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.

Jump to: Offsprings
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 Gb

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

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

      IIF 2
  • 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 3
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 4 IIF 5
  • 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 6
  • 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 7
    • Gutu, 116 Maidstone Road, Chatham, Kent, ME4 6DQ, England

      IIF 8
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 9
  • Mr Tawanda Mudavanhu
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Office 20, West Midlands House, Gipsy Lane, Willenhall, West Midlands, WV13 2HA, United Kingdom

      IIF 10
  • 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 11 IIF 12
  • Mr Happyson Tawanda Mudavanhu
    British born in September 1973

    Resident in England

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

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

      IIF 14
    • Innovation Center Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 15
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 16 IIF 17
    • 16, St. Martin's Le Grand, London, EC1A 4EN, England

      IIF 18
    • Office 20, West Midlands House, Gipsy Lane, Willenhall, West Midlands, WV13 2HA, United Kingdom

      IIF 19
  • 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 43
  • 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 44
  • 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 45
  • 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 46
  • 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 47
    • Office 20, West Midlands House, Gipsy Lane, Willenhall, West Midlands, WV13 2HA, United Kingdom

      IIF 48
  • 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 49
  • Mudavanhu, Tawanda Happyson
    British born in September 1973

    Resident in England

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

      IIF 50 IIF 51 IIF 52
    • Gutu, 116 Maidstone Road, Chatham, ME4 6DQ, United Kingdom

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

      IIF 54
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 55
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 56 IIF 57 IIF 58
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 62
    • 24, Milner Road, Gillingham, Kent, ME7 1RB, England

      IIF 63
    • 16, St Martins' Le Grand, London, EC1A 4EN, England

      IIF 64 IIF 65
  • 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 66
  • 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 67
    • 116, Maidstone Road, Chatham, ME4 6DQ, England

      IIF 68
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 69
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 70
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 71
    • 24, Milner Road, Gillingham, Kent, ME7 1RB, England

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

      IIF 73 IIF 74
    • 24, Milner Road, Gillingham, ME7 1RB, United Kingdom

      IIF 75
    • 24, Milner Road, Gillingham, ME7 1RN, United Kingdom

      IIF 76
    • 24, Milner Road, Kent, ME7 1RB, United Kingdom

      IIF 77
    • 16, St. Martin's Le Grand, London, EC1A 4EN, England

      IIF 78 IIF 79 IIF 80
    • 16, St Martin's Le Grand, London, EC1A 4EN, United Kingdom

      IIF 81
    • 16 St Martin's Le Grand, St. Martin's Le Grand, London, EC1A 4EN, England

      IIF 82
  • 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 83 IIF 84 IIF 85
    • 24, Milner Road, Gillingham, Kent, ME7 1RB, England

      IIF 86
  • 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 87
  • 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 88
  • 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 89
  • 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 90
  • Mudavanhu, Happyson Tawanda
    British born in September 1973

    Resident in England

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

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

      IIF 92
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 93
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 94 IIF 95 IIF 96
    • 16, St. Martin's Le Grand, London, EC1A 4EN, England

      IIF 99
    • Office 20, West Midlands House, Gipsy Lane, Willenhall, West Midlands, WV13 2HA, United Kingdom

      IIF 100
  • 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 101
    • Innovation Center Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 102
    • 24, Milner Road, Gillingham, ME7 1RB, United Kingdom

