, London, SE20 8AR, England

      IIF 1
  • Motsi, Simbarashe
    Zimbabwean chartered accountant born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Farnham Road, Guildford, GU2 4RG, England

      IIF 2
    • icon of address 22 Melbourne Court, Anerley Road, Bromley, London, SE20 8AR, England

      IIF 3 IIF 4
    • icon of address 22 Melbourne Court, Anerley Road, London, London, SE20 8AR, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 22 Melbourne Court, Anerley Road, London, SE20 8AR, England

      IIF 8 IIF 9
    • icon of address 6-8, Bonhill Street, London, EC2A 4BX, England

      IIF 10
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Motsi, Simbarashe
    Zimbabwean director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 22 Melbourne Court, Anerley Road, London, SE20 8AR, England

      IIF 12
  • Motsi, Simbarashe
    Zimbabwean chartered accountant born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Melbourne Court, Anerley Road, London, SE20 8AR, England

      IIF 13
  • Mr Simbarashe Motsi
    Zimbabwean born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Farnham Road, Guildford, GU2 4RG, England

      IIF 14
    • icon of address 22 Melbourne Court, Anerley Road, London, SE20 8AR, England

      IIF 15 IIF 16 IIF 17
    • icon of address 22 Melbourne Court, Anerley Road, London, SE20 8AR, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 6-8, Bonhill Street, London, EC2A 4BX, England

      IIF 23
    • icon of address Flat 22 Melbourne Court, Anerley Road, London, SE20 8AR, England

      IIF 24
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 25
  • Motsi, Anna
    Polish born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Melbourne Court, Anerley Road, London, SE20 8AR, England

      IIF 26
  • Motsi, Anna
    Polish company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 27
    • icon of address 22 Melbourne Court, Anerley Road, London, SE20 8AR, England

      IIF 28 IIF 29 IIF 30
    • icon of address Clarendon House, 52 Cornmarket Street, Oxford, OX1 3HJ, England

      IIF 31
  • Motsi, Simbarashe

    Registered addresses and corresponding companies
    • icon of address 22 Melbourne Court, Anerley Road, Bromley, London, SE20 8AR, England

      IIF 32 IIF 33
    • icon of address 22 Melbourne Court, Anerley Road, London, London, SE20 8AR, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address 22 Melbourne Court, Anerley Road, London, SE20 8AR, England

      IIF 37 IIF 38 IIF 39
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 40
  • Mrs Anna Motsi
    Polish born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Melbourne Court, Anerley Road, London, SE20 8AR, England

      IIF 41
  • Mrs Anna Motsi
    Polish born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 42
    • icon of address 22 Melbourne Court, Anerley Road, London, London, SE20 8AR, United Kingdom

      IIF 43
    • icon of address 22 Melbourne Court, Anerley Road, London, SE20 8AR, England

