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

Kachingwe, Mayamiko Allen Harrison

    Related profiles found in government register
  • Kachingwe, Mayamiko Allen Harrison
    British director born in October 1969

    Registered addresses and corresponding companies
  • Kachingwe, Mayamiko Allen Harrison
    British managing director born in October 1969

    Registered addresses and corresponding companies
  • Kachingwe, Mayamiko Allen Harrison
    British director

    Registered addresses and corresponding companies
  • Kachingwe, Mayamiko Allen Harrison
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Kachingwe, Mayamiko Allen Harrison
    British didrector born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Sovereign Park, Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7DA, England

      IIF 39
  • Kachingwe, Mayamiko Allen Harrison
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, New Dover Road, Canterbury, CT1 3DN, England

      IIF 40
    • icon of address Belfont House, Mucklow Hill, Halesowen, West Midlands, B62 8DD

      IIF 41
    • icon of address 1, Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DA, England

      IIF 42
    • icon of address 1 Sovereign Park, Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DA, England

      IIF 43 IIF 44
    • icon of address Unit 1, Sovereign Park, Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DA, England

      IIF 45
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 46
    • icon of address Chestnut Field House, Chestnut Field, Rugby, Warwickshire, CV21 2PD, England

      IIF 47
    • icon of address Bk5 Business Park, Quartz Close, Tamworth, B77 4GR, England

      IIF 48
  • Kachingwe, Mayamiko Allen Harrison
    British investor born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Boscastle Road, London, NW5 1EE, England

      IIF 49
  • Kachingwe, Mayamiko Allen Harrison

    Registered addresses and corresponding companies
    • icon of address Flat 17, Buckland Crescent, London, Greater London, NW3 5DH

      IIF 50 IIF 51
  • Kachingwe, Mayamiko Allen Harrison
    British financial managing director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mayamiko Allen Harrison Kachingwe
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Sovereign Park, Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DA, England

      IIF 56
    • icon of address 21, Boscastle Road, London, NW5 1EE, England

      IIF 57 IIF 58
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 59 IIF 60 IIF 61
  • Mayamiko Allen Harrison Kachingwe
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, New Dover Road, Canterbury, CT1 3DN, England