      IIF 103 IIF 104 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 52
  • 1
    ALPCON PROPERTIES LTD
    13534686
    Innovation Center Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-06 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    ALY SPEDITION LTD
    10010915
    24 Milner Road, Gillingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-19 ~ dissolved
    IIF 67 - Director → ME
  • 3
    ARETE FINANCIAL CONSULTANTS LTD
    09163756
    24 Milner Road, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-08-06 ~ dissolved
    IIF 77 - Director → ME
  • 4
    ATECO LIMITED
    09025940
    24 Milner Road, Gillingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-05-06 ~ dissolved
    IIF 75 - Director → ME
  • 5
    BRUX FASHION LTD
    10918835
    116 Maidstone Road, Chatham, England
    Active Corporate (1 parent)
    Officer
    2017-08-16 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2017-08-16 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    CHRISOLAS LIMITED
    08917553
    24 Milner Road, Gillingham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-02-28 ~ dissolved
    IIF 73 - Director → ME
  • 7
    CONFIRMATION STATEMENT LTD
    - now 11017871
    CONFIRMATION STATEMENT CS01 LTD
    - 2020-10-16 11017871
    116 Maidstone Road, Chatham, England
    Active Corporate (1 parent)
    Officer
    2017-10-17 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2017-10-17 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    DMC CONSULTING SERVICES LTD
    09809975
    27a Darnley Road, Gravesend, England
    Active Corporate (3 parents)
    Officer
    2025-10-14 ~ now
    IIF 50 - Director → ME
  • 9
    DMC ESTATES PRIVATE LTD
    10767038
    27a Darnley Road, Gravesend, England
    Active Corporate (3 parents)
    Officer
    2025-10-14 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2025-10-22 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 10
    EAGLES RECRUITMENT AND HEALTHCARE LIMITED
    08464300
    Cavell House Stannard Place, St Crispins Road, Norwich, England
    Active Corporate (5 parents)
    Officer
    2014-05-20 ~ 2017-09-15
    IIF 65 - Director → ME
  • 11
    EARTH RESOURCES GROUP LTD
    - now 10983752
    ELMSLEIGH PRIVATE LTD
    - 2024-06-24 10983752
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Officer
    2017-09-27 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2017-09-27 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 12
    FOROS TAX LTD
    - now 11410886
    MOTO PV LTD
    - 2022-01-24 11410886
    AEA WASTE MANAGEMENT LTD
    - 2021-05-18 11410886
    MOTO PV LTD
    - 2021-04-26 11410886
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-28 ~ dissolved
    IIF 83 - Director → ME
    2018-06-12 ~ dissolved
    IIF 106 - Secretary → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 13
    FORTUNE CP LIMITED
    05099462
    117 Borkwood Way, Orpington, Kent
    Active Corporate (7 parents, 1 offspring)
    Officer
    2022-05-19 ~ 2023-05-05
    IIF 107 - Secretary → ME
  • 14
    GLORY PRIVATE LTD
    09342039
    37 Talbot Road, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-18 ~ dissolved
    IIF 78 - Director → ME
  • 15
    GRIME SCENE MANAGEMENT LTD
    13761121
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-23 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2021-11-23 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 16
    HEAT PLUMB & DRAIN ESTATES LTD
    16834792
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Officer
    2025-11-05 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Right to appoint or remove directors OE
  • 17
    HEAT PLUMB DRAIN LTD
    - now 06962889
    NIT SOFTWASH LTD
    - 2023-03-25 06962889
    ACT68 LIMITED
    - 2020-05-21 06962889
    Innovation Centre, Maidstone Road, Chatham, England
    Active Corporate (5 parents)
    Officer
    2009-07-15 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
    2017-07-15 ~ 2020-05-21
    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
    IIF 46 - Right to appoint or remove directors OE
  • 18
    HELPING HANDS SOCIAL CARE LTD
    13533539
    124 Maidstone Road, Chatham, England
    Active Corporate (3 parents)
    Officer
    2021-09-07 ~ now
    IIF 61 - Director → ME
  • 19
    HOTEL TAWANDA LTD
    09569932
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (3 parents)
    Officer
    2015-04-30 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2021-12-15 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    2017-04-30 ~ 2019-02-26
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
    IIF 38 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 20
    LEADERPAGE LTD
    07651643
    24 Milner Road, Gillingham
    Dissolved Corporate (20 parents)
    Officer
    2014-05-30 ~ dissolved
    IIF 79 - Director → ME
    2011-05-31 ~ 2014-01-01
    IIF 105 - Director → ME
  • 21
    LSE ENERGY LTD
    09147561
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-25 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 30 - Has significant influence or control as a member of a firm OE
    IIF 30 - Has significant influence or control OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 22
    MADE IN EUROPE LTD