      IIF 44 IIF 45 IIF 46
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 11
  • 1
    icon of address 22 Melbourne Court Anerley Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    4,348,760 GBP2024-04-30
    Officer
    icon of calendar 2019-04-10 ~ 2019-12-31
    IIF 11 - Director → ME
    icon of calendar 2019-04-10 ~ 2019-12-31
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ 2019-12-31
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 2
    TOPBLAKE LIMITED - 2022-10-17
    icon of address 22 Melbourne Court Anerley Road, London, England
    Active Corporate
    Equity (Company account)
    187,846,670 GBP2023-10-31
    Officer
    icon of calendar 2022-10-10 ~ 2022-12-30
    IIF 9 - Director → ME
    icon of calendar 2022-12-30 ~ 2023-08-19
    IIF 27 - Director → ME
    icon of calendar 2022-10-10 ~ 2022-12-30
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ 2022-12-15
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    icon of calendar 2023-02-02 ~ 2023-08-19
    IIF 42 - Has significant influence or control OE
  • 3
    icon of address 39 Commercial Street, Tredegar, Wales
    Active Corporate (9 parents)
    Equity (Company account)
    97,901,948 GBP2025-04-15
    Officer
    icon of calendar 2025-01-23 ~ 2025-01-23
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ 2025-01-23
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 4
    ELANCADE LIMITED - 2022-09-23
    icon of address 22 Melbourne Court Anerley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    196,610,000 GBP2023-09-30
    Officer
    icon of calendar 2022-09-16 ~ 2022-11-02
    IIF 3 - Director → ME
    icon of calendar 2022-11-02 ~ 2022-11-02
    IIF 30 - Director → ME
    icon of calendar 2023-04-15 ~ 2023-10-15
    IIF 2 - Director → ME
    icon of calendar 2022-09-16 ~ 2022-11-02
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ 2023-10-06
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    icon of calendar 2022-09-16 ~ 2022-11-02
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 5
    icon of address 22 Melbourne Court Anerley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    206,472,000 GBP2023-12-15
    Officer
    icon of calendar 2022-11-02 ~ 2023-12-01
    IIF 31 - Director → ME
    icon of calendar 2021-07-29 ~ 2022-11-02
    IIF 6 - Director → ME
    icon of calendar 2021-07-29 ~ 2022-11-02
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ 2022-12-02
    IIF 43 - Has significant influence or control OE
    icon of calendar 2021-07-29 ~ 2022-12-10
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 6
    icon of address 22 Melbourne Court Anerley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    171,025,987 GBP2023-07-05
    Officer
    icon of calendar 2021-07-05 ~ 2022-10-30
    IIF 7 - Director → ME
    icon of calendar 2021-07-05 ~ 2022-10-30
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2022-10-30
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 7
    ACRELYNN LIMITED - 2022-09-23
    icon of address 22 Melbourne Court Anerley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    85,030,000 GBP2022-09-30
    Officer
    icon of calendar 2022-09-16 ~ 2022-10-18
    IIF 1 - Director → ME
    icon of calendar 2022-10-18 ~ 2023-01-01
    IIF 26 - Director → ME
    icon of calendar 2022-09-16 ~ 2022-10-18
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ 2023-01-01
    IIF 45 - Has significant influence or control over the trustees of a trust OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 45 - Ownership of shares – 75% or more OE
    icon of calendar 2022-09-16 ~ 2022-10-19
    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
  • 8
    icon of address 22 Melbourne Court Anerley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    211,655,000 GBP2023-09-30
    Officer
    icon of calendar 2022-11-02 ~ 2022-11-02
    IIF 28 - Director → ME
    icon of calendar 2023-04-15 ~ 2023-11-01
    IIF 10 - Director → ME
    icon of calendar 2022-09-16 ~ 2022-11-02
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ 2022-10-02
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    icon of calendar 2023-04-15 ~ 2023-11-19
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    icon of calendar 2022-10-02 ~ 2023-03-02
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 9
    MEREROSE LIMITED - 2022-10-17
    icon of address 2 Victoria Sqaure, Victoria Street, St. Albans, England
    Active Corporate
    Equity (Company account)
    188,551,000 GBP2023-08-21
    Officer
    icon of calendar 2022-12-30 ~ 2023-07-31
    IIF 29 - Director → ME
    icon of calendar 2022-10-10 ~ 2022-12-30
    IIF 8 - Director → ME
    icon of calendar 2022-10-10 ~ 2022-12-30
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ 2023-07-31
    IIF 46 - Has significant influence or control OE
    icon of calendar 2022-10-10 ~ 2022-12-30
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 10
    JAYGLEN LIMITED - 2022-10-17
    icon of address 22 Melbourne Court Anerley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    199,299,000 GBP2023-10-31
    Officer
    icon of calendar 2022-10-10 ~ 2022-10-25
    IIF 13 - Director → ME
    icon of calendar 2022-10-10 ~ 2022-10-25
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ 2022-10-25
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 4385, 14269821 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Equity (Company account)
    170,384,000 GBP2023-12-15
    Officer
    icon of calendar 2022-08-02 ~ 2023-10-16
    IIF 5 - Director → ME
    icon of calendar 2022-08-02 ~ 2023-06-13
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ 2023-11-30
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.