      IIF 62
  • Mayamiko Allen Harrison Kachingwe
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 21 Boscastle Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,526 GBP2022-10-31
    Officer
    icon of calendar 2014-10-29 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Chestnut Field House, Chestnut Field, Rugby, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    184,336 GBP2024-09-30
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 47 - Director → ME
  • 3
    FINEMARK SECURITY SYSTEMS LIMITED - 2001-07-05
    FINEMARK MANAGEMENT LIMITED - 1998-10-09
    icon of address Belfont House, Mucklow Hill, Halesowen, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    3,286,178 GBP2024-08-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 41 - Director → ME
  • 4
    DUNFORD ELEMECH LIMITED - 1985-08-19
    DAEMON FIRE SYSTEMS LIMITED - 1987-10-12
    SPELLWADE LIMITED - 1985-06-14
    icon of address Bk5 Business Park, Quartz Close, Tamworth, Staffs, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,370,403 GBP2024-08-31
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 38 - Director → ME
  • 5
    icon of address 21 Boscastle Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -465,429 GBP2024-05-31
    Officer
    icon of calendar 2011-11-16 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 27 New Dover Road, Canterbury, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -5,088,522 GBP2024-08-31
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 37 - Director → ME
  • 7
    icon of address Unit 1, Sovereign Park, Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    111,638 GBP2024-08-31
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 39 - Director → ME
  • 8
    LEEROSE INTEGRATED SOLUTIONS LIMITED - 2013-07-03
    icon of address 1 Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    856,942 GBP2024-08-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 42 - Director → ME
  • 9
    icon of address 1 Sovereign Park, Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    307,207 GBP2024-08-31
    Officer
    icon of calendar 2019-01-03 ~ now
    IIF 44 - Director → ME
  • 10
    icon of address 27 New Dover Road, Canterbury, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 11
    icon of address 21 Boscastle Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -97,577 GBP2015-11-30
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Bk5 Business Park, Quartz Close, Tamworth, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    761,188 GBP2025-01-31
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 48 - Director → ME
  • 13
    icon of address 21 Boscastle Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,358 GBP2023-04-30
    Officer
    icon of calendar 2014-10-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    CHOQS 238 LIMITED - 1993-05-14
    icon of address Unit 1, Sovereign Park, Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -2,124,485 GBP2024-08-31
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 56 - Has significant influence or controlOE
  • 15
    icon of address 1 Sovereign Park Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    224,075 GBP2024-08-31
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 43 - Director → ME
  • 16
    icon of address 27 New Dover Road, Canterbury, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,685,849 GBP2024-08-31
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 35 - Director → ME
Ceased 26
  • 1
    icon of address 8th Floor 1 Stephen Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-09-02 ~ 2005-02-01
    IIF 17 - Director → ME
    icon of calendar 2004-09-02 ~ 2004-10-06
    IIF 26 - Secretary → ME
  • 2
    ODEON CINEMAS GROUP LIMITED - 2016-12-06
    FAMEALPHA LIMITED - 2000-02-25
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-02 ~ 2004-10-06
    IIF 9 - Director → ME
    icon of calendar 2004-09-02 ~ 2004-10-06
    IIF 30 - Secretary → ME
  • 3
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-02 ~ 2004-10-06
    IIF 16 - Director → ME
    icon of calendar 2004-09-02 ~ 2004-10-06
    IIF 28 - Secretary → ME
  • 4
    R. DAVIDSON LIMITED - 1989-05-30
    ELECTRONEON SIGNS LIMITED - 2001-12-04
    icon of address 8th Floor 1 Stephen Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-09-02 ~ 2005-02-01
    IIF 7 - Director → ME
    icon of calendar 2004-09-02 ~ 2004-10-06
    IIF 31 - Secretary → ME
  • 5
    WG&M SHELF COMPANY 116 LIMITED - 2007-04-23
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-14 ~ 2010-07-20
    IIF 53 - Director → ME
    icon of calendar 2007-04-23 ~ 2007-05-04
    IIF 23 - Director → ME
  • 6
    WG&M SHELF COMPANY 113 LIMITED - 2007-04-23
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-14 ~ 2010-07-20
    IIF 54 - Director → ME
    icon of calendar 2007-04-23 ~ 2007-05-04
    IIF 21 - Director → ME
  • 7
    WG&M SHELF COMPANY 115 LIMITED - 2007-04-23
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2007-05-04
    IIF 22 - Director → ME
    icon of calendar 2008-02-14 ~ 2010-07-20
    IIF 55 - Director → ME
  • 8
    FLATGARDEN LIMITED - 2004-08-23
    icon of address 1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-24 ~ 2004-10-06
    IIF 19 - Director → ME
  • 9
    GRAINMAPLE LIMITED - 2004-08-23
    icon of address 1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-24 ~ 2004-10-06
    IIF 4 - Director → ME
  • 10
    GRAINLAWN LIMITED - 2004-08-23
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-24 ~ 2004-10-06
    IIF 10 - Director → ME
  • 11
    icon of address 27 New Dover Road, Canterbury, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -5,088,522 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-11-17 ~ 2022-03-03
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 12
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-02 ~ 2004-10-06
    IIF 18 - Director → ME
    icon of calendar 2004-09-02 ~ 2004-10-06
    IIF 24 - Secretary → ME
  • 13
    CORLEONE HOLDINGS LIMITED - 2005-08-17
    TOOLEY HOLDINGS LIMITED - 2004-07-28
    HACKREMCO (NO. 2119) LIMITED - 2004-03-17
    icon of address No.1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-26 ~ 2005-11-25
    IIF 2 - Director → ME
  • 14
    CORLEONE INVESTMENTS LIMITED - 2005-08-17
    TOOLEY INVESTMENTS LIMITED - 2004-07-28
    HACKREMCO (NO.2118) LIMITED - 2004-03-17
    icon of address No.1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-26 ~ 2004-12-22
    IIF 20 - Director → ME
  • 15
    HANDYSIGN LIMITED - 1993-05-11
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-02 ~ 2004-10-06
    IIF 6 - Director → ME
    icon of calendar 2004-09-02 ~ 2004-10-06
    IIF 33 - Secretary → ME
  • 16
    FOLKESTONE FAVOURITE LIMITED - 2004-10-28
    CODETABLE LIMITED - 2004-09-29
    icon of address No.1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-19 ~ 2005-08-22
    IIF 15 - Director → ME
  • 17
    CORLEONE CAPITAL LIMITED - 2007-06-20
    CODEFOLDER LIMITED - 2004-08-23
    icon of address No 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2004-08-24 ~ 2005-07-18
    IIF 3 - Director → ME
  • 18
    ODEON SDCO LIMITED - 2007-03-28
    icon of address 8th Floor 1 Stephen Street, London, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2009-09-23 ~ 2011-05-19
    IIF 52 - Director → ME
  • 19
    CASTLE BRIDGE CO LIMITED - 2003-06-24
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-02 ~ 2004-10-06
    IIF 1 - Director → ME
    icon of calendar 2004-09-02 ~ 2004-10-06
    IIF 32 - Secretary → ME
  • 20
    REAMACE LIMITED - 2000-02-25
    icon of address 8th Floor 1 Stephen Street, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2004-09-02 ~ 2005-02-01
    IIF 12 - Director → ME
    icon of calendar 2004-09-02 ~ 2004-10-06
    IIF 51 - Secretary → ME
  • 21
    RANK THEATRES LIMITED - 1992-01-02
    ROBFAX LIMITED - 1984-11-21
    icon of address 8th Floor 1 Stephen Street, London, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2004-09-02 ~ 2005-02-01
    IIF 8 - Director → ME
    icon of calendar 2004-09-02 ~ 2004-10-06
    IIF 50 - Secretary → ME
  • 22
    CASTLE DDB CO LIMITED - 2003-06-24
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-02 ~ 2004-10-06
    IIF 14 - Director → ME
    icon of calendar 2004-09-02 ~ 2004-10-06
    IIF 25 - Secretary → ME
  • 23
    CASTLE EQUITY CO LIMITED - 2003-06-24
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-02 ~ 2004-10-06
    IIF 5 - Director → ME
    icon of calendar 2004-09-02 ~ 2004-10-06
    IIF 29 - Secretary → ME
  • 24
    ACEREAM LIMITED - 2000-02-25
    icon of address No. 1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-02 ~ 2004-10-06
    IIF 11 - Director → ME
    icon of calendar 2004-09-02 ~ 2004-10-06
    IIF 27 - Secretary → ME
  • 25
    HACKREMCO (NO.2117) LIMITED - 2004-03-17
    CORLEONE ACQUISITIONS LIMITED - 2005-08-30
    TOOLEY ACQUISITIONS LIMITED - 2004-03-22
    WATERSIDE ACQUISITIONS LIMITED - 2004-07-28
    icon of address 8th Floor 1 Stephen Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-26 ~ 2004-12-22
    IIF 13 - Director → ME
  • 26
    icon of address 27 New Dover Road, Canterbury, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,685,849 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-10-20 ~ 2022-03-03
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE

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.