    - now 06517853
    TAWANDA MONEY LTD
    - 2013-06-26 06517853
    116 Maidstone Road, Chatham, England
    Dissolved Corporate (12 parents)
    Officer
    2008-02-28 ~ 2013-12-01
    IIF 87 - Director → ME
    2017-08-04 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 23
    MADMUZ LIMITED
    09397638 12168452
    24 Milner Road, Gillingham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-04 ~ dissolved
    IIF 86 - Director → ME
  • 24
    MEDWAY CITY ESTATES LTD
    11071046
    Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-12-21 ~ now
    IIF 62 - Director → ME
    2017-11-20 ~ 2019-09-14
    IIF 45 - Director → ME
    Person with significant control
    2017-11-20 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 25
    NET PNL LTD
    12492485
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent)
    Officer
    2020-03-02 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2020-03-02 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 26
    OLUGO AND SONS LTD
    09180023
    6 Spreadbury Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2014-08-20 ~ 2014-08-30
    IIF 82 - Director → ME
  • 27
    PLEASANT & GREEN ACCOUNTANCY LTD
    08631537
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Officer
    2013-07-31 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-06-01 ~ 2025-06-26
    IIF 34 - Ownership of shares – 75% or more OE
  • 28
    PLEASANT & GREEN ESTATES LTD
    - now 09239358
    E TEXI LTD
    - 2016-02-11 09239358
    Innovation Center Medway, Maidstone Road, Chatham, Kent, England
    Active Corporate (4 parents)
    Officer
    2024-07-01 ~ 2025-04-11
    IIF 49 - Director → ME
    2014-09-29 ~ 2019-09-14
    IIF 102 - Director → ME
    2025-05-12 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2016-09-29 ~ 2025-04-10
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 15 - Ownership of shares – 75% or more as a member of a firm OE
    2025-05-12 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 29
    PLEASANT & GREEN LTD
    07842139
    Gutu, 116 Maidstone Road, Chatham, Kent
    Dissolved Corporate (14 parents)
    Officer
    2011-11-10 ~ 2014-02-24
    IIF 104 - Director → ME
    2014-05-01 ~ dissolved
    IIF 101 - Director → ME
  • 30
    PLUS INCOME FINANCE LTD
    08919201
    Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    2014-03-03 ~ dissolved
    IIF 69 - Director → ME
  • 31
    PNG NOMINEES LTD
    - now 08653524
    MIMMA ENTERPRISE LTD
    - 2013-12-19 08653524
    24 Milner Road, Gillingham, Kent
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2013-08-16 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2017-08-16 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 43 - Right to appoint or remove directors as a member of a firm OE
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    2016-08-16 ~ dissolved
    IIF 42 - Right to appoint or remove directors as a member of a firm OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Has significant influence or control as a member of a firm OE
    IIF 42 - Has significant influence or control OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 32
    PNG ONE SOLUTION LTD
    - now 08908225
    ATA GRAFFITI REMOVAL LTD
    - 2021-05-18 08908225
    PNG ONE SOLUTION LTD
    - 2021-04-26 08908225
    S&M PRIVATE LTD
    - 2018-01-08 08908225
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (7 parents)
    Officer
    2014-02-24 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2017-02-24 ~ now
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
    IIF 16 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 33
    PNG PROFESSIONALS LIMITED
    09059578
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (3 parents)
    Officer
    2014-05-28 ~ 2018-02-24
    IIF 81 - Director → ME
    Person with significant control
    2017-05-28 ~ 2018-02-24
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 34
    PRUDENT HEALTH SERVICES LIMITED
    07567378
    Office 20 West Midlands House, Gipsy Lane, Willenhall, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-06-12 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 19 - Has significant influence or control OE
  • 35
    PRUDENT HEALTHCARE SERVICES LTD
    11855759
    Office 20 West Midlands House, Gipsy Lane, Willenhall, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-06-12 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 10 - Has significant influence or control OE
  • 36
    PSL REAL ESTATE LTD
    - now 10803462
    PSL LETTINGS LTD
    - 2020-03-02 10803462
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Officer
    2017-06-05 ~ 2023-08-04
    IIF 88 - Director → ME
    2024-06-26 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2023-08-17 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    2017-06-05 ~ 2023-08-04
    IIF 2 - Ownership of shares – 75% or more OE
  • 37
    REVIVAL MISSIONS - JUBILEE EMPOWERMENT & TRANSFORMATION (JET) LTD
    06481140
    24 Milner Road, Gillingham, Kent
    Dissolved Corporate (16 parents)
    Officer
    2008-01-23 ~ 2013-10-31
    IIF 66 - Director → ME
  • 38
    RISE & SHINE PVT LTD
    08852221
    25 Drakes Avenue, Rochester, Kent
    Dissolved Corporate (2 parents)
    Officer
    2014-03-11 ~ 2014-05-16
    IIF 72 - Director → ME
  • 39
    SAHARA TAWANDA GROUP LTD
    15801700
    Innovation Centre Medway, Maidstone Road, Chatham, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2024-06-25 ~ dissolved
    IIF 93 - Director → ME
  • 40
    SHITTO FOODS LTD
    - now 08503970
    TIME 4 U MH LTD
    - 2025-02-19 08503970
    TANATSWA LTD
    - 2021-09-01 08503970
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (3 parents)
    Officer
    2013-04-25 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-25 ~ 2025-02-21
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 20 - Ownership of shares – 75% or more OE
    2025-04-01 ~ 2025-07-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    2025-02-21 ~ 2025-02-21
    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
  • 41
    TAWANDA EU LIMITED
    05140389
    Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2004-05-28 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Has significant influence or control as a member of a firm OE
    IIF 40 - Right to appoint or remove directors as a member of a firm OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 40 - Has significant influence or control OE
    2017-07-20 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 39 - Ownership of shares – 75% or more as a member of a firm OE
  • 42
    TAWANDA GROUP LTD
    09634293
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-06-11 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2017-06-11 ~ now
    IIF 35 - Right to appoint or remove directors as a member of a firm OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 35 - Right to appoint or remove directors OE
  • 43
    TAWANDA LTD
    13483844
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-06-29 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2021-06-29 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 44
    THE PLEASANT & GREEN GROUP LTD
    08772537
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2013-11-13 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2017-09-30 ~ 2018-10-09
    IIF 32 - Right to appoint or remove directors as a member of a firm OE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 32 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    2016-09-30 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 45
    THE PLEASANT & GREEN PARTNERSHIP LLP
    OC393360
    16 St Martin's Le Grand, London
    Dissolved Corporate (2 parents)
    Officer
    2014-05-27 ~ dissolved
    IIF 90 - LLP Designated Member → ME
  • 46
    TIME 4 U GROUP LTD
    11247274
    Gutu, 116 Maidstone Road, Chatham, England
    Active Corporate (1 parent, 5 offsprings)
    Officer
    2018-03-10 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2018-03-10 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 47
    TIME 4 U LTD
    - now 07688194
    WORLDWIDE COCOA LTD
    - 2013-03-13 07688194
    Gutu, 116 Maidstone Road, Chatham, Kent, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2014-11-13 ~ now
    IIF 55 - Director → ME
    2011-06-30 ~ 2014-03-17
    IIF 103 - Director → ME
    Person with significant control
    2017-01-13 ~ 2024-07-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 48
    TIME4U COMPANIONSHIP SERVICES LTD
    - now 13514444
    POSITIVE BEHAVIOUR SUPPORT LTD
    - 2026-03-30 13514444
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent)
    Officer
    2021-07-16 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2021-07-16 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 49
    TIME4U HOUSING SOLUTIONS LTD
    - now 11611119
    TIME4U HOUSING & SUPPORT LTD
    - 2019-12-17 11611119
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Officer
    2018-10-08 ~ 2023-08-04
    IIF 89 - Director → ME
    2025-03-24 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2023-08-17 ~ now
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Right to appoint or remove directors OE
    2018-10-08 ~ 2023-08-04
    IIF 37 - Ownership of shares – 75% or more OE
  • 50
    UK-INCO LTD
    08056348
    24 Milner Raod, Gillingham
    Dissolved Corporate (11 parents)
    Officer
    2014-06-01 ~ dissolved
    IIF 80 - Director → ME
    2012-05-03 ~ 2014-01-01
    IIF 76 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 41 - Has significant influence or control as a member of a firm OE
    IIF 41 - Has significant influence or control OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors as a member of a firm OE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 51
    VEDIC AGE LIMITED
    05075634
    395 Lewisham High Street, London, London, London
    Active Corporate (12 parents)
    Officer
    2015-02-17 ~ 2017-02-28
    IIF 63 - Director → ME
  • 52
    WARM PLACES LTD
    13100840
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (6 parents)
    Officer
    2020-12-29 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2020-12-29 ~ 2024-10-31
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    2025-02-24 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Right to appoint or remove directors as a member of a firm 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 5 April 2026 and licensed under the Open Government Licence v3.0.